ABBOTTS COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

ABBOTTS COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06816588

Incorporation date

11/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2009)
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon14/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon16/12/2024
Termination of appointment of Denise Jeannine Jacqueline Neveu as a director on 2024-12-16
dot icon02/12/2024
Appointment of Mrs Victoria Seymour Pett as a director on 2024-12-02
dot icon23/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon02/02/2024
Termination of appointment of Winchester Residential Sales Limited as a secretary on 2024-02-01
dot icon02/02/2024
Appointment of Hms Property Management Services Limited as a secretary on 2024-02-01
dot icon12/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon23/11/2022
Appointment of Mr Mark Richard Broomhall as a director on 2022-11-18
dot icon10/11/2022
Termination of appointment of Victoria Seymour Pett as a director on 2022-11-08
dot icon25/03/2022
Termination of appointment of Victoria Louise Elizabeth Burke as a director on 2022-03-25
dot icon25/02/2022
Termination of appointment of Alan Davis as a secretary on 2022-02-24
dot icon25/02/2022
Appointment of Winchester Residential Sales Limited as a secretary on 2022-02-24
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/01/2022
Registered office address changed from 41 Southgate Street Winchester SO23 9EH England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2022-01-17
dot icon04/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2021
Appointment of Ms Denise Jeannine Jacqueline Neveu as a director on 2021-02-15
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon04/02/2020
Registered office address changed from 23 Southgate Street Winchester Hampshire SO23 9FB to 41 Southgate Street Winchester SO23 9EH on 2020-02-04
dot icon18/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon30/05/2018
Termination of appointment of Denise Jeannine Jacqueline Neveu as a director on 2018-05-29
dot icon23/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon31/01/2018
Appointment of Ms Victoria Louise Elizabeth Burke as a director on 2018-01-28
dot icon23/10/2017
Termination of appointment of Mark Richard Broomhall as a director on 2017-10-19
dot icon26/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Secretary's details changed for Mr Alan Davis on 2017-04-15
dot icon13/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Termination of appointment of Rhys Sanchez as a director on 2016-03-04
dot icon11/02/2016
Annual return made up to 2016-02-11 no member list
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-02-11 no member list
dot icon13/05/2014
Appointment of Mrs Denise Jeannine Jacqueline Neveu as a director
dot icon08/05/2014
Appointment of Mr Rhys Sanchez as a director
dot icon20/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-11 no member list
dot icon26/02/2014
Termination of appointment of Paul Witton-Dauris as a director
dot icon31/12/2013
Termination of appointment of Jeremy France as a director
dot icon15/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-11 no member list
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Appointment of Mr Paul Alan Witton-Dauris as a director
dot icon16/02/2012
Annual return made up to 2012-02-11 no member list
dot icon21/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/06/2011
Termination of appointment of Marcus Easter as a director
dot icon15/02/2011
Annual return made up to 2011-02-11 no member list
dot icon10/09/2010
Appointment of Victoria Seymour Pett as a director
dot icon08/09/2010
Appointment of Mr Jeremy Peter France as a director
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Previous accounting period shortened from 2010-02-28 to 2009-12-31
dot icon29/04/2010
Appointment of Mr Mark Richard Broomhall as a director
dot icon15/02/2010
Annual return made up to 2010-02-11 no member list
dot icon15/02/2010
Director's details changed for Marcus Clive Easter on 2010-02-15
dot icon09/02/2010
Termination of appointment of Robert Eagle as a director
dot icon27/10/2009
Termination of appointment of Alan Krause as a director
dot icon23/06/2009
Appointment terminated director sonja eagle
dot icon04/06/2009
Appointment terminated director basil pett
dot icon04/06/2009
Director appointed robert thomas lawton eagle
dot icon12/05/2009
Director appointed alan douglas krause
dot icon22/04/2009
Secretary appointed alan davis
dot icon15/04/2009
Appointment terminate, director jonathan thomas brown logged form
dot icon15/04/2009
Director appointed marcus clive easter logged form
dot icon15/04/2009
Director appointed sonja angela eagle logged form
dot icon15/04/2009
Registered office changed on 15/04/2009 from flat 2 abbotts court park road winchester hampshire SO23 7BE
dot icon09/03/2009
Appointment terminated director jonathan brown
dot icon09/03/2009
Director appointed sonja angela eagle
dot icon09/03/2009
Director appointed professor basil john pett
dot icon09/03/2009
Director appointed marcus clive easter
dot icon11/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
30.33K
-
0.00
-
-
2022
0
30.33K
-
0.00
-
-
2023
0
30.33K
-
0.00
-
-
2023
0
30.33K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

30.33K £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neveu, Denise Jeannine Jacqueline
Director
15/02/2021 - 16/12/2024
2
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/02/2024 - Present
64
WINCHESTER RESIDENTIAL SALES LIMITED
Corporate Secretary
24/02/2022 - 01/02/2024
26
Brown, Jonathan Thomas
Director
10/02/2009 - 11/02/2009
60
Pett, Victoria Seymour
Director
29/06/2010 - 08/11/2022
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOTTS COURT FREEHOLD LIMITED

ABBOTTS COURT FREEHOLD LIMITED is an(a) Active company incorporated on 11/02/2009 with the registered office located at 62 Rumbridge Street, Totton, Southampton SO40 9DS. There are currently 3 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 ABBOTTS COURT FREEHOLD LIMITED?

toggle

ABBOTTS COURT FREEHOLD LIMITED is currently Active. It was registered on 11/02/2009 .

Where is ABBOTTS COURT FREEHOLD LIMITED located?

toggle

ABBOTTS COURT FREEHOLD LIMITED is registered at 62 Rumbridge Street, Totton, Southampton SO40 9DS.

What does ABBOTTS COURT FREEHOLD LIMITED do?

toggle

ABBOTTS COURT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBOTTS COURT FREEHOLD LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-11 with no updates.