ABBOTSWOOD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBOTSWOOD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01764503

Incorporation date

26/10/1983

Size

Dormant

Contacts

Registered address

Registered address

18 Badminton Road, Downend, Bristol BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1986)
dot icon30/04/2026
Termination of appointment of Deborah Louise Alcock as a director on 2025-05-02
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon06/02/2025
Appointment of Mr Stuart John Newman as a director on 2025-02-04
dot icon28/10/2024
Appointment of Mrs Anne Burgess as a director on 2024-10-21
dot icon18/10/2024
Appointment of Bns Services Limited as a secretary on 2024-10-01
dot icon18/10/2024
Registered office address changed from Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB England to 18 Badminton Road Downend Bristol BS16 6BQ on 2024-10-18
dot icon18/10/2024
Termination of appointment of Easton Bevins Block Management as a secretary on 2024-10-01
dot icon30/08/2024
Appointment of Mr Richard Gash as a director on 2024-08-30
dot icon12/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/08/2024
Termination of appointment of Emily Jane Simmons as a director on 2024-07-31
dot icon15/07/2024
Termination of appointment of Stephanie Jane Newman as a director on 2024-07-10
dot icon24/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon07/08/2023
Appointment of Mrs Stephanie Jane Newman as a director on 2023-08-04
dot icon12/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon05/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/11/2022
Appointment of Mr Jeremy Charles Price as a director on 2022-11-02
dot icon25/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon17/11/2021
Appointment of Miss Julie Victoria Proctor as a director on 2021-11-16
dot icon21/05/2021
Appointment of Mrs Emily Jane Simmons as a director on 2021-05-21
dot icon21/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon09/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon17/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon15/08/2018
Termination of appointment of Philip David Thomas as a director on 2018-08-15
dot icon29/06/2018
Termination of appointment of Mary Wright as a director on 2018-06-28
dot icon22/06/2018
Termination of appointment of Alan Mcdade as a secretary on 2018-06-22
dot icon22/06/2018
Appointment of Easton Bevins Block Management as a secretary on 2018-06-22
dot icon14/05/2018
Termination of appointment of Sukita Stevenson as a secretary on 2018-05-14
dot icon14/05/2018
Appointment of Mr Alan Mcdade as a secretary on 2018-05-14
dot icon18/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon16/04/2018
Micro company accounts made up to 2017-12-31
dot icon17/05/2017
Secretary's details changed for Sukita Stevenson on 2017-04-25
dot icon17/05/2017
Termination of appointment of Stephanie Jane Jones as a director on 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon25/04/2017
Registered office address changed from Easton Bevins Block Management 436-440 Gloucester Road Bristol BS7 8TX to Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB on 2017-04-25
dot icon10/04/2017
Micro company accounts made up to 2016-12-31
dot icon30/06/2016
Full accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon20/07/2015
Appointment of Miss Deborah Louise Alcock as a director on 2015-06-25
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon23/03/2015
Termination of appointment of Simon Hodges as a secretary on 2014-04-14
dot icon19/05/2014
Accounts for a small company made up to 2013-12-31
dot icon29/04/2014
Appointment of Sukita Stevenson as a secretary
dot icon15/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon01/04/2014
Termination of appointment of Gary Stephenson as a director
dot icon27/01/2014
Termination of appointment of George Kelly as a director
dot icon27/01/2014
Termination of appointment of Louise Soilleux as a director
dot icon21/01/2014
Termination of appointment of Lynne Baldwin as a director
dot icon24/06/2013
Appointment of Mrs Lynne Christine Baldwin as a director
dot icon28/05/2013
Accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon19/06/2012
Accounts made up to 2011-12-31
dot icon18/06/2012
Appointment of Miss Stephanie Jane Jones as a director
dot icon17/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon16/06/2011
