ABBOTS GREEN (ARLESEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBOTS GREEN (ARLESEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05863304

Incorporation date

30/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Chequers House, 162 High Street, Stevenage SG1 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2006)
dot icon12/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon04/04/2025
Micro company accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon17/07/2024
Micro company accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon18/07/2022
Micro company accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon13/05/2021
Micro company accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon26/10/2020
Micro company accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon13/11/2019
Director's details changed for Red Brick Company Secretaries Limited on 2019-11-13
dot icon13/11/2019
Secretary's details changed for Red Brick Company Secretaries Limited on 2019-11-13
dot icon17/10/2019
Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 2019-10-17
dot icon02/04/2019
Micro company accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon13/04/2017
Micro company accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon16/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/02/2016
Appointment of Mr Ian James Harvey as a director on 2016-02-12
dot icon14/01/2016
Annual return made up to 2016-01-12 no member list
dot icon14/01/2016
Termination of appointment of Christine Elizabeth Hunt as a director on 2015-07-07
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Appointment of Red Brick Company Secretaries Limited as a director on 2015-09-30
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2014-01-12 no member list
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/05/2013
Termination of appointment of Grant Hollis as a director
dot icon17/01/2013
Annual return made up to 2013-01-12 no member list
dot icon17/01/2013
Director's details changed for Mr Grant James Hollis on 2013-01-11
dot icon17/01/2013
Director's details changed for Mrs Christine Elizabeth Hunt on 2013-01-11
dot icon26/04/2012
Appointment of Red Brick Company Secretaries Limited as a secretary
dot icon18/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/04/2012
Director's details changed for Mrs Christine Elizabeth Hunt on 2012-04-02
dot icon03/04/2012
Director's details changed for Mr Grant James Hollis on 2012-04-02
dot icon03/04/2012
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon03/04/2012
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 2012-04-03
dot icon26/01/2012
Annual return made up to 2012-01-12 no member list
dot icon27/10/2011
Appointment of Mrs Christine Elizabeth Hunt as a director
dot icon23/09/2011
Termination of appointment of David Osmond as a director
dot icon06/07/2011
Annual return made up to 2011-06-30 no member list
dot icon13/06/2011
Director's details changed for Mr David James Osmond on 2011-06-12
dot icon12/06/2011
Director's details changed for Mr David James Osmond on 2011-06-12
dot icon12/06/2011
Director's details changed for Mr Grant James Hollis on 2011-06-12
dot icon20/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/06/2010
Annual return made up to 2010-06-30 no member list
dot icon30/06/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-06-30
dot icon01/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/01/2010
Appointment of Mr David James Osmond as a director
dot icon26/01/2010
Termination of appointment of Hertford Company Secretaries Limited as a director
dot icon26/01/2010
Termination of appointment of Cpm Asset Management Limited as a director
dot icon26/01/2010
Appointment of Mr Grant James Hollis as a director
dot icon06/07/2009
Director's change of particulars / cpm asset management LIMITED / 02/07/2009
dot icon03/07/2009
Director and secretary's change of particulars / hertford company secretaries LIMITED / 02/07/2009
dot icon02/07/2009
Annual return made up to 30/06/09
dot icon02/07/2009
Registered office changed on 02/07/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon27/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/07/2008
Annual return made up to 30/06/08
dot icon14/07/2008
Registered office changed on 14/07/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon14/07/2008
Registered office changed on 14/07/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon29/04/2008
Full accounts made up to 2007-12-31
dot icon02/07/2007
Annual return made up to 30/06/07
dot icon02/07/2007
Registered office changed on 02/07/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon21/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/03/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon13/07/2006
Resolutions
dot icon30/06/2006
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
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osmond, David James
Director
12/01/2010 - 23/09/2011
-
Hunt, Christine Elizabeth
Director
23/09/2011 - 07/07/2015
-
Hollis, Grant James
Director
24/11/2009 - 30/04/2013
-
Harvey, Ian James
Director
12/02/2016 - Present
31
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
30/06/2006 - 02/04/2012
220

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 GREEN (ARLESEY) MANAGEMENT COMPANY LIMITED

ABBOTS GREEN (ARLESEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/06/2006 with the registered office located at Chequers House, 162 High Street, Stevenage SG1 3LL. 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 GREEN (ARLESEY) MANAGEMENT COMPANY LIMITED?

toggle

ABBOTS GREEN (ARLESEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/06/2006 .

Where is ABBOTS GREEN (ARLESEY) MANAGEMENT COMPANY LIMITED located?

toggle

ABBOTS GREEN (ARLESEY) MANAGEMENT COMPANY LIMITED is registered at Chequers House, 162 High Street, Stevenage SG1 3LL.

What does ABBOTS GREEN (ARLESEY) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ABBOTS GREEN (ARLESEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-11 with no updates.