ABBOTSFORD HOUSE (PENRITH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABBOTSFORD HOUSE (PENRITH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03026809

Incorporation date

27/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

5 New Park House Peel Hall Business Park, Peel Road, Blackpool FY4 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1995)
dot icon16/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon29/10/2025
Termination of appointment of Christopher Walker as a director on 2025-10-29
dot icon27/10/2025
Termination of appointment of John William Rodgers as a director on 2025-10-27
dot icon16/06/2025
Micro company accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon15/07/2024
Termination of appointment of Christopher Paul Brook as a secretary on 2024-07-12
dot icon15/07/2024
Appointment of Rowan Building Management Limited as a secretary on 2024-07-15
dot icon26/06/2024
Micro company accounts made up to 2024-03-31
dot icon30/04/2024
Registered office address changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW to 5 New Park House Peel Hall Business Park Peel Road Blackpool FY4 5JX on 2024-04-30
dot icon30/04/2024
Appointment of Mr Christopher Paul Brook as a secretary on 2024-04-30
dot icon23/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon31/05/2023
Micro company accounts made up to 2023-03-31
dot icon17/05/2023
Termination of appointment of Alastair James Harvey Murray as a director on 2023-04-12
dot icon17/05/2023
Appointment of Joan Elizabeth Little as a director on 2023-05-16
dot icon17/05/2023
Appointment of Christopher Walker as a director on 2023-05-16
dot icon17/05/2023
Appointment of Mr Ian Frederick Panter as a director on 2023-05-16
dot icon15/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon11/08/2021
Micro company accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon30/07/2020
Micro company accounts made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon20/02/2020
Register(s) moved to registered office address Clint Mill Cornmarket Penrith Cumbria CA11 7HW
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/07/2019
Termination of appointment of Sarah Gwendolen Griffiths as a director on 2019-07-17
dot icon25/03/2019
Appointment of Miss Abigail Louise Norman as a director on 2019-02-19
dot icon25/03/2019
Appointment of Mrs Sarah Gwendolen Griffiths as a director on 2019-02-19
dot icon25/03/2019
Appointment of Dr Alastair James Harvey Murray as a director on 2019-02-19
dot icon18/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon03/01/2019
Termination of appointment of Heidi Marshall as a secretary on 2018-11-09
dot icon03/01/2019
Termination of appointment of Heidi Marshall as a director on 2018-11-09
dot icon03/01/2019
Appointment of Ms Fiona Mary Harwood as a director on 2018-11-09
dot icon19/11/2018
Micro company accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-02-13 with updates
dot icon22/03/2018
Secretary's details changed for Miss Heidi Marshall on 2018-03-22
dot icon22/03/2018
Director's details changed for Mrs Heidi Marshall on 2018-03-22
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon13/03/2017
Director's details changed for Miss Heidi Marshall on 2017-03-10
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Appointment of Mr John William Rodgers as a director on 2016-06-02
dot icon13/06/2016
Termination of appointment of Claire Kelly as a director on 2016-06-13
dot icon23/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon05/03/2015
Director's details changed for Miss Heidi Marshall on 2009-10-01
dot icon05/03/2015
Secretary's details changed for Miss Heidi Marshall on 2009-10-01
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon31/12/2013
Secretary's details changed for Miss Heidi Fowler on 2013-04-19
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2013
Director's details changed for Miss Heidi Fowler on 2013-04-19
dot icon12/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon27/03/2012
Secretary's details changed for Miss Heidi Fowler on 2011-06-01
dot icon27/03/2012
Director's details changed for Miss Heidi Fowler on 2011-06-01
dot icon27/03/2012
Appointment of Kathleen Elizabeth Williamson as a director
dot icon27/03/2012
Director's details changed for Claire Mitchell on 2011-03-01
dot icon27/03/2012
Termination of appointment of James Lightfoot as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/05/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon14/05/2011
Termination of appointment of Emma Willday as a director
dot icon14/05/2011
Termination of appointment of Joanne Percival as a director
dot icon29/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Register inspection address has been changed
dot icon27/03/2010
Director's details changed for Miss Heidi Fowler on 2010-03-06
dot icon27/03/2010
Director's details changed for Emma Jane Willday on 2010-03-06
dot icon27/03/2010
Director's details changed for Joanne Percival on 2010-03-06
dot icon27/03/2010
Director's details changed for Claire Mitchell on 2010-03-06
dot icon27/03/2010
Director's details changed for James Philip Lightfoot on 2010-03-06
dot icon27/03/2010
Secretary's details changed for Heidi Fowler on 2010-03-06
dot icon15/02/2010
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon15/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/09/2009
Director's change of particulars heidi fowler logged form
dot icon07/09/2009
Appointment terminated secretary richard griffiths
dot icon07/09/2009
Secretary appointed heidi fowler
dot icon07/09/2009
Registered office changed on 07/09/2009 from s w h surveys LTD 3 portland place penrith cumbria CA11 7QN
dot icon23/07/2009
Director appointed emma jane willday
dot icon17/06/2009
Appointment terminated director peter hyde
dot icon07/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon17/03/2009
Return made up to 27/02/09; full list of members
dot icon17/03/2009
Location of register of members
dot icon18/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon12/03/2008
Return made up to 27/02/08; full list of members
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
Director resigned
dot icon25/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon22/03/2007
Return made up to 27/02/07; full list of members
dot icon26/01/2007
Director resigned
dot icon25/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon29/03/2006
Return made up to 27/02/06; full list of members
dot icon01/04/2005
Return made up to 27/02/05; change of members
dot icon23/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon28/10/2004
New director appointed
dot icon31/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon13/03/2004
Return made up to 27/02/04; change of members
dot icon08/12/2003
Director resigned
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon24/03/2003
Return made up to 27/02/03; full list of members
dot icon10/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon13/03/2002
Return made up to 27/02/02; change of members
dot icon29/01/2002
Director resigned
dot icon08/10/2001
New director appointed
dot icon08/10/2001
Director resigned
dot icon17/08/2001
Director resigned
dot icon17/08/2001
Director resigned
dot icon17/08/2001
Accounts for a dormant company made up to 2000-06-30
dot icon15/06/2001
New secretary appointed
dot icon12/04/2001
Registered office changed on 12/04/01 from: 32 beacon buildings yard 23 stramongate kendal cumbria LA9 4BH
dot icon11/04/2001
Secretary resigned
dot icon30/03/2001
Return made up to 27/02/01; no change of members
dot icon07/06/2000
Accounts for a dormant company made up to 1999-06-30
dot icon29/03/2000
Return made up to 27/02/00; full list of members
dot icon14/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon14/04/1999
Resolutions
dot icon30/03/1999
Return made up to 27/02/99; full list of members
dot icon30/03/1999
Registered office changed on 30/03/99 from: 7B camden buildings yard 23 stramongate kendal cumbria LA9 4BH
dot icon08/05/1998
New director appointed
dot icon28/04/1998
Full accounts made up to 1997-06-30
dot icon23/04/1998
Return made up to 27/02/98; no change of members
dot icon23/04/1998
Registered office changed on 23/04/98 from: 107 cheapside london EC2V 6DU
dot icon23/04/1998
Secretary resigned
dot icon23/04/1998
New secretary appointed
dot icon23/04/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New secretary appointed;new director appointed
dot icon17/02/1998
Secretary resigned
dot icon17/02/1998
Director resigned
dot icon17/02/1998
Director resigned
dot icon12/03/1997
Return made up to 27/02/97; change of members
dot icon13/12/1996
Full accounts made up to 1996-06-30
dot icon08/10/1996
New secretary appointed
dot icon08/10/1996
New director appointed
dot icon08/10/1996
New director appointed
dot icon08/10/1996
Secretary resigned;director resigned
dot icon08/10/1996
Director resigned
dot icon21/04/1996
Return made up to 27/02/96; full list of members
dot icon21/04/1996
Director's particulars changed
dot icon29/06/1995
Accounting reference date notified as 30/06
dot icon13/04/1995
Ad 04/04/95--------- £ si 18@1=18 £ ic 2/20
dot icon27/02/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
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
6
16.21K
-
0.00
-
-
2022
5
13.64K
-
0.00
-
-
2023
5
10.01K
-
0.00
-
-
2023
5
10.01K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

