ABBOTSFORD FLATS LIMITED

Register to unlock more data on OkredoRegister

ABBOTSFORD FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01370212

Incorporation date

24/05/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, Cumbria LA23 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1978)
dot icon03/02/2026
Registered office address changed from 5 New Park House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX England to Matthews Benjamin Lettings Ellerthwaite Square Windermere Cumbria LA23 1DU on 2026-02-03
dot icon03/02/2026
Termination of appointment of Rowan Building Management Ltd as a secretary on 2026-01-31
dot icon03/02/2026
Appointment of Matthews Benjamin Lettings as a secretary on 2026-02-01
dot icon03/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon29/01/2026
Director's details changed for Susan Linda Buchan on 2002-10-29
dot icon25/11/2025
Micro company accounts made up to 2025-05-31
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon22/11/2024
Micro company accounts made up to 2024-05-31
dot icon24/09/2024
Termination of appointment of David John Greaves as a director on 2024-09-23
dot icon12/07/2024
Termination of appointment of Christopher Paul Brook as a secretary on 2024-07-12
dot icon12/07/2024
Appointment of Rowan Building Management Ltd as a secretary on 2024-07-12
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-05-31
dot icon17/10/2023
Appointment of Mr Jonathan Duncan Hardie as a director on 2023-09-22
dot icon03/01/2023
Termination of appointment of Miles Nicholas Bradshaw as a director on 2022-01-01
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon03/01/2023
Appointment of Mr Miles Nicholas Bradshaw as a director on 2022-01-01
dot icon30/11/2022
Micro company accounts made up to 2022-05-31
dot icon27/09/2022
Termination of appointment of Alan Pearce as a director on 2022-09-26
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon22/11/2021
Appointment of Mr David John Greaves as a director on 2021-11-12
dot icon21/10/2021
Termination of appointment of Stephen Lewtas as a director on 2021-10-21
dot icon30/09/2021
Micro company accounts made up to 2021-05-31
dot icon20/09/2021
Appointment of Mr Christopher Paul Brook as a secretary on 2021-09-20
dot icon29/06/2021
Termination of appointment of Elisabeth Christopher as a director on 2021-06-29
dot icon03/06/2021
Termination of appointment of Johanna Margaret Marsden as a secretary on 2021-06-01
dot icon03/06/2021
Registered office address changed from 12 Winfield Gardens Allithwaite Grange over Sands LA11 7DF United Kingdom to 5 New Park House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX on 2021-06-03
dot icon12/05/2021
Appointment of Mrs Susan Margaret Seathwaite Stilling as a director on 2021-05-12
dot icon11/05/2021
Micro company accounts made up to 2020-05-31
dot icon09/03/2021
Registered office address changed from Dalveen 8 Cart Lane Grange-over-Sands LA11 7AB England to 12 Winfield Gardens Allithwaite Grange over Sands LA11 7DF on 2021-03-09
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon07/01/2021
Registered office address changed from Vale View Newton in Cartmel Grange-over-Sands LA11 6JQ England to Dalveen 8 Cart Lane Grange-over-Sands LA11 7AB on 2021-01-07
dot icon08/12/2020
Termination of appointment of Karen Dutta as a director on 2020-12-08
dot icon26/11/2020
Termination of appointment of David Smart as a director on 2020-11-20
dot icon03/08/2020
Termination of appointment of Rosemarie Caroline Lock as a secretary on 2020-08-03
dot icon03/08/2020
Appointment of Mrs Johanna Margaret Marsden as a secretary on 2020-08-03
dot icon03/08/2020
Registered office address changed from 24 Berners Close Kents Bank Road Grange-over-Sands Cumbria LA11 7DQ to Vale View Newton in Cartmel Grange-over-Sands LA11 6JQ on 2020-08-03
dot icon25/01/2020
Micro company accounts made up to 2019-05-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon07/08/2019
Termination of appointment of Mats Olaf Edholm as a director on 2019-08-07
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with updates
dot icon14/09/2018
Micro company accounts made up to 2018-05-31
dot icon31/12/2017
