ABBOTS VALE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBOTS VALE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01951699

Incorporation date

01/10/1985

Size

Micro Entity

Contacts

Registered address

Registered address

10 Southernhay West, Exeter, Devon EX1 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon07/01/2026
Termination of appointment of Christopher Lossie Charles Rodney as a director on 2025-11-30
dot icon07/01/2026
Confirmation statement made on 2025-11-30 with updates
dot icon01/12/2025
Micro company accounts made up to 2025-03-25
dot icon23/10/2025
Registered office address changed from 135 Reddenhill Road Babbacombe Torquay Devon TQ1 3NT United Kingdom to 10 Southernhay West Exeter Devon EX1 1JG on 2025-10-23
dot icon23/10/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-09-30
dot icon23/10/2025
Appointment of Smart Estate Agent Limited as a secretary on 2025-09-30
dot icon30/09/2025
Registered office address changed from Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR England to 135 Reddenhill Road Babbacombe Torquay Devon TQ1 3NT on 2025-09-30
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-25
dot icon09/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon27/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-08-30
dot icon27/09/2024
Registered office address changed from 20 Queen Street Exeter EX4 3SN to Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR on 2024-09-27
dot icon27/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-30
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-25
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-25
dot icon08/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon16/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon17/11/2021
Termination of appointment of Roger John Miles as a director on 2021-11-02
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-25
dot icon10/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-03-25
dot icon12/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-25
dot icon31/01/2019
Director's details changed for Sylvia Elizabeth Palmer on 2019-01-31
dot icon28/01/2019
Termination of appointment of Margaret Rose Risdon as a director on 2019-01-01
dot icon14/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon14/12/2018
Director's details changed for Christopher Lossie Charles Rodney on 2018-12-14
dot icon13/12/2018
Director's details changed for Margaret Rose Risdon on 2018-12-13
dot icon13/12/2018
Director's details changed for Sylvia Elizabeth Palmer on 2018-12-13
dot icon13/12/2018
Director's details changed for Roger John Miles on 2018-12-13
dot icon13/12/2018
Director's details changed for Ms Kathleen Daly on 2018-12-13
dot icon24/09/2018
Director's details changed for Sylvia Elizabeth Palmer on 2018-08-30
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-25
dot icon07/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2017-03-25
dot icon09/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-03-25
dot icon15/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon15/12/2015
Director's details changed for Kathleen Price on 2015-01-01
dot icon15/12/2015
Appointment of Whitton & Laing (South West) Llp as a secretary on 2015-11-01
dot icon15/12/2015
Termination of appointment of Philip William Muzzlewhite as a secretary on 2015-11-01
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-25
dot icon16/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-25
dot icon09/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon09/10/2013
Total exemption full accounts made up to 2013-03-25
dot icon10/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon17/08/2012
Total exemption full accounts made up to 2012-03-25
dot icon07/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon16/09/2011
Total exemption full accounts made up to 2011-03-25
dot icon13/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon08/07/2010
Total exemption full accounts made up to 2010-03-25
dot icon11/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon11/12/2009
Director's details changed for Sylvia Elizabeth Palmer on 2009-10-01
dot icon11/12/2009
Director's details changed for Margaret Rose Risdon on 2009-10-01
dot icon11/12/2009
Director's details changed for Kathleen Price on 2009-10-01
dot icon11/12/2009
Director's details changed for Roger John Miles on 2009-10-01
dot icon11/12/2009
Director's details changed for Christopher Lossie Charles Rodney on 2009-10-01
dot icon17/07/2009
Total exemption full accounts made up to 2009-03-25
dot icon08/12/2008
Return made up to 05/12/08; full list of members
dot icon05/12/2008
Appointment terminated director jennifer milton
dot icon26/06/2008
Total exemption full accounts made up to 2008-03-25
dot icon05/12/2007