10.01K £Descended-26.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Robert
Director
01/10/2001 - 30/11/2003
-
Wilson, Stuart
Director
30/01/1998 - 01/10/2001
3
Marshall, Heidi
Director
01/06/2007 - 09/11/2018
11
Stephens, Huw David
Director
26/09/1996 - 30/01/1998
58
Lightfoot, James Philip
Director
31/05/2007 - 01/03/2011
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 ABBOTSFORD HOUSE (PENRITH) MANAGEMENT LIMITED

ABBOTSFORD HOUSE (PENRITH) MANAGEMENT LIMITED is an(a) Active company incorporated on 27/02/1995 with the registered office located at 5 New Park House Peel Hall Business Park, Peel Road, Blackpool FY4 5JX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTSFORD HOUSE (PENRITH) MANAGEMENT LIMITED?

toggle

ABBOTSFORD HOUSE (PENRITH) MANAGEMENT LIMITED is currently Active. It was registered on 27/02/1995 .

Where is ABBOTSFORD HOUSE (PENRITH) MANAGEMENT LIMITED located?

toggle

ABBOTSFORD HOUSE (PENRITH) MANAGEMENT LIMITED is registered at 5 New Park House Peel Hall Business Park, Peel Road, Blackpool FY4 5JX.

What does ABBOTSFORD HOUSE (PENRITH) MANAGEMENT LIMITED do?

toggle

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

How many employees does ABBOTSFORD HOUSE (PENRITH) MANAGEMENT LIMITED have?

toggle

ABBOTSFORD HOUSE (PENRITH) MANAGEMENT LIMITED had 5 employees in 2023.

What is the latest filing for ABBOTSFORD HOUSE (PENRITH) MANAGEMENT LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-13 with updates.