Confirmation statement made on 2017-12-31 with no updates
dot icon31/12/2017
Termination of appointment of Brigid Margaret Clements Wall as a director on 2017-12-25
dot icon06/12/2017
Micro company accounts made up to 2017-05-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon15/04/2016
Termination of appointment of Steven Wilding as a director on 2016-03-23
dot icon15/04/2016
Director's details changed for Brigid Margaret Clements Wall on 2016-01-01
dot icon15/04/2016
Director's details changed for Stephen Lewtas on 2016-01-01
dot icon15/04/2016
Director's details changed for Colonel Mats Olaf Edholm on 2016-01-01
dot icon15/04/2016
Director's details changed for Elisabeth Christopher on 2016-01-01
dot icon15/04/2016
Director's details changed for Susan Linda Buchan on 2016-01-01
dot icon21/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/03/2015
Termination of appointment of Kerry Suzanne Reeve as a director on 2015-03-17
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/09/2014
Appointment of Mr Miles Nicholas Bradshaw as a director on 2014-09-19
dot icon18/06/2014
Termination of appointment of Desmond Finn as a director
dot icon18/02/2014
Termination of appointment of Andrew Luksza as a director
dot icon14/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/12/2013
Amended accounts made up to 2012-05-31
dot icon04/12/2013
Registered office address changed from 11 Queen Street Ulverston Cumbria LA12 7AF on 2013-12-04
dot icon04/12/2013
Appointment of Ms Rosemarie Caroline Lock as a secretary
dot icon22/11/2013
Termination of appointment of John Townend as a secretary
dot icon14/11/2013
Termination of appointment of Hjordis Cole as a director
dot icon14/11/2013
Appointment of Steven Wilding as a director
dot icon09/08/2013
Appointment of Karen Dutta as a director
dot icon02/08/2013
Appointment of Dr. Andrew Richard Luksza as a director
dot icon02/08/2013
Appointment of Alan Pearce as a director
dot icon02/08/2013
Termination of appointment of Vivienne Curtis as a director
dot icon02/08/2013
Termination of appointment of Heather Bruce as a director
dot icon07/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr David Smart on 2009-12-31
dot icon18/01/2010
Director's details changed for Stephen Lewtas on 2009-12-31
dot icon18/01/2010
Director's details changed for Kerry Suzanne Reeve on 2009-12-31
dot icon18/01/2010
Director's details changed for Brigid Margaret Clements Wall on 2009-12-31
dot icon18/01/2010
Director's details changed for Desmond Martin Finn on 2009-12-31
dot icon18/01/2010
Director's details changed for Colonel Mats Olaf Edholm on 2009-12-31
dot icon18/01/2010
Director's details changed for Heather Mhairi Bruce on 2009-12-31
dot icon18/01/2010
Director's details changed for Elisabeth Christopher on 2009-12-31
dot icon18/01/2010
Director's details changed for Mrs Hjordis Elizabeth Cole on 2009-12-31
dot icon18/01/2010
Director's details changed for Susan Linda Buchan on 2009-12-31
dot icon30/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon07/01/2009
Secretary's change of particulars / john townend / 01/04/2008
dot icon07/01/2009
Appointment terminated director nicholas davies
dot icon19/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/04/2008
Registered office changed on 14/04/2008 from temple heelis bridge mills stramongate kendal cumbria LA9 4UB
dot icon21/02/2008
Return made up to 31/12/07; change of members
dot icon28/11/2007
Director resigned
dot icon28/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon10/08/2007
Return made up to 31/12/06; full list of members
dot icon30/07/2007
Secretary resigned
dot icon09/07/2007
New secretary appointed
dot icon09/07/2007
Registered office changed on 09/07/07 from: messrs gedye & sons solicitors main street grange over sands cumbria LA11 6DR
dot icon25/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon10/01/2007
Secretary resigned
dot icon27/10/2006
New director appointed
dot icon28/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon28/02/2006
New secretary appointed
dot icon23/02/2006
Return made up to 31/12/05; full list of members
dot icon18/03/2005
Return made up to 31/12/04; full list of members
