ABBOTSLEIGH MAINTENANCE NORTH LIMITED

Register to unlock more data on OkredoRegister

ABBOTSLEIGH MAINTENANCE NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01462222

Incorporation date

20/11/1979

Size

Small

Contacts

Registered address

Registered address

11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XFCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon21/03/2025
Accounts for a small company made up to 2024-12-31
dot icon06/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon04/04/2024
Accounts for a small company made up to 2023-12-31
dot icon23/02/2024
Secretary's details changed for Essex Properties Ltd on 2024-02-23
dot icon01/11/2023
Confirmation statement made on 2023-10-19 with updates
dot icon29/08/2023
Accounts for a small company made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon18/03/2022
Accounts for a small company made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-10-19 with updates
dot icon26/08/2021
Accounts for a small company made up to 2020-12-31
dot icon04/06/2021
Termination of appointment of Keith Douglas Mcmullon as a director on 2021-06-04
dot icon04/06/2021
Cessation of Keith Douglas Mcmullon as a person with significant control on 2021-06-04
dot icon23/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon19/06/2019
Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 2019-06-19
dot icon25/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon08/05/2018
Accounts for a small company made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-10-19 with updates
dot icon08/11/2017
Notification of Keith Mcmullon as a person with significant control on 2017-10-01
dot icon08/11/2017
Notification of Peter Ewers as a person with significant control on 2017-10-01
dot icon08/11/2017
Withdrawal of a person with significant control statement on 2017-11-08
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon03/08/2016
Accounts for a small company made up to 2015-12-31
dot icon15/06/2016
Appointment of Essex Properties Ltd as a secretary on 2016-04-13
dot icon15/06/2016
Termination of appointment of James Victor Sullivan as a secretary on 2016-04-12
dot icon26/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon21/07/2015
Accounts for a small company made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon21/05/2014
Accounts for a small company made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon02/10/2013
Appointment of Mr Keith Douglas Mcmullon as a director
dot icon25/06/2013
Termination of appointment of Timothy Nightingale as a director
dot icon30/05/2013
Appointment of Mr James Victor Sullivan as a secretary
dot icon30/05/2013
Termination of appointment of Carol Sullivan as a secretary
dot icon23/05/2013
Accounts for a small company made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon12/09/2012
Accounts for a small company made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon04/08/2011
Director's details changed for Timothy James Nightingale on 2011-06-23
dot icon04/08/2011
Director's details changed for Peter George Ewers on 2011-06-23
dot icon19/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon21/10/2009
Director's details changed for Peter George Ewers on 2009-10-01
dot icon21/10/2009
Director's details changed for Timothy James Nightingale on 2009-10-01
dot icon16/10/2009
Full accounts made up to 2008-12-31
dot icon28/10/2008
Appointment terminated director essex properties
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon22/10/2008
Return made up to 19/10/08; full list of members
dot icon28/08/2008
Director appointed timothy james nightingale
dot icon07/02/2008
Secretary resigned
dot icon07/02/2008
New secretary appointed
dot icon07/11/2007
Full accounts made up to 2006-12-31
dot icon02/11/2007
Return made up to 19/10/07; full list of members
dot icon08/09/2007
Location of register of members
dot icon08/09/2007
Registered office changed on 08/09/07 from: essex properties trinity house trinity square south woodham ferrers chelmsford essex CM3 5JX
dot icon26/10/2006
Return made up to 19/10/06; change of members
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon01/12/2005
Accounting reference date extended from 25/12/05 to 31/12/05
dot icon28/10/2005
Return made up to 19/10/05; change of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon23/09/2005
New secretary appointed;new director appointed
dot icon23/09/2005
Secretary resigned;director resigned
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New secretary appointed
dot icon10/03/2005
Registered office changed on 10/03/05 from: monometer house rectory grove leigh on sea essex SS9 2HN
dot icon10/03/2005
Secretary resigned
dot icon03/02/2005
Return made up to 19/10/04; full list of members
dot icon27/01/2005
Director resigned
dot icon26/01/2005
New director appointed
dot icon19/01/2005
Full accounts made up to 2003-12-25
dot icon01/06/2004
Return made up to 19/10/03; full list of members
dot icon19/03/2004
Full accounts made up to 2002-12-25
dot icon14/01/2003
Director resigned
dot icon05/11/2002
Full accounts made up to 2001-12-25
dot icon16/10/2002
Return made up to 19/10/02; full list of members
dot icon11/02/2002
Return made up to 19/10/01; full list of members
dot icon03/10/2001
