ABBOTSDENE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBOTSDENE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02772045

Incorporation date

09/12/1992

Size

Dormant

Contacts

Registered address

Registered address

Crowe, 4th Floor, St James House, St James' Square, Cheltenham GL50 3PRCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1992)
dot icon18/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon13/11/2025
Appointment of Mr Stephen Shortt as a director on 2025-11-12
dot icon02/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon01/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon14/07/2021
Registered office address changed from C/O Crowe Clarke Whitehill Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to Crowe, 4th Floor, St James House St James' Square Cheltenham GL50 3PR on 2021-07-14
dot icon29/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/02/2021
Termination of appointment of Francis George Marshall as a director on 2021-01-13
dot icon15/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon08/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon16/07/2019
Appointment of Ms Christine Roger Millar as a director on 2019-06-07
dot icon11/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/03/2019
Termination of appointment of Anita Monica Caslake as a director on 2019-03-07
dot icon18/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon20/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon16/08/2016
Director's details changed for Mrs Rachel Spry on 2016-02-26
dot icon05/08/2016
Appointment of Mrs Rachel Spry as a director on 2016-02-26
dot icon24/03/2016
Appointment of Mr Harry William Burgess as a director on 2016-02-26
dot icon23/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/03/2016
Appointment of Mr Francis George Marshall as a director on 2016-02-26
dot icon08/03/2016
Director's details changed for Mr Martin Gale on 2016-02-26
dot icon08/03/2016
Appointment of Mrs Anita Monica Caslake as a director on 2016-02-26
dot icon03/03/2016
Appointment of Mr Martin Gale as a director on 2016-02-26
dot icon05/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon05/01/2016
Secretary's details changed for Ths Accountants Ltd on 2015-11-30
dot icon04/01/2016
Termination of appointment of Alan Charles Hoar as a director on 2015-11-08
dot icon04/01/2016
Termination of appointment of John Alan Webb as a director on 2015-12-08
dot icon04/01/2016
Termination of appointment of Pauline Frances Kathrens as a director on 2015-12-08
dot icon04/01/2016
Register inspection address has been changed from Flat 5 Abbotsdene 6 Cudnall Street Charlton Kings Cheltenham Gloucestershire GL53 8HT United Kingdom to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ
dot icon27/10/2015
Termination of appointment of Frances Rosemary Lang as a director on 2015-10-22
dot icon01/10/2015
Termination of appointment of Carol Elaine Hobbs as a director on 2015-08-07
dot icon01/10/2015
Appointment of Ths Accountants Ltd as a secretary on 2015-08-27
dot icon01/10/2015
Termination of appointment of Carol Elaine Hobbs as a secretary on 2015-08-27
dot icon19/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon25/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon18/12/2013
Register(s) moved to registered office address
dot icon24/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon18/12/2012
Register inspection address has been changed from 4 Lansdown Parade Cheltenham Gloucestershire GL50 2LH United Kingdom
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/02/2012
Termination of appointment of Cecil Sanderson as a secretary
dot icon20/02/2012
Appointment of Ms Carol Elaine Hobbs as a secretary
dot icon10/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon10/12/2011
Registered office address changed from Horwath Small Business Centre Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Uk on 2011-12-10
dot icon06/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon09/12/2010
Register(s) moved to registered inspection location
dot icon09/12/2010
Register inspection address has been changed
dot icon21/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon09/12/2009
Director's details changed for John Alan Webb on 2009-12-09
dot icon09/12/2009
Director's details changed for Frances Rosemary Lang on 2009-12-09
dot icon09/12/2009
Director's details changed for Alan Charles Hoar on 2009-12-09
dot icon09/12/2009
Director's details changed for Pauline Frances Kathrens on 2009-12-09
dot icon09/12/2009
Director's details changed for Carol Elaine Hobbs on 2009-12-09
dot icon04/08/2009
Registered office changed on 04/08/2009 from william burford house 27 lansdown place lane cheltenham gloucestershire GL50 2LB
