ABBOTSBURY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBOTSBURY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03293792

Incorporation date

12/12/1996

Size

Dormant

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1996)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon09/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon30/04/2024
Resolutions
dot icon23/04/2024
Termination of appointment of Jonathan Martin Edwards as a director on 2024-04-19
dot icon22/04/2024
Appointment of Mr Paul Frederick Noble as a director on 2024-04-19
dot icon22/04/2024
Appointment of Mr Leslie Tyrone James Hillary as a director on 2024-04-19
dot icon29/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/01/2024
Director's details changed for Mr Jonathan Martin Edwards on 2024-01-11
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon21/04/2023
Micro company accounts made up to 2022-12-31
dot icon14/03/2023
Secretary's details changed for Cosec Management Services Limited on 2023-03-14
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon04/04/2022
Micro company accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon02/03/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon18/06/2019
Micro company accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon03/07/2018
Micro company accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon29/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-14
dot icon14/12/2015
Annual return made up to 2015-12-12 no member list
dot icon06/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-12 no member list
dot icon24/11/2014
Termination of appointment of William John Latus as a director on 2014-11-10
dot icon06/11/2014
Appointment of Mr Jonathan Martin Edwards as a director on 2014-09-25
dot icon28/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-12 no member list
dot icon29/05/2013
Termination of appointment of Martin Growse as a director
dot icon29/05/2013
Appointment of Mr William John Latus as a director
dot icon14/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-12 no member list
dot icon13/12/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon16/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 2012-02-09
dot icon10/01/2012
Appointment of Mr Martin Gordon Growse as a director
dot icon20/12/2011
Annual return made up to 2011-12-12 no member list
dot icon24/11/2011
Termination of appointment of Robert Chapman as a director
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon27/05/2011
Termination of appointment of Nicholas Faulkner as a director
dot icon13/12/2010
Annual return made up to 2010-12-12 no member list
dot icon22/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/07/2010
Appointment of Robert Chapman as a director
dot icon30/06/2010
Accounts for a small company made up to 2008-12-31
dot icon22/06/2010
Annual return made up to 2009-12-12
dot icon28/05/2010
Annual return made up to 2008-12-12 no member list
dot icon27/05/2010
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 2010-05-27
dot icon27/05/2010
Termination of appointment of Christopher Shakespeare as a secretary
dot icon27/05/2010
Registered office address changed from 760 Lea Bridge Road London E17 9DH on 2010-05-27
dot icon27/05/2010
Appointment of Nicholas Alexander Faulkner as a director
dot icon27/05/2010
Appointment of Cosec Management Services Limited as a secretary
dot icon31/03/2010
Termination of appointment of David Shelley as a director
dot icon29/12/2009
First Gazette notice for compulsory strike-off
dot icon18/08/2009
Appointment terminated director paul andrews
dot icon02/03/2009
Accounts for a small company made up to 2007-12-31
dot icon13/05/2008
Annual return made up to 12/12/07
dot icon29/11/2007
Annual return made up to 12/12/06
dot icon08/11/2007
Director resigned
dot icon31/10/2007
New director appointed
dot icon31/10/2007
New secretary appointed
dot icon31/10/2007
Secretary resigned
dot icon21/10/2007
Accounts for a small company made up to 2006-12-31
dot icon08/10/2007
Director resigned
dot icon14/09/2007
New secretary appointed
dot icon19/01/2007
Full accounts made up to 2005-12-31
dot icon20/12/2006
Annual return made up to 12/12/05
dot icon20/12/2006
New director appointed
dot icon11/07/2005
Accounts for a small company made up to 2004-12-31
dot icon27/04/2005
Annual return made up to 12/12/03
dot icon27/04/2005
Annual return made up to 12/12/04
dot icon21/10/2004
Accounts for a small company made up to 2003-12-31
dot icon02/02/2004
Accounts for a small company made up to 2002-12-31
dot icon21/08/2003
Director resigned
dot icon22/01/2003
Annual return made up to 12/12/02
dot icon18/09/2002
Director resigned
dot icon08/08/2002
Director's particulars changed
dot icon05/07/2002
Full accounts made up to 2001-12-31
dot icon17/01/2002
Annual return made up to 12/12/01
dot icon10/05/2001
New secretary appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon20/04/2001
Full accounts made up to 2000-12-31
dot icon03/04/2001
Director resigned
dot icon29/03/2001
Director resigned
dot icon08/02/2001
Secretary resigned
dot icon28/01/2001
Annual return made up to 12/12/00
dot icon19/05/2000
Full accounts made up to 1999-12-31
dot icon17/05/2000
Registered office changed on 17/05/00 from: 11 abbotsbury court the brow watford hertfordshire WD2 7NW
dot icon17/01/2000
Annual return made up to 12/12/99
dot icon21/07/1999
Director resigned
dot icon07/05/1999
Full accounts made up to 1998-12-31
dot icon18/12/1998
New director appointed
dot icon15/12/1998
Annual return made up to 12/12/98
dot icon13/11/1998
Full accounts made up to 1997-12-31
dot icon16/09/1998
Registered office changed on 16/09/98 from: 266 high road harrow weald harrow middx HA3 7BB
dot icon04/07/1998
Director resigned
dot icon04/07/1998
Secretary resigned
dot icon23/04/1998
New secretary appointed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon27/01/1998
Annual return made up to 12/12/97
dot icon12/12/1996
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
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Martin Edwards
Director
25/09/2014 - 19/04/2024
559
Mr Nicholas Alexander Faulkner
Director
06/05/2010 - 26/05/2011
305
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
06/05/2010 - Present
274
Ackerman, John
Director
12/12/1996 - 22/03/1998
15
Andrews, Paul
Director
04/10/2007 - 17/08/2009
2

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 ABBOTSBURY COURT MANAGEMENT COMPANY LIMITED

ABBOTSBURY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/12/1996 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. 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 ABBOTSBURY COURT MANAGEMENT COMPANY LIMITED?

toggle

ABBOTSBURY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/12/1996 .

Where is ABBOTSBURY COURT MANAGEMENT COMPANY LIMITED located?

toggle

ABBOTSBURY COURT MANAGEMENT COMPANY LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does ABBOTSBURY COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ABBOTSBURY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-12-31.