Termination of appointment of Simon Jennings as a director
dot icon16/06/2011
Termination of appointment of Diane Gower as a director
dot icon11/05/2011
Accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon04/06/2010
Termination of appointment of Stephanie Jones as a director
dot icon13/05/2010
Accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon14/04/2010
Secretary's details changed for Mr Simon Hodges on 2010-04-11
dot icon14/04/2010
Director's details changed for Mr Philip David Thomas on 2010-04-11
dot icon14/04/2010
Director's details changed for Miss Diane Constance Gower on 2010-04-11
dot icon14/04/2010
Director's details changed for Mr Gary Lee Stephenson on 2010-04-11
dot icon14/04/2010
Director's details changed for Simon Jennings on 2010-04-11
dot icon14/04/2010
Director's details changed for Miss Mary Wright on 2010-04-11
dot icon14/04/2010
Director's details changed for Louise Soilleux on 2010-04-11
dot icon14/04/2010
Director's details changed for Mr George James Patrick Kelly on 2010-04-11
dot icon14/04/2010
Director's details changed for Stephanie Jane Jones on 2010-04-11
dot icon19/08/2009
Appointment terminated director vivian wilson
dot icon24/06/2009
Director appointed stephanie jane jones
dot icon22/06/2009
Director appointed simon jennings
dot icon22/06/2009
Director appointed louise soilleux
dot icon07/05/2009
Accounts made up to 2008-12-31
dot icon17/04/2009
Return made up to 11/04/09; full list of members
dot icon17/04/2009
Director's change of particulars / george kelly / 10/04/2009
dot icon17/04/2009
Secretary's change of particulars / simon hodges / 10/04/2009
dot icon17/04/2009
Director's change of particulars / gary stephenson / 10/04/2009
dot icon17/04/2009
Director's change of particulars / mary wright / 10/04/2009
dot icon17/04/2009
Director's change of particulars / diane gower / 10/04/2009
dot icon17/04/2009
Director's change of particulars / philip thomas / 10/04/2009
dot icon18/11/2008
Location of debenture register
dot icon18/11/2008
Location of register of members
dot icon02/10/2008
Registered office changed on 02/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon11/08/2008
Registered office changed on 11/08/2008 from easton bevins 436-440 gloucester road bristol BS7 8TX
dot icon23/04/2008
Return made up to 11/04/08; change of members
dot icon11/03/2008
Accounts made up to 2007-12-31
dot icon10/09/2007
Director resigned
dot icon19/07/2007
New director appointed
dot icon13/07/2007
New secretary appointed
dot icon04/07/2007
Return made up to 11/04/07; no change of members
dot icon04/07/2007
Director resigned
dot icon27/06/2007
New director appointed
dot icon26/06/2007
Director's particulars changed
dot icon26/06/2007
Director resigned
dot icon25/06/2007
Registered office changed on 25/06/07 from: c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB
dot icon25/06/2007
Secretary resigned
dot icon23/04/2007
New director appointed
dot icon09/03/2007
Director resigned
dot icon09/03/2007
Full accounts made up to 2006-12-31
dot icon17/07/2006
Return made up to 11/04/06; full list of members
dot icon05/05/2006
Full accounts made up to 2005-12-31
dot icon30/01/2006
Registered office changed on 30/01/06 from: 11 alma vale road clifton bristol BS8 2HL
dot icon03/05/2005
Full accounts made up to 2004-12-31
dot icon28/04/2005
Return made up to 11/04/05; full list of members
dot icon02/12/2004
Director resigned
dot icon28/09/2004
Director resigned
dot icon14/05/2004
Return made up to 11/04/04; full list of members
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon16/04/2003
Return made up to 11/04/03; full list of members
dot icon05/04/2003
Full accounts made up to 2002-12-31
dot icon22/05/2002
Return made up to 11/04/02; full list of members
dot icon02/05/2002
Full accounts made up to 2001-12-31
dot icon22/06/2001
Director resigned
dot icon14/06/2001
New director appointed
dot icon30/05/2001
New director appointed
dot icon25/04/2001
Return made up to 11/04/01; full list of members
dot icon19/03/2001
Full accounts made up to 2000-12-31
dot icon04/10/2000
New director appointed
dot icon20/07/2000
Director resigned
dot icon17/04/2000
Return made up to 11/04/00; full list of members
dot icon29/03/2000
Director resigned
dot icon16/03/2000
Full accounts made up to 1999-12-31
dot icon13/05/1999
Return made up to 11/04/99; change of members
dot icon13/05/1999
Director resigned
dot icon08/03/1999
