ABBOTS GATE (STAFFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBOTS GATE (STAFFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05391398

Incorporation date

14/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon25/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon18/03/2026
Replacement Filing for the appointment of Mr Ben Conway as a director
dot icon18/03/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-03-13
dot icon01/09/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Director's details changed for Mr Ben Conway on 2025-03-31
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Ben Conway on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Ben Conway on 2025-03-26
dot icon20/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon25/08/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-08-25
dot icon07/07/2022
Micro company accounts made up to 2022-03-31
dot icon24/04/2022
Secretary's details changed for Hml Company Secretarial Services Limted on 2022-04-13
dot icon18/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon16/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/12/2021
Appointment of Mr Ben Conway as a director on 2021-11-09
dot icon02/11/2021
Appointment of Hml Company Secretarial Services Limted as a secretary on 2021-11-02
dot icon02/11/2021
Termination of appointment of C P Bigwood Management Llp as a secretary on 2021-11-02
dot icon14/10/2021
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 2021-10-14
dot icon04/09/2021
Termination of appointment of Simon Andrew Button as a director on 2021-08-27
dot icon25/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon22/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon24/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon15/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/12/2018
Termination of appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 2018-12-03
dot icon03/12/2018
Appointment of C P Bigwood Management Llp as a secretary on 2018-12-03
dot icon19/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon08/02/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2017-02-08
dot icon07/02/2018
Appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 2017-02-07
dot icon07/02/2018
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2018-02-07
dot icon31/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon27/04/2017
Termination of appointment of Robert Sawyer as a director on 2010-03-04
dot icon30/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon06/03/2017
Accounts for a dormant company made up to 2016-03-31
dot icon24/02/2017
Termination of appointment of Nicola Sawyer as a director on 2013-08-31
dot icon23/03/2016
Annual return made up to 2016-03-14 no member list
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-14 no member list
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-14 no member list
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2013
Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-05-10
dot icon14/03/2013
Annual return made up to 2013-03-14 no member list
dot icon13/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/05/2012
Secretary's details changed for Cpbigwood Management Llp on 2012-05-28
dot icon23/05/2012
Secretary's details changed for Cpbigwood Management Llp on 2012-05-23
dot icon11/05/2012
Secretary's details changed for Bigwood Associates Limited on 2012-05-11
dot icon26/04/2012
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom on 2012-04-26
dot icon23/03/2012
Annual return made up to 2012-03-14 no member list
dot icon23/03/2012
Secretary's details changed for Bigwood Associates Limited on 2012-03-14
dot icon23/03/2012
Termination of appointment of Richard Henson as a director
dot icon23/03/2012
Registered office address changed from 51-52 Calthorpe Road Edgbaston Birmingham B15 1TH on 2012-03-23
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-03-14 no member list
dot icon18/03/2011
Director's details changed for Robert Sawyer on 2011-03-15
dot icon18/03/2011
Director's details changed for Nicola Sawyer on 2011-03-14
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-14 no member list
dot icon15/03/2010
Secretary's details changed for Bigwood Associates Limited on 2010-03-14
dot icon15/03/2010
Director's details changed for Richard Eric Henson on 2010-03-14
dot icon15/03/2010
Director's details changed for Nicola Sawyer on 2010-03-14
dot icon15/03/2010
Director's details changed for Robert Sawyer on 2010-03-14
dot icon15/03/2010
Director's details changed for Simon Andrew Button on 2010-03-14
dot icon11/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon27/05/2009
Director appointed richard eric henson
dot icon25/03/2009
Appointment terminate, director stephen thompson logged form
dot icon25/03/2009
Appointment terminate, director colin parker shaw logged form
dot icon25/03/2009
Director appointed robert sawyer
dot icon25/03/2009
Director appointed nicola sawyer
dot icon25/03/2009
Director appointed simon andrew button
dot icon24/03/2009
Annual return made up to 14/03/09
dot icon24/03/2009
Appointment terminated director steven thompson
dot icon24/03/2009
Appointment terminated director colin parker shaw
dot icon28/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon10/07/2008
Annual return made up to 14/03/08
dot icon10/07/2008
Location of debenture register
dot icon10/07/2008
Location of register of members
dot icon29/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon01/08/2007
Annual return made up to 14/03/07
dot icon27/07/2007
Registered office changed on 27/07/07 from: bellway house relay drive tamworth staffordshire B77 5PA
dot icon27/07/2007
Accounts for a dormant company made up to 2006-03-31
dot icon05/07/2007
Secretary resigned
dot icon05/07/2007
New secretary appointed
dot icon02/04/2007
Registered office changed on 02/04/07 from: one eleven edmund street birmingham west midlands B3 2HJ
dot icon17/03/2006
Annual return made up to 14/03/06
dot icon15/02/2006
Director resigned
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon14/03/2005
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
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
0
-
-
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
Button, Simon Andrew
Director
03/02/2008 - 26/08/2021
-
GW SECRETARIES LIMITED
Corporate Secretary
13/03/2005 - 21/06/2007
503
GW INCORPORATIONS LIMITED
Corporate Director
13/03/2005 - 07/02/2006
565
Sawyer, Robert
Director
03/02/2008 - 03/03/2010
-
Sawyer, Nicola
Director
03/02/2008 - 30/08/2013
4

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 (STAFFORD) MANAGEMENT COMPANY LIMITED

ABBOTS GATE (STAFFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/03/2005 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 GATE (STAFFORD) MANAGEMENT COMPANY LIMITED?

toggle

ABBOTS GATE (STAFFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/03/2005 .

Where is ABBOTS GATE (STAFFORD) MANAGEMENT COMPANY LIMITED located?

toggle

ABBOTS GATE (STAFFORD) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ABBOTS GATE (STAFFORD) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ABBOTS GATE (STAFFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-14 with no updates.