ABBOTSFORD PARK (NO.2) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ABBOTSFORD PARK (NO.2) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04918396

Incorporation date

01/10/2003

Size

Dormant

Contacts

Registered address

Registered address

Great Green House Great Green, Cockfield, Bury St. Edmunds, Suffolk IP30 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2003)
dot icon07/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon22/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon07/02/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon24/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon09/02/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon18/05/2023
Accounts for a dormant company made up to 2022-10-31
dot icon18/05/2023
Director's details changed for Mrs Katie Jane Grigg on 2023-05-18
dot icon10/02/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon26/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon26/01/2022
Appointment of Mr Neil John Grigg as a secretary on 2022-01-14
dot icon26/01/2022
Registered office address changed from Greene and Greene Solicitors 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB England to Great Green House Great Green Cockfield Bury St. Edmunds Suffolk IP30 0HQ on 2022-01-26
dot icon15/04/2021
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Greene and Greene Solicitors 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB on 2021-04-15
dot icon14/04/2021
Termination of appointment of Clare Corbett as a director on 2021-03-31
dot icon14/04/2021
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2021-03-31
dot icon15/03/2021
Accounts for a dormant company made up to 2020-10-31
dot icon05/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon02/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon22/09/2020
Appointment of Mrs Clare Corbett as a director on 2020-09-22
dot icon16/03/2020
Termination of appointment of Keith John Mulley as a director on 2019-08-11
dot icon08/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon03/10/2019
Appointment of Mrs Katie Jane Grigg as a director on 2019-08-16
dot icon21/02/2019
Accounts for a dormant company made up to 2018-10-31
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon05/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon10/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon11/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon12/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon15/01/2016
Annual return made up to 2016-01-12 no member list
dot icon14/10/2015
Termination of appointment of Haiyah Zhou as a director on 2015-10-03
dot icon08/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon20/02/2015
Annual return made up to 2015-01-12 no member list
dot icon09/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon13/01/2014
Annual return made up to 2014-01-12 no member list
dot icon23/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon14/01/2013
Annual return made up to 2013-01-12 no member list
dot icon20/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon16/02/2012
Termination of appointment of Linda Munday as a director
dot icon16/02/2012
Termination of appointment of Gary Fenwick as a director
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon04/10/2011
Annual return made up to 2011-10-01 no member list
dot icon27/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon18/06/2011
Director's details changed for Ms Haiyah Zhou on 2011-06-18
dot icon18/06/2011
Director's details changed for Mr Keith John Mulley on 2011-06-18
dot icon18/06/2011
Director's details changed for Mr Gary Edwin Fenwick on 2011-06-18
dot icon13/06/2011
Director's details changed for Mr Keith John Mulley on 2011-06-12
dot icon13/06/2011
Director's details changed for Mr Gary Edwin Fenwick on 2011-06-12
dot icon13/06/2011
Director's details changed for Mr Keith John Mulley on 2011-06-12
dot icon13/06/2011
Director's details changed for Ms Haiyah Zhou on 2011-06-12
dot icon13/06/2011
Director's details changed for Ms Linda Anne Munday on 2011-06-12
dot icon12/06/2011
Director's details changed for Ms Linda Anne Munday on 2011-06-12
dot icon07/10/2010
Annual return made up to 2010-10-01 no member list
dot icon07/10/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-10-01
dot icon30/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon23/10/2009
Annual return made up to 2009-10-01 no member list
dot icon07/10/2009
Director's details changed for Mrs Haiyah Zhou on 2009-10-07
dot icon07/10/2009
Director's details changed for Gary Edwin Fenwick on 2009-10-07
dot icon07/10/2009
Director's details changed for Linda Anne Munday on 2009-10-07
dot icon07/10/2009
Director's details changed for Keith John Mulley on 2009-10-07
dot icon13/02/2009
Accounts for a dormant company made up to 2008-10-31
dot icon29/01/2009
Accounts for a dormant company made up to 2007-10-31
dot icon19/01/2009
Annual return made up to 01/10/08
dot icon19/01/2009
Registered office changed on 19/01/2009 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon16/01/2009
Secretary's change of particulars / hertford company secretaries LIMITED / 16/01/2009
dot icon16/10/2007
Annual return made up to 01/10/07
dot icon16/10/2007
Registered office changed on 16/10/07 from: cpm house essex road hoddeston hertfordshire EN11 0DR
dot icon16/10/2007
Secretary's particulars changed
dot icon20/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New secretary appointed
dot icon10/07/2007
Secretary resigned
dot icon10/07/2007
Director resigned
dot icon10/07/2007
Registered office changed on 10/07/07 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon24/03/2007
Accounts made up to 2006-10-31
dot icon03/10/2006
Annual return made up to 01/10/06
dot icon04/09/2006
Accounts made up to 2005-10-31
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
Director resigned
dot icon06/03/2006
Director resigned
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon11/10/2005
Annual return made up to 01/10/05
dot icon10/08/2005
Registered office changed on 10/08/05 from: holland court the close norwich norfolk NR1 4DX
dot icon09/08/2005
New secretary appointed
dot icon09/08/2005
Secretary resigned
dot icon15/11/2004
Accounts made up to 2004-10-31
dot icon07/10/2004
Annual return made up to 01/10/04
dot icon17/10/2003
Director resigned
dot icon17/10/2003
Director resigned
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New secretary appointed
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New director appointed
dot icon17/10/2003
Resolutions
dot icon17/10/2003
Resolutions
dot icon01/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
02/07/2007 - 31/03/2021
1325
Corbett, Clare
Director
22/09/2020 - 31/03/2021
394
EVERSECRETARY LIMITED
Corporate Secretary
08/07/2005 - 02/07/2007
953
EVERDIRECTOR LIMITED
Corporate Director
01/03/2006 - 02/07/2007
433
Coleman, Sheila Ann
Director
06/10/2003 - 01/03/2006
116

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 PARK (NO.2) RESIDENTS ASSOCIATION LIMITED

ABBOTSFORD PARK (NO.2) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 01/10/2003 with the registered office located at Great Green House Great Green, Cockfield, Bury St. Edmunds, Suffolk IP30 0HQ. 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 ABBOTSFORD PARK (NO.2) RESIDENTS ASSOCIATION LIMITED?

toggle

ABBOTSFORD PARK (NO.2) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 01/10/2003 .

Where is ABBOTSFORD PARK (NO.2) RESIDENTS ASSOCIATION LIMITED located?

toggle

ABBOTSFORD PARK (NO.2) RESIDENTS ASSOCIATION LIMITED is registered at Great Green House Great Green, Cockfield, Bury St. Edmunds, Suffolk IP30 0HQ.

What does ABBOTSFORD PARK (NO.2) RESIDENTS ASSOCIATION LIMITED do?

toggle

ABBOTSFORD PARK (NO.2) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBOTSFORD PARK (NO.2) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-03 with no updates.