ABBOTS GATE BURY ST EDMUNDS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBOTS GATE BURY ST EDMUNDS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06394706

Incorporation date

10/10/2007

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2007)
dot icon06/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon27/02/2026
Director's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon27/02/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon13/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon01/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon13/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/12/2023
Secretary's details changed for Fairfield Company Secretaries Limited on 2023-12-07
dot icon08/12/2023
Director's details changed for Fairfield Company Secretaries Limited on 2023-12-07
dot icon09/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/12/2022
Termination of appointment of Felix Robert Keen as a director on 2022-12-01
dot icon01/12/2022
Appointment of Mrs Philippa Flanegan as a director on 2022-12-01
dot icon10/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon15/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/07/2021
Termination of appointment of Craig Christian Hulbert as a director on 2021-07-05
dot icon05/07/2021
Appointment of Mr Felix Keen as a director on 2021-07-05
dot icon02/07/2021
Director's details changed for Fairfield Company Secretaries Limited on 2021-07-02
dot icon02/07/2021
Secretary's details changed for Fairfield Company Secretaries Limited on 2021-07-02
dot icon04/06/2021
Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2021-06-04
dot icon02/11/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon01/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/07/2020
Director's details changed for Mr Craig Christian Hulbert on 2020-07-25
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon27/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/05/2019
Termination of appointment of Chamonix Estates Limited as a director on 2019-05-13
dot icon13/05/2019
Termination of appointment of Adrian Martin Povey as a director on 2019-05-13
dot icon05/03/2019
Appointment of Fairfield Company Secretaries Limited as a director on 2019-03-05
dot icon05/03/2019
Appointment of Mr Craig Christian Hulbert as a director on 2019-03-05
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon29/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon17/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon09/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/10/2015
Annual return made up to 2015-10-10 no member list
dot icon06/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-10-10 no member list
dot icon02/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-10-10 no member list
dot icon22/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-10-10 no member list
dot icon30/08/2012
Director's details changed for Mr Adrian Martin Povey on 2012-08-30
dot icon02/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-10-10 no member list
dot icon22/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-10-10 no member list
dot icon04/08/2010
Appointment of Mr Adrian Martin Povey as a director
dot icon04/08/2010
Termination of appointment of Fairfield Company Secretaries Limited as a director
dot icon15/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-10 no member list
dot icon10/11/2009
Director's details changed for Chamonix Estates Limited on 2009-11-10
dot icon10/11/2009
Director's details changed for Fairfield Company Secretaries Limited on 2009-11-10
dot icon10/11/2009
Secretary's details changed for Fairfield Company Secretaries Limited on 2009-11-10
dot icon07/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/03/2009
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon30/10/2008
Annual return made up to 10/10/08
dot icon16/05/2008
Appointment terminated director henrik darlington
dot icon16/05/2008
Appointment terminated secretary land secretaries LTD
dot icon16/05/2008
Director appointed chamonix estates LIMITED
dot icon16/05/2008
Director and secretary appointed fairfield company secretaries LIMITED
dot icon16/05/2008
Registered office changed on 16/05/2008 from 7-11 woodgate road wallington surrey SM6 0LH
dot icon27/11/2007
New secretary appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Secretary resigned;director resigned
dot icon15/11/2007
Director resigned
dot icon13/11/2007
Secretary resigned;director resigned
dot icon13/11/2007
Director resigned
dot icon10/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Director
13/05/2008 - 04/08/2010
2973
Chamonix Estates Limited
Corporate Director
13/05/2008 - 13/05/2019
234
WATERLOW SECRETARIES LIMITED
Nominee Director
10/10/2007 - 10/10/2007
38038
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/10/2007 - 10/10/2007
38038
WATERLOW NOMINEES LIMITED
Corporate Director
10/10/2007 - 10/10/2007
1249

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 GATE BURY ST EDMUNDS MANAGEMENT COMPANY LIMITED

ABBOTS GATE BURY ST EDMUNDS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/10/2007 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 3 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 GATE BURY ST EDMUNDS MANAGEMENT COMPANY LIMITED?

toggle

ABBOTS GATE BURY ST EDMUNDS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/10/2007 .

Where is ABBOTS GATE BURY ST EDMUNDS MANAGEMENT COMPANY LIMITED located?

toggle

ABBOTS GATE BURY ST EDMUNDS MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does ABBOTS GATE BURY ST EDMUNDS MANAGEMENT COMPANY LIMITED do?

toggle

ABBOTS GATE BURY ST EDMUNDS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBOTS GATE BURY ST EDMUNDS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/03/2026: Accounts for a dormant company made up to 2025-12-31.