ABBOTSWOOD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ABBOTSWOOD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01691787

Incorporation date

17/01/1983

Size

Micro Entity

Contacts

Registered address

Registered address

9 Abbotswood Abbotswood, Guildford GU1 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1983)
dot icon07/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon07/07/2025
Termination of appointment of Andrew Martin Corner as a director on 2025-07-01
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon08/07/2024
Registered office address changed from 29 Westward Ho Guildford GU1 1UU England to 9 Abbotswood Abbotswood Guildford GU1 1UT on 2024-07-08
dot icon08/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/09/2023
Termination of appointment of Sarah Jane Cordingley as a director on 2023-09-01
dot icon01/09/2023
Appointment of Mr Alex Read as a director on 2023-09-01
dot icon01/09/2023
Appointment of Ms Emily Jeffreys as a director on 2023-09-01
dot icon12/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon23/06/2023
Termination of appointment of John Myles as a director on 2023-06-21
dot icon23/06/2023
Termination of appointment of David Timothy Evans as a director on 2023-06-21
dot icon29/03/2023
Appointment of Mr Peter William Regan as a director on 2023-03-28
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/09/2022
Termination of appointment of Stuart Robert Douglas as a director on 2022-09-06
dot icon13/07/2022
Appointment of Mr David Peter Stubley as a director on 2022-07-13
dot icon13/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon13/07/2022
Appointment of Mr Andrew Martin Corner as a director on 2022-07-13
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon09/07/2021
Termination of appointment of Deborah Anne Jenkins as a director on 2021-07-07
dot icon22/06/2021
Termination of appointment of Pamela Christine Gillingham as a secretary on 2021-06-20
dot icon22/06/2021
Termination of appointment of Pamela Christine Gillingham as a director on 2021-06-20
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/07/2020
Appointment of Mr David Timothy Evans as a director on 2020-07-07
dot icon06/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon20/06/2020
Termination of appointment of Karen Jane Levy as a director on 2020-06-08
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon17/01/2019
Registered office address changed from Hatchgate 16 Abbotswood Guildford Surrey GU1 1UX to 29 Westward Ho Guildford GU1 1UU on 2019-01-17
dot icon17/01/2019
Termination of appointment of Dylan Glyn White as a director on 2019-01-17
dot icon02/12/2018
Appointment of Mrs Deborah Anne Jenkins as a director on 2018-11-23
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon16/05/2018
Appointment of Mr Stuart Robert Douglas as a director on 2018-04-16
dot icon16/05/2018
Termination of appointment of Simon Edward Leary as a director on 2017-10-23
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/10/2017
Appointment of Mrs Juliet Elizabeth Phillips as a director on 2017-09-12
dot icon17/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon17/07/2017
Termination of appointment of David Malcolm Leck as a director on 2017-06-27
dot icon06/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon22/02/2016
Appointment of Mrs Sarah Jane Cordingley as a director on 2016-02-08
dot icon22/02/2016
Termination of appointment of Ian Francis Carney as a director on 2016-01-29
dot icon01/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon27/07/2015
Appointment of Mr. John Myles as a director on 2015-06-29
dot icon27/07/2015
Termination of appointment of Peter William Regan as a director on 2015-06-29
dot icon27/07/2015
Appointment of Mrs. Pamela Christine Gillingham as a secretary on 2015-06-29
dot icon27/07/2015
Appointment of Mrs. Pamela Christine Gillingham as a director on 2015-06-29
dot icon25/07/2015
Termination of appointment of Peter William Regan as a director on 2015-06-29
dot icon20/07/2015
Termination of appointment of Andrew Martin Corner as a director on 2015-06-29
dot icon20/07/2015
Termination of appointment of Peter William Regan as a secretary on 2015-06-29
dot icon11/11/2014
Director's details changed for Mr Simon Edward Leary on 2014-11-11
dot icon11/11/2014
Appointment of Dr. Ian Francis Carney as a director on 2014-09-08
dot icon11/11/2014
Termination of appointment of James Samuel Boucher as a director on 2014-07-07
dot icon23/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon24/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon13/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/11/2011
Appointment of Mr. David Malcolm Leck as a director
dot icon12/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon02/08/2011
Termination of appointment of David Barnes as a director
dot icon21/11/2010
Appointment of Mrs. Karen Jane Levy as a director
dot icon25/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr, Andrew Martin Corner on 2010-07-05
dot icon05/07/2010
Director's details changed for David William Barnes on 2010-07-05
dot icon05/07/2010
Director's details changed for Peter William Regan on 2010-07-05
dot icon05/07/2010
Appointment of Mr, Andrew Martin Corner as a director
dot icon05/07/2010
Appointment of Mr. Peter William Regan as a secretary
dot icon05/07/2010
Termination of appointment of Dylan White as a secretary
dot icon05/07/2010
Director's details changed for Dylan Glyn White on 2010-07-01
dot icon05/07/2010
Termination of appointment of Gerald Bedford as a director
dot icon05/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/05/2010
Appointment of Mr Simon Edward Leary as a director
dot icon17/03/2010
Termination of appointment of Michael Drakeford as a director
dot icon08/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/07/2009
Return made up to 05/07/09; full list of members