dot icon18/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/05/2009
Director appointed alan charles hoar
dot icon09/12/2008
Return made up to 09/12/08; full list of members
dot icon09/12/2008
Director's change of particulars / frances lang / 09/12/2008
dot icon06/08/2008
Appointment terminated director brian porter
dot icon09/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 09/12/07; full list of members
dot icon22/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 09/12/06; full list of members
dot icon15/06/2006
New director appointed
dot icon17/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 09/12/05; full list of members
dot icon19/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/03/2005
Director resigned
dot icon19/01/2005
Return made up to 09/12/04; full list of members
dot icon14/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/05/2004
New director appointed
dot icon12/05/2004
Director resigned
dot icon16/12/2003
Return made up to 09/12/03; full list of members
dot icon03/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/12/2002
Return made up to 09/12/02; full list of members
dot icon30/09/2002
New director appointed
dot icon02/09/2002
Director resigned
dot icon26/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/12/2001
Return made up to 09/12/01; full list of members
dot icon14/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/09/2001
Director resigned
dot icon13/09/2001
New director appointed
dot icon18/01/2001
Return made up to 09/12/00; full list of members
dot icon18/01/2001
New director appointed
dot icon24/05/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
New director appointed
dot icon08/02/2000
Registered office changed on 08/02/00 from: horwath small business centre william burford house 27 lansdown place lane cheltenham GL50 2LB
dot icon08/02/2000
New secretary appointed
dot icon08/02/2000
Secretary resigned
dot icon21/12/1999
Secretary resigned
dot icon21/12/1999
Return made up to 09/12/99; full list of members
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon11/12/1998
Return made up to 09/12/98; full list of members
dot icon13/08/1998
Registered office changed on 13/08/98 from: 477 offices great western road cheltenham gloucestershire GL50 3QT
dot icon13/08/1998
Director resigned
dot icon13/08/1998
New director appointed
dot icon13/08/1998
Return made up to 09/12/97; no change of members
dot icon12/05/1998
Full accounts made up to 1997-12-31
dot icon28/11/1997
New director appointed
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon26/03/1997
Return made up to 09/12/96; full list of members
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
Return made up to 09/12/95; full list of members
dot icon17/10/1995
Accounts for a small company made up to 1994-12-31
dot icon09/05/1995
Return made up to 09/12/94; change of members
dot icon27/09/1994
Full accounts made up to 1993-12-31
dot icon17/04/1994
Registered office changed on 17/04/94 from: priory lodge london road cheltenham gloucestershire GL52 6HQ
dot icon10/12/1993
Return made up to 09/12/93; full list of members
dot icon27/08/1993
New director appointed
dot icon05/03/1993
New director appointed
dot icon16/02/1993
New secretary appointed
dot icon16/02/1993
Registered office changed on 16/02/93 from: abbotsdene 6 cudnall street charlton kings cheltenham,GL53 8HT
dot icon16/02/1993
Accounting reference date notified as 31/12
dot icon09/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
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

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HARPER SHELDON LIMITED
Corporate Secretary
27/08/2015 - Present
47
Shortt, Stephen
Director
12/11/2025 - Present
-
Rm Registrars Limited
Nominee Secretary
09/12/1992 - 09/12/1993
2792
Burgess, Harry William
Director
26/02/2016 - Present
2
Cohen, Violet
Nominee Director
09/12/1992 - 09/12/1993
463

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 ABBOTSDENE MANAGEMENT COMPANY LIMITED

ABBOTSDENE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/12/1992 with the registered office located at Crowe, 4th Floor, St James House, St James' Square, Cheltenham GL50 3PR. There are currently 6 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 ABBOTSDENE MANAGEMENT COMPANY LIMITED?

toggle

ABBOTSDENE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/12/1992 .

Where is ABBOTSDENE MANAGEMENT COMPANY LIMITED located?

toggle

ABBOTSDENE MANAGEMENT COMPANY LIMITED is registered at Crowe, 4th Floor, St James House, St James' Square, Cheltenham GL50 3PR.

What does ABBOTSDENE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ABBOTSDENE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-09 with updates.