ABBOTS COURT FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABBOTS COURT FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01199700

Incorporation date

10/02/1975

Size

Micro Entity

Contacts

Registered address

Registered address

43 Abbots Court Pope Lane, Penwortham, Preston, Lancashire PR1 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1975)
dot icon09/04/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon08/04/2026
Replacement Filing of Confirmation Statement dated 2017-01-18
dot icon08/04/2026
Second filing for the appointment of Graham Stuart Preston as a director
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon27/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon22/07/2024
Registered office address changed from 45 Abbots Court Pope Lane Penwortham Preston Lancashire PR1 9JN England to 43 Abbots Court Pope Lane Penwortham Preston Lancashire PR1 9JN on 2024-07-22
dot icon30/01/2024
Appointment of Mr Michael Graham Flynn as a secretary on 2023-10-23
dot icon29/01/2024
Termination of appointment of Susan Margaret Prendergast as a secretary on 2023-10-17
dot icon29/01/2024
Termination of appointment of Margaret Evelyn Crane as a director on 2023-10-17
dot icon29/01/2024
Appointment of Mr Michael Graham Flynn as a director on 2023-10-17
dot icon29/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon24/08/2023
Termination of appointment of Brian Hunt as a director on 2023-08-17
dot icon24/08/2023
Cessation of Brian Hunt as a person with significant control on 2023-08-17
dot icon17/07/2023
Micro company accounts made up to 2022-10-31
dot icon25/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon01/07/2022
Micro company accounts made up to 2021-10-31
dot icon17/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-10-31
dot icon14/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon09/06/2020
Micro company accounts made up to 2019-10-31
dot icon23/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-10-31
dot icon18/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-10-31
dot icon15/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/04/2017
Appointment of Ms Dawn Burke as a director on 2017-04-06
dot icon18/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/02/2016
Annual return made up to 2016-01-11 no member list
dot icon04/02/2016
Director's details changed for Mrs Margaret Evelyn Crane on 2015-02-04
dot icon19/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/03/2015
Termination of appointment of Matthew John Castle as a director on 2015-03-05
dot icon04/02/2015
Registered office address changed from 45 Abbots Couirt Pope Lane Penwortham Preston Lancashire PR1 9JN England to 45 Abbots Court Pope Lane Penwortham Preston Lancashire PR1 9JN on 2015-02-04
dot icon04/02/2015
Registered office address changed from 41 Abbots Court, Pope Lane Penwortham Preston Lancashire PR1 9JN to 45 Abbots Court Pope Lane Penwortham Preston Lancashire PR1 9JN on 2015-02-04
dot icon02/02/2015
Appointment of Mrs Susan Margaret Prendergast as a secretary on 2015-01-26
dot icon02/02/2015
Annual return made up to 2015-01-11 no member list
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/02/2014
Annual return made up to 2014-01-11 no member list
dot icon05/02/2014
Director's details changed for Mr Matthew John Castle on 2014-02-05
dot icon10/10/2013
Appointment of Mrs Margaret Evelyn Crane as a director
dot icon25/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/06/2013
Registered office address changed from 45 Abbots Court Pope Lane Penwortham Preston Lancashire PR1 9JN on 2013-06-20
dot icon19/06/2013
Termination of appointment of Harry Crane as a director
dot icon19/06/2013
Termination of appointment of Harry Crane as a secretary
dot icon05/02/2013
Annual return made up to 2013-01-11 no member list
dot icon16/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/02/2012
Annual return made up to 2012-01-11 no member list
dot icon01/02/2012
Director's details changed for Mr Graham Stuart Preston on 2012-01-31
dot icon01/02/2012
Director's details changed for Mr Brian Hunt on 2012-01-13
dot icon21/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/06/2011
Appointment of Mr Graham Stuart Preston as a director
dot icon20/06/2011
Termination of appointment of Roger Preston as a director
dot icon04/02/2011
Annual return made up to 2011-01-11 no member list
dot icon06/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/02/2010
Annual return made up to 2010-01-11 no member list
dot icon04/02/2010
Director's details changed for Roger Preston on 2010-01-11
dot icon04/02/2010
Director's details changed for Matthew John Castle on 2010-01-11
dot icon04/02/2010
Director's details changed for Harry Crane on 2010-01-11
dot icon04/02/2010
Director's details changed for Brian Hunt on 2010-01-11
dot icon11/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/02/2009
Annual return made up to 11/01/09
dot icon30/12/2008
11/01/08 amend
dot icon30/12/2008
Annual return made up to 11/01/08
dot icon10/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/02/2008
New director appointed
dot icon12/02/2008
New secretary appointed;new director appointed
dot icon12/02/2008
Secretary resigned
dot icon12/02/2008
Director resigned
dot icon12/02/2008
New director appointed
dot icon11/08/2007
New secretary appointed
dot icon11/08/2007
Director resigned
dot icon11/08/2007
Registered office changed on 11/08/07 from: 41 abbots court, pope lane, penwortham preston, lancashire PR1 9JN
dot icon11/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/02/2007
Secretary resigned
dot icon13/02/2007
Director resigned
dot icon13/02/2007
Registered office changed on 13/02/07 from: 41-47 abbots court, pope lane penwortham, preston, lancs PR1 9JN
dot icon13/02/2007
Annual return made up to 11/01/07
dot icon19/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/01/2006
Annual return made up to 11/01/06
dot icon30/06/2005
New director appointed
dot icon30/06/2005
New director appointed
dot icon11/03/2005
Director resigned
dot icon11/03/2005
Director resigned
dot icon11/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon11/02/2005
Annual return made up to 11/01/05
dot icon22/01/2004
Annual return made up to 11/01/04
dot icon22/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon21/01/2003
Total exemption small company accounts made up to 2002-10-31
dot icon21/01/2003
Annual return made up to 11/01/03
dot icon24/04/2002
Director resigned
dot icon24/04/2002
New director appointed
dot icon16/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon16/01/2002
Annual return made up to 11/01/02
dot icon19/01/2001
Annual return made up to 11/01/01
dot icon19/01/2001
New director appointed
dot icon22/11/2000
Accounts for a small company made up to 2000-10-31
dot icon14/01/2000
Annual return made up to 11/01/00
dot icon14/01/2000
Director resigned
dot icon22/11/1999
Accounts for a small company made up to 1999-10-31
dot icon13/05/1999
Accounts for a small company made up to 1998-10-31
dot icon17/02/1999
Annual return made up to 11/01/99
dot icon19/01/1998
Annual return made up to 11/01/98
dot icon19/01/1998
Accounts for a small company made up to 1997-10-31
dot icon26/08/1997
New director appointed
dot icon26/08/1997
Director resigned
dot icon19/01/1997
Accounts for a small company made up to 1996-10-31
dot icon19/01/1997
Annual return made up to 11/01/97
dot icon25/01/1996
Accounts for a small company made up to 1995-10-31
dot icon25/01/1996
Annual return made up to 11/01/96
dot icon14/01/1995
Accounts for a small company made up to 1994-10-31
dot icon14/01/1995
Annual return made up to 11/01/95
dot icon19/10/1994
New director appointed
dot icon27/01/1994
Accounts for a small company made up to 1993-10-31
dot icon27/01/1994
Director resigned
dot icon24/01/1994
Annual return made up to 11/01/94
dot icon05/02/1993
Accounts for a small company made up to 1992-10-31
dot icon05/02/1993
Annual return made up to 11/01/93
dot icon05/02/1992
Accounts for a small company made up to 1991-10-31
dot icon05/02/1992
Annual return made up to 11/01/92
dot icon05/02/1992
Registered office changed on 05/02/92
dot icon14/01/1992
Director resigned;new director appointed
dot icon14/01/1992
Secretary resigned;new secretary appointed
dot icon22/02/1991
Secretary resigned;new secretary appointed;director resigned
dot icon22/02/1991
Full accounts made up to 1990-10-31
dot icon07/02/1991
Annual return made up to 11/01/91
dot icon05/02/1990
Annual return made up to 25/01/90
dot icon24/01/1990
Full accounts made up to 1989-10-31
dot icon06/02/1989
Full accounts made up to 1988-10-31
dot icon06/02/1989
Annual return made up to 20/01/89
dot icon08/03/1988
Full accounts made up to 1987-10-31
dot icon08/03/1988
Annual return made up to 19/02/88
dot icon28/02/1987
Full accounts made up to 1986-10-31
dot icon28/02/1987
Return made up to 28/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/02/1975
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

