ABBOT CLOSE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABBOT CLOSE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10029776

Incorporation date

26/02/2016

Size

Dormant

Contacts

Registered address

Registered address

4 Abbot Close, Caerleon, Newport NP18 3TACopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2016)
dot icon18/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon16/03/2026
Director's details changed for Mr Dean Howells on 2026-03-16
dot icon16/03/2026
Director's details changed for Mrs Julie Bishop on 2026-03-16
dot icon24/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon02/12/2024
Accounts for a dormant company made up to 2024-02-29
dot icon16/09/2024
Termination of appointment of Louise Howells as a director on 2024-09-16
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon15/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon27/03/2023
Termination of appointment of Andrew John Warren as a director on 2023-03-27
dot icon27/03/2023
Termination of appointment of Linda Jayne Warren as a director on 2023-03-27
dot icon27/03/2023
Appointment of Mr Christopher Luke Hunter as a director on 2023-03-27
dot icon27/03/2023
Appointment of Mrs Vicki Mary-Ann Hunter as a director on 2023-03-27
dot icon23/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon12/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon28/09/2022
Registered office address changed from 2 Abbot Close Caerleon Newport NP18 3TA Wales to 4 Abbot Close Caerleon Newport NP18 3TA on 2022-09-28
dot icon04/05/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon19/12/2021
Notification of a person with significant control statement
dot icon19/12/2021
Cessation of Estate of Mr David Martin Williams (Deceased) as a person with significant control on 2021-12-06
dot icon19/12/2021
Registered office address changed from Cedar House Hazell Drive Newport Gwent NP10 8FY Wales to 2 Abbot Close Caerleon Newport NP18 3TA on 2021-12-19
dot icon19/12/2021
Termination of appointment of Timothy Phillip William Richardson as a director on 2021-12-06
dot icon19/12/2021
Cessation of Michael David Hyland as a person with significant control on 2021-12-06
dot icon19/12/2021
Termination of appointment of Michael David Hyland as a secretary on 2021-12-06
dot icon19/12/2021
Appointment of Mrs Louise Howells as a director on 2021-12-06
dot icon19/12/2021
Appointment of Mr Dean Howells as a director on 2021-12-06
dot icon19/12/2021
Appointment of Miss Claire Edington as a director on 2021-12-06
dot icon19/12/2021
Appointment of Mr Craig Brown as a director on 2021-12-06
dot icon19/12/2021
Appointment of Mrs Julie Bishop as a director on 2021-12-06
dot icon19/12/2021
Appointment of Mr David Bishop as a director on 2021-12-06
dot icon19/12/2021
Appointment of Mrs Linda Jayne Warren as a director on 2021-12-06
dot icon19/12/2021
Appointment of Mr Andrew John Warren as a director on 2021-12-06
dot icon05/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon13/07/2021
Total exemption full accounts made up to 2020-02-29
dot icon13/07/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon13/07/2021
Confirmation statement made on 2020-02-26 with no updates
dot icon13/07/2021
Confirmation statement made on 2017-02-25 with no updates
dot icon13/07/2021
Administrative restoration application
dot icon05/01/2021
Final Gazette dissolved via compulsory strike-off
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon05/07/2019
Accounts for a dormant company made up to 2019-02-28
dot icon22/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon08/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon20/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon26/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon05/10/2017
Appointment of Mr Timothy Phillip William Richardson as a director on 2017-09-28
dot icon12/07/2017
Termination of appointment of David Martin Williams as a director on 2017-03-12
dot icon02/05/2017
Confirmation statement made on 2017-02-26 with updates
dot icon26/02/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
4.00
-
2021
0
4.00
-
0.00
4.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Craig Kenneth
Director
06/12/2021 - Present
3
Bishop, David
Director
06/12/2021 - Present
3
Warren, Andrew John
Director
06/12/2021 - 27/03/2023
3
Warren, Linda Jayne
Director
06/12/2021 - 27/03/2023
-
Hunter, Christopher Luke
Director
27/03/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOT CLOSE ROAD MANAGEMENT LIMITED

ABBOT CLOSE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 26/02/2016 with the registered office located at 4 Abbot Close, Caerleon, Newport NP18 3TA. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOT CLOSE ROAD MANAGEMENT LIMITED?

toggle

ABBOT CLOSE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 26/02/2016 .

Where is ABBOT CLOSE ROAD MANAGEMENT LIMITED located?

toggle

ABBOT CLOSE ROAD MANAGEMENT LIMITED is registered at 4 Abbot Close, Caerleon, Newport NP18 3TA.

What does ABBOT CLOSE ROAD MANAGEMENT LIMITED do?

toggle

ABBOT CLOSE ROAD MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABBOT CLOSE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-26 with no updates.