ABBOTS CLOSE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ABBOTS CLOSE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02432873

Incorporation date

16/10/1989

Size

Dormant

Contacts

Registered address

Registered address

The Estate Office, Beatrice Avenue, East Cowes, Isle Of Wight PO32 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1989)
dot icon27/04/2026
Confirmation statement made on 2026-04-26 with updates
dot icon03/07/2025
Accounts for a dormant company made up to 2025-05-31
dot icon02/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon21/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon29/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon15/07/2023
Accounts for a dormant company made up to 2023-05-31
dot icon28/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon11/08/2022
Accounts for a dormant company made up to 2022-05-31
dot icon01/06/2022
Appointment of John Rowell Estate Management Ltd as a secretary on 2022-04-29
dot icon28/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon28/04/2022
Termination of appointment of David Orlik as a secretary on 2022-04-26
dot icon23/11/2021
Accounts for a dormant company made up to 2021-05-31
dot icon03/06/2021
Appointment of Mr Christopher George Brandon Meatyard as a director on 2021-05-18
dot icon30/04/2021
Confirmation statement made on 2021-04-26 with updates
dot icon01/10/2020
Termination of appointment of Michael William Piggott as a director on 2020-09-27
dot icon07/07/2020
Accounts for a dormant company made up to 2020-05-31
dot icon01/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon01/11/2019
Termination of appointment of Beryl Isabel Hoole as a director on 2018-08-22
dot icon11/06/2019
Accounts for a dormant company made up to 2019-05-31
dot icon10/05/2019
Appointment of Mr Michael William Piggott as a director on 2019-05-02
dot icon03/05/2019
Confirmation statement made on 2019-04-26 with updates
dot icon20/06/2018
Accounts for a dormant company made up to 2018-05-31
dot icon30/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon20/10/2017
Appointment of Mrs Sheila Patricia Martin as a director on 2017-10-09
dot icon31/07/2017
Termination of appointment of John Holmes as a director on 2017-07-14
dot icon29/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon28/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2016-05-31
dot icon29/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon19/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon06/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon06/05/2015
Termination of appointment of Carol Ann Seaward as a director on 2014-05-29
dot icon10/10/2014
Appointment of Mr Tony Wheatley as a director on 2014-10-06
dot icon16/06/2014
Accounts for a dormant company made up to 2014-05-31
dot icon02/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon14/02/2014
Appointment of Mrs Anne Margaret Blackman as a director
dot icon06/12/2013
Termination of appointment of John Holmes as a secretary
dot icon06/12/2013
Registered office address changed from 4 Abbots Close Binstead Ryde Isle of Wight PO33 4EP United Kingdom on 2013-12-06
dot icon06/12/2013
Appointment of Mr David Orlik as a secretary
dot icon16/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon26/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon26/04/2013
Termination of appointment of Amy Walker as a director
dot icon17/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon03/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon03/05/2012
Appointment of Mrs Carol Ann Seaward as a director
dot icon23/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon01/05/2011
Director's details changed for John Holmes on 2011-05-01
dot icon03/11/2010
Appointment of Mr John Holmes as a secretary
dot icon03/11/2010
Appointment of Mrs Marian Joyce Stewart as a director
dot icon01/11/2010
Registered office address changed from 10 Abbots Close Binstead Ryde Isle of Wight PO33 4EP on 2010-11-01
dot icon01/11/2010
Termination of appointment of Richard Randall as a secretary
dot icon01/11/2010
Termination of appointment of Ian Stewart as a director
dot icon08/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon10/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon09/05/2010
Director's details changed for Daphne Louise Nicholson on 2010-04-26
dot icon09/05/2010
Director's details changed for Amy Margaret Walker on 2010-04-26
dot icon09/05/2010
Director's details changed for John Holmes on 2010-04-26
dot icon09/05/2010
Director's details changed for Gwendoline Estrilde Simmonds on 2010-04-26
dot icon09/05/2010
Director's details changed for Mr Arthur Llewellyn Jones on 2010-04-26
dot icon09/05/2010
Director's details changed for Ian Stewart on 2010-04-26
dot icon09/05/2010
Director's details changed for Mr Edgar Robert Piper on 2010-04-26
dot icon09/05/2010
Director's details changed for Mrs Beryl Isabel Hoole on 2010-04-26
dot icon09/05/2010
Director's details changed for Richard John Randall on 2010-04-26
dot icon15/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon29/04/2009
Return made up to 26/04/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon12/09/2008
Appointment terminated director james eldridge
dot icon06/05/2008
Return made up to 26/04/08; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon09/05/2007
Return made up to 26/04/07; full list of members
dot icon09/05/2007
Secretary's particulars changed;director's particulars changed
dot icon08/05/2007
Director's particulars changed
dot icon29/08/2006
Total exemption full accounts made up to 2006-05-31
dot icon27/04/2006
Return made up to 26/04/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon17/06/2005
Return made up to 26/04/05; full list of members
dot icon28/09/2004
Total exemption full accounts made up to 2004-05-31
dot icon18/05/2004
Return made up to 26/04/04; no change of members
dot icon07/09/2003
New director appointed
dot icon07/07/2003
Total exemption full accounts made up to 2003-05-31
dot icon12/05/2003
Return made up to 26/04/03; full list of members
dot icon28/01/2003
Director resigned
dot icon05/09/2002
Secretary resigned
dot icon05/09/2002
New secretary appointed
dot icon19/08/2002
Total exemption full accounts made up to 2002-05-31
dot icon14/05/2002
Return made up to 26/04/02; full list of members
dot icon03/09/2001
New director appointed
dot icon03/09/2001
New director appointed
dot icon28/08/2001
Total exemption full accounts made up to 2001-05-31
dot icon24/07/2001
Director resigned
dot icon24/07/2001
Director resigned
dot icon03/05/2001
Return made up to 26/04/01; full list of members
dot icon18/08/2000
Full accounts made up to 2000-05-31
dot icon17/05/2000
Return made up to 26/04/00; full list of members
dot icon27/07/1999
Full accounts made up to 1999-05-31
dot icon12/05/1999
Return made up to 26/04/99; no change of members
dot icon20/08/1998
Full accounts made up to 1998-05-31
dot icon19/05/1998
Return made up to 26/04/98; change of members
dot icon19/05/1998
New secretary appointed
dot icon12/09/1997
Full accounts made up to 1997-05-31
dot icon08/09/1997
New director appointed
dot icon25/04/1997
Return made up to 26/04/97; full list of members
dot icon26/09/1996
New director appointed
dot icon26/09/1996
Secretary resigned
dot icon26/09/1996
Registered office changed on 26/09/96 from: 6 abbots close binstead, ryde isle of wight PO33 4EP
dot icon26/09/1996
New secretary appointed
dot icon10/09/1996
Full accounts made up to 1996-05-31
dot icon20/05/1996
Return made up to 26/04/96; change of members
dot icon10/10/1995
Full accounts made up to 1995-05-31
dot icon26/09/1995
Director resigned
dot icon26/09/1995
New director appointed
dot icon11/05/1995
Return made up to 26/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Accounts for a small company made up to 1994-05-31
dot icon19/05/1994
Return made up to 26/04/94; change of members
dot icon09/09/1993
Director resigned;new director appointed
dot icon24/08/1993
Accounts for a small company made up to 1993-05-31
dot icon11/05/1993
Return made up to 26/04/93; no change of members
dot icon02/03/1993
Full accounts made up to 1992-05-31
dot icon27/05/1992
Return made up to 26/04/92; full list of members
dot icon02/02/1992
Full accounts made up to 1991-05-31
dot icon09/09/1991
New director appointed
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Registered office changed on 23/07/91 from: 64 lugley street newport isle of wight PO30 5EU
dot icon19/07/1991
Secretary resigned;new secretary appointed
dot icon19/07/1991
Director resigned;new director appointed
dot icon19/07/1991
New director appointed
dot icon19/07/1991
New director appointed
dot icon19/07/1991
Director resigned;new director appointed
dot icon19/07/1991
New director appointed
dot icon19/07/1991
New director appointed
dot icon19/07/1991
New director appointed
dot icon09/07/1991
Full accounts made up to 1990-05-31
dot icon09/05/1991
Return made up to 26/04/91; full list of members
dot icon09/11/1989
Accounting reference date notified as 31/05
dot icon16/10/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£50.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
50.00
-
0.00
50.00
-
2022
-
50.00
-
0.00
50.00
-