Full accounts made up to 1998-12-31
dot icon22/04/1998
New director appointed
dot icon22/04/1998
Director resigned
dot icon22/04/1998
Return made up to 11/04/98; change of members
dot icon22/04/1998
New director appointed
dot icon24/02/1998
Full accounts made up to 1997-12-31
dot icon13/05/1997
Director resigned
dot icon13/05/1997
Return made up to 11/04/97; full list of members
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Director resigned
dot icon10/03/1997
Full accounts made up to 1996-12-31
dot icon14/05/1996
Return made up to 11/04/96; change of members
dot icon15/03/1996
Full accounts made up to 1995-12-31
dot icon18/02/1996
Director resigned
dot icon18/02/1996
Director resigned
dot icon12/05/1995
Director resigned
dot icon12/05/1995
Return made up to 11/04/95; full list of members
dot icon23/04/1995
Director resigned;new director appointed
dot icon03/03/1995
Full accounts made up to 1994-12-31
dot icon28/02/1995
Registered office changed on 28/02/95 from: 1 bramble drive stoke bishop bristol BS9 1RE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Full accounts made up to 1993-12-31
dot icon12/05/1994
Director's particulars changed
dot icon28/04/1994
Return made up to 11/04/94; no change of members
dot icon18/04/1994
Registered office changed on 18/04/94 from: 37 royate hill upper eastville bristol BS5 6LP
dot icon31/08/1993
New director appointed
dot icon31/08/1993
Full accounts made up to 1992-12-31
dot icon06/07/1993
New director appointed
dot icon28/06/1993
New secretary appointed;new director appointed
dot icon28/06/1993
New director appointed
dot icon28/06/1993
Return made up to 11/04/93; full list of members
dot icon21/04/1992
Secretary resigned;new secretary appointed
dot icon21/04/1992
Full accounts made up to 1991-12-31
dot icon21/04/1992
Return made up to 11/04/92; change of members
dot icon05/08/1991
Return made up to 30/04/91; change of members
dot icon29/05/1991
Full accounts made up to 1990-12-31
dot icon17/09/1990
New director appointed
dot icon11/06/1990
Secretary resigned;new secretary appointed
dot icon11/06/1990
Return made up to 11/04/90; full list of members
dot icon11/06/1990
New director appointed
dot icon11/06/1990
Full accounts made up to 1989-12-31
dot icon12/03/1990
New director appointed
dot icon20/11/1989
Return made up to 29/03/89; full list of members
dot icon16/06/1989
New director appointed
dot icon16/06/1989
Director resigned;new director appointed
dot icon14/06/1989
Full accounts made up to 1988-12-31
dot icon13/06/1989
Registered office changed on 13/06/89 from: 1 tintern avenue redfield bristol BS5 9EY
dot icon08/02/1989
Registered office changed on 08/02/89 from: 125 whiteladies road clifton bristol BS8 2PL
dot icon31/05/1988
Return made up to 08/05/87; full list of members
dot icon31/05/1988
Accounts made up to 1987-12-31
dot icon04/03/1988
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1986
Director resigned
dot icon02/07/1986
Return made up to 31/03/86; full list of members
dot icon27/06/1986
Full accounts made up to 1985-12-31
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
31/12/2024
dot iconNext confirmation date
11/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.00
-
0.00
-
-
2022
0
58.00
-
0.00
-
-
2022
0
58.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

58.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
01/10/2024 - Present
361
Baldwin, Lynne Christine
Director
11/06/2013 - 19/01/2014
-
Price, Jeremy Charles
Director
02/11/2022 - Present
-
Wilson, Vivian
Director
13/06/2007 - 13/08/2009
-
Alcock, Deborah Louise
Director
25/06/2015 - Present
-

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 ABBOTSWOOD MANAGEMENT COMPANY LIMITED

ABBOTSWOOD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/10/1983 with the registered office located at 18 Badminton Road, Downend, Bristol BS16 6BQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTSWOOD MANAGEMENT COMPANY LIMITED?

toggle

ABBOTSWOOD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/10/1983 .

Where is ABBOTSWOOD MANAGEMENT COMPANY LIMITED located?

toggle

ABBOTSWOOD MANAGEMENT COMPANY LIMITED is registered at 18 Badminton Road, Downend, Bristol BS16 6BQ.

What does ABBOTSWOOD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ABBOTSWOOD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/04/2026: Termination of appointment of Deborah Louise Alcock as a director on 2025-05-02.