Full accounts made up to 2000-12-25
dot icon22/02/2001
Return made up to 19/10/00; full list of members
dot icon29/01/2001
Registered office changed on 29/01/01 from: 2 royal terrace southend on sea essex SS1 1EB
dot icon06/11/2000
Full accounts made up to 1999-12-25
dot icon27/09/2000
Secretary resigned
dot icon27/09/2000
Director resigned
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New secretary appointed
dot icon01/06/2000
Return made up to 19/10/99; full list of members
dot icon19/12/1999
Full accounts made up to 1998-12-25
dot icon16/12/1998
Return made up to 19/10/98; full list of members
dot icon06/07/1998
Secretary resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
New secretary appointed
dot icon01/06/1998
Full accounts made up to 1997-12-25
dot icon11/03/1998
Return made up to 19/10/97; full list of members
dot icon11/03/1998
Location of register of members
dot icon11/03/1998
Registered office changed on 11/03/98 from: 2 royal terrace southend on sea essex SS1 1EB
dot icon27/10/1997
Full accounts made up to 1996-12-25
dot icon27/11/1996
Return made up to 19/10/96; full list of members
dot icon27/09/1996
Director resigned
dot icon19/08/1996
Full accounts made up to 1995-12-25
dot icon25/04/1996
Return made up to 19/10/95; full list of members
dot icon25/04/1996
Location of register of members address changed
dot icon25/04/1996
Location of debenture register address changed
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New director appointed
dot icon14/03/1996
Registered office changed on 14/03/96 from: 151 alexandra road southend on sea essex SS1 1HE
dot icon26/10/1995
Full accounts made up to 1994-12-25
dot icon21/12/1994
Return made up to 19/10/94; full list of members
dot icon21/12/1994
Director resigned
dot icon20/07/1994
Full accounts made up to 1993-12-25
dot icon08/04/1994
Registered office changed on 08/04/94 from: 2 royal terrace southend-on-sea essex SS1 1EB
dot icon08/04/1994
Return made up to 19/10/93; full list of members
dot icon13/12/1993
New director appointed
dot icon13/12/1993
New secretary appointed;new director appointed
dot icon08/11/1993
New director appointed
dot icon15/10/1993
Secretary resigned
dot icon15/10/1993
Secretary resigned
dot icon15/10/1993
Secretary resigned
dot icon15/10/1993
New director appointed
dot icon15/10/1993
Secretary resigned
dot icon15/10/1993
Full accounts made up to 1992-12-25
dot icon15/10/1993
Full accounts made up to 1991-12-25
dot icon15/10/1993
Full accounts made up to 1990-12-25
dot icon15/10/1993
Full accounts made up to 1989-12-25
dot icon15/10/1993
Return made up to 19/10/92; full list of members
dot icon15/10/1993
Return made up to 19/10/91; full list of members
dot icon15/10/1993
Return made up to 19/10/90; full list of members
dot icon15/10/1993
Director resigned
dot icon12/10/1993
Restoration by order of the court
dot icon22/10/1991
Final Gazette dissolved via compulsory strike-off
dot icon12/08/1991
Director resigned
dot icon12/08/1991
Director resigned
dot icon12/08/1991
Director resigned
dot icon02/07/1991
First Gazette notice for compulsory strike-off
dot icon30/03/1990
Return made up to 19/10/89; full list of members
dot icon02/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1989
Full accounts made up to 1988-12-25
dot icon27/04/1989
Return made up to 12/12/88; full list of members
dot icon21/03/1989
Full accounts made up to 1987-12-25
dot icon04/12/1988
Secretary resigned;director resigned
dot icon11/11/1988
Return made up to 31/12/87; full list of members
dot icon09/03/1988
Full accounts made up to 1986-12-25
dot icon05/10/1987
New secretary appointed;new director appointed
dot icon01/10/1987
Return made up to 31/12/86; full list of members
dot icon21/09/1987
Full accounts made up to 1985-12-25
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/06/1986
Secretary resigned;new secretary appointed;director resigned
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
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
1
297.00
-
0.00
-
-
2022
1
297.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Keith Douglas Mcmullon
Director
02/10/2013 - 04/06/2021
5
Mr Peter George Ewers
Director
15/06/2004 - Present
-
Sullivan, James Victor
Secretary
30/04/2013 - 12/04/2016
-
Reed, Susan
Secretary
25/03/1998 - 26/08/2000
-
Hutchings, Liam
Secretary
03/03/2005 - 14/09/2005
-

Persons with Significant Control

2
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 ABBOTSLEIGH MAINTENANCE NORTH LIMITED

ABBOTSLEIGH MAINTENANCE NORTH LIMITED is an(a) Active company incorporated on 20/11/1979 with the registered office located at 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF. 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 ABBOTSLEIGH MAINTENANCE NORTH LIMITED?

toggle

ABBOTSLEIGH MAINTENANCE NORTH LIMITED is currently Active. It was registered on 20/11/1979 .

Where is ABBOTSLEIGH MAINTENANCE NORTH LIMITED located?

toggle

ABBOTSLEIGH MAINTENANCE NORTH LIMITED is registered at 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF.

What does ABBOTSLEIGH MAINTENANCE NORTH LIMITED do?

toggle

ABBOTSLEIGH MAINTENANCE NORTH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBOTSLEIGH MAINTENANCE NORTH LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-06 with updates.