ABBOTS KEEP MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBOTS KEEP MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02061923

Incorporation date

07/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AACopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1986)
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon22/10/2024
Micro company accounts made up to 2024-03-31
dot icon29/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon22/05/2024
Director's details changed for Janice Barbara Carter on 2024-05-22
dot icon22/05/2024
Director's details changed for Mrs Joanne Wilson on 2024-05-22
dot icon22/05/2024
Director's details changed for Mr Samuel John Charters on 2024-05-22
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon15/11/2022
Micro company accounts made up to 2022-03-31
dot icon05/08/2022
Appointment of Nicola Marie Smith as a director on 2022-05-24
dot icon05/08/2022
Termination of appointment of Donna May Crabtree-Ball as a director on 2022-05-24
dot icon31/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon02/03/2022
Appointment of Mrs Joanne Wilson as a director on 2021-12-06
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-05-23 with updates
dot icon03/06/2021
Director's details changed for Mr Andrew Robert Cushing on 2021-06-03
dot icon03/06/2021
Director's details changed for Ms Carey Anne Soper on 2021-06-03
dot icon03/06/2021
Director's details changed for Ms Donna May Crabtree-Ball on 2021-06-03
dot icon03/06/2021
Director's details changed for Janice Barbara Carter on 2021-06-03
dot icon03/06/2021
Director's details changed for Laurence William Blades on 2021-06-03
dot icon05/03/2021
Termination of appointment of Anthony John Bulgin as a director on 2020-12-16
dot icon05/03/2021
Termination of appointment of Anthony John Bulgin as a secretary on 2020-12-16
dot icon22/09/2020
Micro company accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-05-23 with updates
dot icon19/02/2020
Appointment of Lee Benjamin Parker as a director on 2020-02-03
dot icon03/02/2020
Termination of appointment of Michael Peter Hill as a director on 2020-02-03
dot icon13/06/2019
Micro company accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon01/05/2019
Director's details changed for Ms Donna May Crabtree on 2019-05-01
dot icon05/06/2018
Micro company accounts made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon10/11/2017
Register(s) moved to registered inspection location 8 Abbots Keep Ripon Close Exeter EX4 2NG
dot icon09/11/2017
Register inspection address has been changed to 8 Abbots Keep Ripon Close Exeter EX4 2NG
dot icon15/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon01/06/2017
Micro company accounts made up to 2017-03-31
dot icon01/06/2017
Termination of appointment of Leigh Martin as a director on 2017-03-24
dot icon08/05/2017
Appointment of Samuel John Charters as a director on 2017-03-24
dot icon06/04/2017
Director's details changed for Janice Barbara Carter on 2017-04-03
dot icon06/04/2017
Director's details changed for Gary Paul Heale on 2017-04-03
dot icon06/04/2017
Director's details changed for Ms Donna May Crabtree on 2017-04-03
dot icon22/12/2016
Director's details changed for Ms Donna May Crabtree on 2016-12-08
dot icon22/12/2016
Director's details changed for Mr Anthony John Bulgin on 2016-12-08
dot icon22/12/2016
Secretary's details changed for Mr Anthony John Bulgin on 2016-12-08
dot icon08/12/2016
Registered office address changed from Queensgate House, 48 Queen Street, Exeter Devon EX4 3SR to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 2016-12-08
dot icon08/09/2016
Appointment of Ms Donna May Crabtree as a director on 2016-07-15
dot icon02/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2016
Secretary's details changed for Mr Anthony John Bulgin on 2016-08-18
dot icon18/08/2016
Secretary's details changed for Mr Anthony John Bulgin on 2016-08-18
dot icon18/08/2016
Appointment of Mr Anthony John Bulgin as a secretary on 2016-08-18
dot icon15/07/2016
Termination of appointment of Stuart Michael Coles as a director on 2016-07-15
dot icon16/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon04/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2014
Termination of appointment of Adam Wells as a director
dot icon14/02/2014
Appointment of Mr Anthony John Bulgin as a director
dot icon24/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Appointment of Ms Carey Anne Soper as a director
dot icon28/03/2013
Appointment of Mr Andrew Robert Cushing as a director
dot icon28/03/2013
Termination of appointment of Grant Bateman as a director