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon21/02/2005
Total exemption full accounts made up to 2004-05-31
dot icon27/01/2004
Total exemption full accounts made up to 2003-05-31
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon12/03/2003
New director appointed
dot icon01/03/2003
New director appointed
dot icon01/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon01/03/2003
Return made up to 31/12/02; full list of members
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon17/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon15/06/2001
New director appointed
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New director appointed
dot icon16/01/2001
Full accounts made up to 2000-05-31
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon04/03/2000
Full accounts made up to 1999-05-31
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon25/01/1999
Full accounts made up to 1998-05-31
dot icon25/01/1999
Return made up to 31/12/98; no change of members
dot icon26/01/1998
Full accounts made up to 1997-05-31
dot icon26/01/1998
New director appointed
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon07/01/1997
Full accounts made up to 1996-05-31
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon23/02/1996
Full accounts made up to 1995-05-31
dot icon09/01/1996
Return made up to 31/12/95; no change of members
dot icon17/01/1995
Accounts for a small company made up to 1994-05-31
dot icon17/01/1995
Return made up to 31/12/94; no change of members
dot icon23/12/1993
Accounts for a small company made up to 1993-05-31
dot icon23/12/1993
Return made up to 31/12/93; full list of members
dot icon04/03/1993
Director resigned;new director appointed
dot icon04/03/1993
Director resigned;new director appointed
dot icon04/03/1993
Director resigned;new director appointed
dot icon04/03/1993
Full accounts made up to 1992-05-31
dot icon04/03/1993
Return made up to 31/12/92; change of members
dot icon29/01/1992
Full accounts made up to 1991-05-31
dot icon29/01/1992
Return made up to 31/12/91; full list of members
dot icon26/03/1991
Return made up to 31/12/90; change of members
dot icon12/03/1991
Full accounts made up to 1990-05-31
dot icon07/03/1990
Return made up to 31/12/89; full list of members
dot icon07/03/1990
Full accounts made up to 1989-05-31
dot icon10/03/1989
Full accounts made up to 1988-05-31
dot icon10/03/1989
Return made up to 24/10/88; full list of members
dot icon13/11/1987
Full accounts made up to 1987-05-31
dot icon13/11/1987
Return made up to 28/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Full accounts made up to 1986-10-30
dot icon04/11/1986
Return made up to 30/10/86; full list of members
dot icon24/05/1978
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
31/05/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.95K
-
0.00
-
-
2022
0
5.16K
-
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Alan
Director
26/07/2013 - 26/09/2022
-
Mrs Carolyn Anne Jewell
Director
24/02/1993 - 14/10/2003
3
Curtis, Vivienne Paula
Director
19/11/2007 - 26/07/2013
8
Hardie, Jonathan Duncan
Director
22/09/2023 - Present
-
Bigland, John Frederick Chester
Director
18/10/2000 - 29/10/2002
-

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 ABBOTSFORD FLATS LIMITED

ABBOTSFORD FLATS LIMITED is an(a) Active company incorporated on 24/05/1978 with the registered office located at Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, Cumbria LA23 1DU. There are currently 5 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 ABBOTSFORD FLATS LIMITED?

toggle

ABBOTSFORD FLATS LIMITED is currently Active. It was registered on 24/05/1978 .

Where is ABBOTSFORD FLATS LIMITED located?

toggle

ABBOTSFORD FLATS LIMITED is registered at Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, Cumbria LA23 1DU.

What does ABBOTSFORD FLATS LIMITED do?

toggle

ABBOTSFORD FLATS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBOTSFORD FLATS LIMITED?

toggle

The latest filing was on 03/02/2026: Registered office address changed from 5 New Park House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX England to Matthews Benjamin Lettings Ellerthwaite Square Windermere Cumbria LA23 1DU on 2026-02-03.