ABBOTS MEAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABBOTS MEAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02427822

Incorporation date

29/09/1989

Size

Micro Entity

Contacts

Registered address

Registered address

7 Cottons Meadow, Kingstone, Hereford, Herefordshire HR2 9EWCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1989)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/12/2025
Termination of appointment of Penelope Lauchlan Sands as a director on 2025-11-18
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon22/10/2025
Termination of appointment of Alison Louise Rachel as a director on 2025-10-22
dot icon26/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon22/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon22/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/12/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Annual return made up to 2015-11-17 no member list
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-11-17 no member list
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-11-17 no member list
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Annual return made up to 2012-11-17 no member list
dot icon31/12/2011
Annual return made up to 2011-11-17 no member list
dot icon30/12/2011
Director's details changed for Alison Louise Rachel on 2011-02-22
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/01/2011
Annual return made up to 2010-11-17 no member list
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2009-11-17 no member list
dot icon09/02/2010
Director's details changed for Brian Paul Brammall on 2009-10-01
dot icon09/02/2010
Director's details changed for Nigel Hayward Waring Mundy on 2009-10-01
dot icon09/02/2010
Director's details changed for Alison Louise Rachel on 2009-10-01
dot icon09/02/2010
Director's details changed for Penelope Lauchlan Sands on 2009-10-01
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Annual return made up to 17/11/08
dot icon20/07/2009
Director's change of particulars / alison rachel / 01/03/2009
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/02/2008
Annual return made up to 17/11/07
dot icon25/10/2007
Secretary resigned
dot icon25/10/2007
New secretary appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
Registered office changed on 25/10/07 from: 4 st nicholas street hereford herefordshire HR4 0BG
dot icon23/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/08/2007
New director appointed
dot icon22/05/2007
Director resigned
dot icon22/05/2007
New director appointed
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/11/2006
Annual return made up to 17/11/06
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/12/2005
Annual return made up to 17/11/05
dot icon18/01/2005
Secretary resigned
dot icon18/01/2005
New secretary appointed
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/12/2004
Annual return made up to 17/11/04
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/12/2003
Annual return made up to 17/11/03
dot icon25/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/01/2003
Annual return made up to 17/11/02
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/01/2002
Annual return made up to 17/11/01
dot icon17/01/2002
Director resigned
dot icon17/01/2002
Director resigned
dot icon08/02/2001
Annual return made up to 17/11/00
dot icon20/01/2001
Accounts for a small company made up to 2000-03-31
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon12/01/2000
Annual return made up to 17/11/99
dot icon25/01/1999
Annual return made up to 17/11/98
dot icon22/01/1999
Accounts for a small company made up to 1998-03-31
dot icon20/04/1998
Director's particulars changed
dot icon16/03/1998
Annual return made up to 17/11/97
dot icon29/10/1997
Accounts for a small company made up to 1997-03-31
dot icon30/09/1997
New secretary appointed
dot icon30/09/1997
New director appointed
dot icon30/09/1997
Director resigned
dot icon30/09/1997
New director appointed
dot icon30/09/1997
Secretary resigned
dot icon23/09/1997
Registered office changed on 23/09/97 from: 10 st gregorys court belmont hereford HR2 7YA
dot icon18/06/1997
Accounts for a dormant company made up to 1996-03-31
dot icon17/12/1996
Annual return made up to 17/11/96
dot icon20/02/1996
Annual return made up to 17/11/95
dot icon10/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon06/12/1995
New director appointed
dot icon16/11/1995
Registered office changed on 16/11/95 from: 8 st gregorys court abbotsmead road, belmont hereford hertfordshire. HR2 7YA
dot icon29/11/1994
Annual return made up to 17/11/94
dot icon15/08/1994
Director resigned;new director appointed
dot icon18/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon18/05/1994
Resolutions
dot icon20/12/1993
Annual return made up to 17/11/93
dot icon11/01/1993
Secretary resigned;new secretary appointed
dot icon11/01/1993
Director resigned;new director appointed
dot icon11/01/1993
Annual return made up to 17/11/92
dot icon23/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon01/06/1992
Accounts for a dormant company made up to 1991-03-31
dot icon27/02/1992
Accounts for a dormant company made up to 1990-03-31
dot icon27/02/1992
Resolutions
dot icon27/01/1992
Director resigned;new director appointed
dot icon19/11/1991
Secretary resigned;new secretary appointed
dot icon18/11/1991
Annual return made up to 17/11/91
dot icon28/10/1991
Registered office changed on 28/10/91 from: 5 st gregory's court abbots mead road hereford HR2 7YA
dot icon27/11/1990
Annual return made up to 17/11/90
dot icon26/03/1990
Director resigned;new director appointed
dot icon26/03/1990
Director resigned;new director appointed
dot icon26/03/1990
Secretary resigned;new secretary appointed
dot icon15/03/1990
Registered office changed on 15/03/90 from: rowan house barnett way barnwood gloucester,GL4 7RT
dot icon29/09/1989
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
03/11/2026
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
0
16.85K
-
0.00
-
-
2022
0
16.87K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Kevin
Secretary
21/08/1997 - 11/01/2005
-
Sands, Penelope Lauchlan
Director
17/01/2007 - 18/11/2025
-
Paine, Jacqueline
Director
21/08/1997 - 21/11/2001
-
Jenkins, Alan John
Director
21/11/2001 - 17/01/2007
1
Fleet, Gary John
Director
19/11/1992 - 06/05/1994
-

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 MEAD MANAGEMENT LIMITED

ABBOTS MEAD MANAGEMENT LIMITED is an(a) Active company incorporated on 29/09/1989 with the registered office located at 7 Cottons Meadow, Kingstone, Hereford, Herefordshire HR2 9EW. 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 MEAD MANAGEMENT LIMITED?

toggle

ABBOTS MEAD MANAGEMENT LIMITED is currently Active. It was registered on 29/09/1989 .

Where is ABBOTS MEAD MANAGEMENT LIMITED located?

toggle

ABBOTS MEAD MANAGEMENT LIMITED is registered at 7 Cottons Meadow, Kingstone, Hereford, Herefordshire HR2 9EW.

What does ABBOTS MEAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ABBOTS MEAD MANAGEMENT LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.