dot icon11/07/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2011
Termination of appointment of Leigh Martin as a secretary
dot icon13/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Appointment of Ms Leigh Martin as a secretary
dot icon18/11/2010
Termination of appointment of Stuart Coles as a secretary
dot icon17/11/2010
Director's details changed for Adam Charles Wells on 2010-11-16
dot icon17/11/2010
Director's details changed for Michael Peter Hill on 2010-11-16
dot icon17/11/2010
Director's details changed for Leigh Martin on 2010-11-16
dot icon17/11/2010
Director's details changed for Janice Barbara Carter on 2010-11-16
dot icon17/11/2010
Director's details changed for Gary Paul Heale on 2010-11-16
dot icon17/11/2010
Director's details changed for Stuart Michael Coles on 2010-11-16
dot icon17/11/2010
Director's details changed for Laurence William Blades on 2010-11-16
dot icon17/11/2010
Director's details changed for Grant Bateman on 2010-11-16
dot icon17/11/2010
Secretary's details changed for Stuart Michael Coles on 2010-11-16
dot icon03/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon03/06/2010
Director's details changed for Adam Charles Wells on 2010-05-01
dot icon03/06/2010
Director's details changed for Janice Barbara Carter on 2010-05-01
dot icon03/06/2010
Director's details changed for Leigh Martin on 2010-05-01
dot icon03/06/2010
Director's details changed for Michael Peter Hill on 2010-05-01
dot icon03/06/2010
Director's details changed for Gary Paul Heale on 2010-05-01
dot icon03/06/2010
Director's details changed for Stuart Michael Coles on 2010-05-01
dot icon03/06/2010
Director's details changed for Grant Bateman on 2010-05-01
dot icon03/06/2010
Director's details changed for Laurence William Blades on 2010-05-01
dot icon22/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2009
Return made up to 25/05/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/05/2008
Return made up to 25/05/08; full list of members
dot icon01/08/2007
New director appointed
dot icon30/07/2007
Director resigned
dot icon20/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/06/2007
Return made up to 25/05/07; full list of members
dot icon11/06/2007
Location of register of members
dot icon15/05/2007
New secretary appointed
dot icon30/04/2007
Secretary resigned
dot icon05/09/2006
New director appointed
dot icon23/08/2006
Director resigned
dot icon26/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/06/2006
Return made up to 25/05/06; full list of members
dot icon27/06/2006
Location of debenture register
dot icon27/06/2006
Location of register of members
dot icon27/06/2006
Registered office changed on 27/06/06 from: greensgate house 48 queen street exeter devon EX4 3SR
dot icon24/03/2006
Director resigned
dot icon24/03/2006
Director resigned
dot icon14/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon20/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/10/2005
Registered office changed on 20/10/05 from: 48 queen street exeter devon EX4 3SR
dot icon09/08/2005
Return made up to 25/05/05; change of members
dot icon09/05/2005
Director resigned
dot icon05/01/2005
Accounts for a small company made up to 2004-03-31
dot icon29/11/2004
New secretary appointed
dot icon29/11/2004
Secretary resigned
dot icon18/06/2004
Return made up to 25/05/04; no change of members
dot icon12/12/2003
Accounts for a small company made up to 2003-03-31
dot icon01/08/2003
New director appointed
dot icon02/07/2003
Return made up to 25/05/03; full list of members
dot icon09/05/2003
Secretary resigned;director resigned
dot icon09/05/2003
New secretary appointed
dot icon20/03/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon20/01/2003
New director appointed
dot icon15/01/2003
Director resigned
dot icon15/01/2003
Director resigned
dot icon21/06/2002
Return made up to 25/05/02; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon03/09/2001
Director resigned
dot icon03/09/2001
New director appointed
dot icon28/06/2001
Return made up to 25/05/01; full list of members
dot icon08/02/2001
New director appointed
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon08/01/2001
Director resigned
dot icon12/09/2000
New director appointed
dot icon27/06/2000
Return made up to 25/05/00; full list of members
dot icon09/02/2000
New director appointed
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon21/07/1999
New director appointed
dot icon25/06/1999
Return made up to 25/05/99; full list of members
dot icon29/01/1999
Full accounts made up to 1998-03-31
dot icon07/01/1999