Employees

2022

Employees

-

Net Assets(GBP)

50.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JOHN ROWELL ESTATE MANAGEMENT LTD
Corporate Secretary
28/04/2022 - Present
147
Orlik, David
Secretary
26/11/2013 - 25/04/2022
-
Stewart, Ian
Director
24/08/1995 - 14/06/2010
-
Piggott, Michael William
Director
01/05/2019 - 26/09/2020
1
Hoole, Beryl Isabel
Director
08/07/1991 - 21/08/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOTS CLOSE RESIDENTS ASSOCIATION LIMITED

ABBOTS CLOSE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 16/10/1989 with the registered office located at The Estate Office, Beatrice Avenue, East Cowes, Isle Of Wight PO32 6LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTS CLOSE RESIDENTS ASSOCIATION LIMITED?

toggle

ABBOTS CLOSE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 16/10/1989 .

Where is ABBOTS CLOSE RESIDENTS ASSOCIATION LIMITED located?

toggle

ABBOTS CLOSE RESIDENTS ASSOCIATION LIMITED is registered at The Estate Office, Beatrice Avenue, East Cowes, Isle Of Wight PO32 6LW.

What does ABBOTS CLOSE RESIDENTS ASSOCIATION LIMITED do?

toggle

ABBOTS CLOSE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBOTS CLOSE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-26 with updates.