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/01/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.13K
-
0.00
-
-
2022
0
3.29K
-
0.00
-
-
2022
0
3.29K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.29K £Ascended5.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prendergast, Susan Margaret
Secretary
26/01/2015 - 17/10/2023
-
Castle, Mathew John
Secretary
06/07/2007 - 29/07/2007
-
Crane, Harry
Secretary
29/07/2007 - 16/04/2013
-
Dickinson, Betty
Secretary
04/01/1991 - 02/01/1992
-
Hunt, Brian
Director
29/07/2007 - 17/08/2023
1

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+
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 COURT FLAT MANAGEMENT LIMITED

ABBOTS COURT FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 10/02/1975 with the registered office located at 43 Abbots Court Pope Lane, Penwortham, Preston, Lancashire PR1 9JN. There are currently 4 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 ABBOTS COURT FLAT MANAGEMENT LIMITED?

toggle

ABBOTS COURT FLAT MANAGEMENT LIMITED is currently Active. It was registered on 10/02/1975 .

Where is ABBOTS COURT FLAT MANAGEMENT LIMITED located?

toggle

ABBOTS COURT FLAT MANAGEMENT LIMITED is registered at 43 Abbots Court Pope Lane, Penwortham, Preston, Lancashire PR1 9JN.

What does ABBOTS COURT FLAT MANAGEMENT LIMITED do?

toggle

ABBOTS COURT FLAT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBOTS COURT FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-01-11 with no updates.