New director appointed
dot icon24/06/1998
Return made up to 25/05/98; no change of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon26/06/1997
Return made up to 25/05/97; full list of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon19/10/1996
Director resigned
dot icon19/10/1996
New director appointed
dot icon24/06/1996
Return made up to 25/05/96; no change of members
dot icon17/02/1996
Director's particulars changed
dot icon17/02/1996
Registered office changed on 17/02/96 from: colleton house colleton crescent exeter devon EX2 4DG
dot icon22/01/1996
Full accounts made up to 1995-03-31
dot icon23/06/1995
Return made up to 25/05/95; full list of members
dot icon07/02/1995
New director appointed
dot icon15/01/1995
Full accounts made up to 1994-03-31
dot icon01/11/1994
Director resigned;new director appointed
dot icon11/10/1994
Director resigned
dot icon27/06/1994
Return made up to 25/05/94; full list of members
dot icon24/06/1994
New director appointed
dot icon03/02/1994
Director's particulars changed
dot icon27/01/1994
Full accounts made up to 1993-03-31
dot icon22/06/1993
Return made up to 25/05/93; full list of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon19/06/1992
Accounts for a small company made up to 1991-03-31
dot icon19/06/1992
Accounts for a small company made up to 1990-03-31
dot icon19/06/1992
Return made up to 25/05/92; full list of members
dot icon13/12/1991
Registered office changed on 13/12/91 from: 7A ilsham road wellswood torquay devon TQ1 2JG
dot icon21/11/1991
Director resigned
dot icon21/11/1991
New director appointed
dot icon26/09/1991
Director resigned
dot icon26/09/1991
New director appointed
dot icon04/07/1991
Return made up to 25/05/90; no change of members
dot icon26/06/1991
Return made up to 25/05/91; full list of members
dot icon21/03/1991
Secretary resigned
dot icon21/03/1991
New secretary appointed
dot icon21/03/1991
Director resigned
dot icon21/03/1991
New director appointed
dot icon21/03/1991
Director resigned
dot icon21/03/1991
New director appointed
dot icon21/03/1991
Director resigned
dot icon21/03/1991
New director appointed
dot icon21/03/1991
Director resigned
dot icon21/03/1991
Director resigned
dot icon21/03/1991
New director appointed
dot icon21/03/1991
Registered office changed on 21/03/91 from: 6 arden drive torquay devon TQ2 6DZ
dot icon22/11/1989
Accounts for a small company made up to 1989-03-31
dot icon22/11/1989
Accounts for a small company made up to 1988-03-31
dot icon10/11/1989
Return made up to 24/05/89; full list of members
dot icon31/05/1989
Director resigned;new director appointed
dot icon24/04/1989
New director appointed
dot icon24/04/1989
Director resigned;new director appointed
dot icon19/02/1989
Return made up to 11/05/88; full list of members
dot icon19/02/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon20/01/1989
First gazette
dot icon06/04/1988
Registered office changed on 06/04/88 from: flat 1 abbots keep ripon close exwick exeter
dot icon06/01/1988
New director appointed
dot icon06/01/1988
Registered office changed on 06/01/88 from: 60 st davids hill exeter EX44DP
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1986
Registered office changed on 10/11/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/10/1986
Certificate of 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
23/05/2026
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
8
8.00
-
0.00
-
-
2022
9
8.00
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Nicola Marie
Director
24/05/2022 - Present
-
Cumbers, Paul William
Director
18/12/1999 - 11/09/2002
2
Jones, Christopher James
Director
18/02/2006 - 17/07/2007
12
Blades, Laurence William
Director
27/01/2003 - Present
1
Coles, Stuart Michael
Director
24/06/2006 - 14/07/2016
-

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 KEEP MANAGEMENT COMPANY LIMITED

ABBOTS KEEP MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/10/1986 with the registered office located at Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AA. There are currently 9 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 KEEP MANAGEMENT COMPANY LIMITED?

toggle

ABBOTS KEEP MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/10/1986 .

Where is ABBOTS KEEP MANAGEMENT COMPANY LIMITED located?

toggle

ABBOTS KEEP MANAGEMENT COMPANY LIMITED is registered at Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AA.

What does ABBOTS KEEP MANAGEMENT COMPANY LIMITED do?

toggle

ABBOTS KEEP MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABBOTS KEEP MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-03-31.