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon31/07/2008
Return made up to 05/07/08; full list of members
dot icon15/08/2007
Return made up to 05/07/07; full list of members
dot icon07/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/06/2007
Director resigned
dot icon05/06/2007
New director appointed
dot icon19/09/2006
New director appointed
dot icon19/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/08/2006
Return made up to 05/07/06; full list of members
dot icon08/08/2006
Director resigned
dot icon02/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/08/2005
Return made up to 05/07/05; change of members
dot icon05/08/2004
Director resigned
dot icon05/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/08/2004
Return made up to 05/07/04; full list of members
dot icon06/12/2003
New director appointed
dot icon06/12/2003
New director appointed
dot icon27/08/2003
Return made up to 05/07/03; full list of members
dot icon09/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/08/2003
Director resigned
dot icon22/11/2002
Memorandum and Articles of Association
dot icon31/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon31/07/2002
Return made up to 05/07/02; full list of members
dot icon13/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/08/2001
Return made up to 05/07/01; full list of members
dot icon25/08/2000
Return made up to 05/07/00; full list of members
dot icon16/08/2000
New secretary appointed
dot icon06/07/2000
Full accounts made up to 2000-03-31
dot icon06/07/2000
New director appointed
dot icon06/07/2000
Secretary resigned;director resigned
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon13/01/2000
Director resigned
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon02/08/1999
New director appointed
dot icon02/08/1999
Return made up to 05/07/99; change of members
dot icon19/02/1999
Full accounts made up to 1998-03-31
dot icon04/09/1998
New director appointed
dot icon04/08/1998
Return made up to 05/07/98; change of members
dot icon04/08/1998
New director appointed
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon01/08/1997
Return made up to 05/07/97; full list of members
dot icon20/01/1997
Accounts for a small company made up to 1996-03-31
dot icon20/09/1996
New director appointed
dot icon06/09/1996
Return made up to 05/07/96; full list of members
dot icon06/09/1996
New director appointed
dot icon06/09/1996
New director appointed
dot icon27/08/1996
Secretary resigned
dot icon27/08/1996
New secretary appointed
dot icon27/08/1996
Director resigned
dot icon12/01/1996
Registered office changed on 12/01/96 from: west hill house 17 abbotswood guildford surrey GU1 1UX
dot icon18/07/1995
Accounts for a small company made up to 1995-03-31
dot icon18/07/1995
Return made up to 05/07/95; full list of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon30/08/1994
New director appointed
dot icon30/08/1994
New director appointed
dot icon30/08/1994
New director appointed
dot icon30/08/1994
Return made up to 05/07/94; change of members
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon20/07/1993
New director appointed
dot icon14/07/1993
Return made up to 05/07/93; change of members
dot icon24/07/1992
Full accounts made up to 1992-03-31
dot icon24/07/1992
New director appointed
dot icon24/07/1992
New director appointed
dot icon24/07/1992
Return made up to 05/07/92; full list of members
dot icon15/08/1991
New director appointed
dot icon15/08/1991
Director resigned;new director appointed
dot icon16/07/1991
Full accounts made up to 1991-03-31
dot icon16/07/1991
Return made up to 05/07/91; change of members
dot icon30/08/1990
Full accounts made up to 1990-03-31
dot icon31/07/1990
Return made up to 05/07/90; full list of members
dot icon07/09/1989
New director appointed
dot icon07/09/1989
Full accounts made up to 1989-03-31
dot icon07/09/1989
New secretary appointed
dot icon07/09/1989
Return made up to 05/07/89; change of members
dot icon09/11/1988
Secretary resigned;new secretary appointed
dot icon09/11/1988
New director appointed
dot icon09/11/1988
Full accounts made up to 1988-03-31
dot icon09/11/1988
Return made up to 20/10/88; change of members
dot icon02/11/1988
Director resigned
dot icon02/11/1988
Director resigned
dot icon02/11/1988
Director resigned
dot icon09/09/1987
Full accounts made up to 1987-03-31
dot icon09/09/1987
Return made up to 31/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1986
Full accounts made up to 1986-03-31
dot icon16/10/1986
Return made up to 01/07/86; full list of members
dot icon23/09/1986
New director appointed
dot icon17/01/1983
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
31/03/2025
dot iconNext confirmation date
05/07/2026
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
0
66.35K
-
0.00
-
-
2022
0
70.84K
-
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Stuart Robert
Director
16/04/2018 - 06/09/2022
126
Stubley, David Peter
Director
13/07/2022 - Present
16
Jeffreys, Emily
Director
01/09/2023 - Present
5
White, Dylan Glyn
Director
23/06/1999 - 17/01/2019
2
Corner, Andrew Martin
Director
01/07/2010 - 29/06/2015
9

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 RESIDENTS ASSOCIATION LIMITED

ABBOTSWOOD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 17/01/1983 with the registered office located at 9 Abbotswood Abbotswood, Guildford GU1 1UT. 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 ABBOTSWOOD RESIDENTS ASSOCIATION LIMITED?

toggle

ABBOTSWOOD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 17/01/1983 .

Where is ABBOTSWOOD RESIDENTS ASSOCIATION LIMITED located?

toggle

ABBOTSWOOD RESIDENTS ASSOCIATION LIMITED is registered at 9 Abbotswood Abbotswood, Guildford GU1 1UT.

What does ABBOTSWOOD RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for ABBOTSWOOD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 07/12/2025: Micro company accounts made up to 2025-03-31.