Return made up to 05/12/07; full list of members
dot icon27/10/2007
Director resigned
dot icon14/06/2007
Total exemption full accounts made up to 2007-03-25
dot icon05/12/2006
Return made up to 05/12/06; full list of members
dot icon19/10/2006
New director appointed
dot icon04/10/2006
Total exemption full accounts made up to 2006-03-25
dot icon08/12/2005
Return made up to 05/12/05; full list of members
dot icon23/07/2005
Total exemption full accounts made up to 2005-03-25
dot icon11/12/2004
Return made up to 05/12/04; full list of members
dot icon06/10/2004
Total exemption full accounts made up to 2004-03-25
dot icon07/01/2004
Return made up to 05/12/03; full list of members
dot icon23/10/2003
Director resigned
dot icon19/10/2003
Total exemption full accounts made up to 2003-03-25
dot icon26/09/2003
New director appointed
dot icon26/09/2003
New director appointed
dot icon12/12/2002
Return made up to 05/12/02; full list of members
dot icon09/10/2002
Total exemption full accounts made up to 2002-03-25
dot icon12/12/2001
Return made up to 05/12/01; full list of members
dot icon25/09/2001
Total exemption full accounts made up to 2001-03-25
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon22/01/2001
Return made up to 05/12/00; full list of members
dot icon19/12/2000
New director appointed
dot icon19/12/2000
New director appointed
dot icon24/10/2000
Full accounts made up to 2000-03-25
dot icon14/12/1999
Return made up to 05/12/99; full list of members
dot icon08/09/1999
Full accounts made up to 1999-03-25
dot icon07/12/1998
Return made up to 05/12/98; full list of members
dot icon27/11/1998
Director resigned
dot icon27/11/1998
New director appointed
dot icon20/08/1998
Full accounts made up to 1998-03-25
dot icon28/11/1997
Return made up to 05/12/97; no change of members
dot icon10/06/1997
Full accounts made up to 1997-03-25
dot icon16/12/1996
Full accounts made up to 1996-03-25
dot icon10/12/1996
New director appointed
dot icon06/12/1996
Return made up to 05/12/96; full list of members
dot icon12/12/1995
Return made up to 05/12/95; no change of members
dot icon12/12/1995
Registered office changed on 12/12/95 from: 8 ripon close exwick exeter devon EX4 2NF
dot icon12/12/1995
New secretary appointed
dot icon13/10/1995
New director appointed
dot icon05/10/1995
Full accounts made up to 1995-03-25
dot icon04/09/1995
New director appointed
dot icon24/02/1995
Return made up to 05/12/94; no change of members
dot icon07/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon22/09/1994
Full accounts made up to 1994-03-25
dot icon14/12/1993
Return made up to 05/12/93; full list of members
dot icon13/09/1993
Full accounts made up to 1993-03-25
dot icon03/12/1992
Return made up to 05/12/92; no change of members
dot icon18/10/1992
Full accounts made up to 1992-03-31
dot icon01/04/1992
Full accounts made up to 1991-03-25
dot icon13/01/1992
Return made up to 05/12/91; change of members
dot icon12/02/1991
Full accounts made up to 1990-03-25
dot icon12/02/1991
Return made up to 31/12/90; full list of members
dot icon06/04/1990
New director appointed
dot icon26/01/1990
Return made up to 05/12/89; full list of members
dot icon26/01/1990
Full accounts made up to 1989-03-25
dot icon07/02/1989
Full accounts made up to 1988-03-25
dot icon07/02/1989
Return made up to 25/08/88; full list of members
dot icon24/11/1988
New secretary appointed;new director appointed
dot icon10/02/1988
Full accounts made up to 1987-03-25
dot icon07/10/1987
Return made up to 27/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/05/1986
Registered office changed on 28/05/86 from: marwood house 60 st davids hill exeter
dot icon23/05/1986
Full accounts made up to 1986-03-25

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/11/2015 - 30/08/2024
273
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
30/08/2024 - 30/09/2025
2975
SMART ESTATE AGENT LIMITED
Corporate Secretary
30/09/2025 - Present
62
Muzzlewhite, Philip William
Secretary
24/11/1995 - 01/11/2015
56
Daly, Kathleen
Director
28/11/2000 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOTS VALE MANAGEMENT COMPANY LIMITED

ABBOTS VALE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/10/1985 with the registered office located at 10 Southernhay West, Exeter, Devon EX1 1JG. 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 VALE MANAGEMENT COMPANY LIMITED?

toggle

ABBOTS VALE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/10/1985 .

Where is ABBOTS VALE MANAGEMENT COMPANY LIMITED located?

toggle

ABBOTS VALE MANAGEMENT COMPANY LIMITED is registered at 10 Southernhay West, Exeter, Devon EX1 1JG.

What does ABBOTS VALE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 07/01/2026: Termination of appointment of Christopher Lossie Charles Rodney as a director on 2025-11-30.