ABBOTTS COURT MEWS LIMITED

Register to unlock more data on OkredoRegister

ABBOTTS COURT MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07393225

Incorporation date

30/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

SO23 7BE, 26 Abbotts Court, Park Road, Winchester SO23 7BECopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2010)
dot icon27/02/2026
Micro company accounts made up to 2025-09-30
dot icon27/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon31/03/2025
Termination of appointment of Sandra Jean Parry as a director on 2025-03-28
dot icon31/03/2025
Appointment of Mrs Caroline Frances Hurlock as a director on 2025-03-28
dot icon23/01/2025
Appointment of Mr Graham Paul Turner as a director on 2024-12-17
dot icon23/01/2025
Termination of appointment of Richard Hastings Wetherill as a director on 2024-12-17
dot icon19/12/2024
Micro company accounts made up to 2024-09-30
dot icon04/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon15/03/2023
Micro company accounts made up to 2022-09-30
dot icon30/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon04/04/2022
Micro company accounts made up to 2021-09-30
dot icon07/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon17/08/2021
Appointment of Mrs Charlotte Frances Avendano as a secretary on 2021-08-17
dot icon17/08/2021
Termination of appointment of William Richard King as a secretary on 2021-08-17
dot icon17/08/2021
Registered office address changed from PO Box SO23 7BE 26 26 Park Road Winchester SO23 7BE England to PO Box SO23 7BE 26 Abbotts Court Park Road Winchester SO23 7BE on 2021-08-17
dot icon17/08/2021
Registered office address changed from 47 Ward Avenue Cowes PO31 8AZ England to PO Box SO23 7BE 26 26 Park Road Winchester SO23 7BE on 2021-08-17
dot icon21/12/2020
Micro company accounts made up to 2020-09-30
dot icon06/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-09-30
dot icon28/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon14/11/2017
Micro company accounts made up to 2017-09-30
dot icon29/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/04/2017
Appointment of Mrs Charlotte Avendano as a director on 2017-04-13
dot icon12/04/2017
Appointment of Mrs Marilyn Gibbs as a director on 2017-01-29
dot icon25/01/2017
Registered office address changed from 47 Ward Avenue Cowes PO31 8AZ England to 47 Ward Avenue Cowes PO31 8AZ on 2017-01-25
dot icon25/01/2017
Registered office address changed from 24 Abbotts Court Mews Park Road Winchester Hampshire SO23 7BE to 47 Ward Avenue Cowes PO31 8AZ on 2017-01-25
dot icon25/01/2017
Appointment of Doctor William Richard King as a secretary on 2017-01-25
dot icon25/01/2017
Termination of appointment of Christopher Richard Thomas as a director on 2017-01-25
dot icon19/12/2016
Termination of appointment of Patrick Bingham as a secretary on 2016-12-16
dot icon19/12/2016
Termination of appointment of Patrick Bingham as a director on 2016-12-16
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon20/10/2014
Appointment of Mrs Sandra Jean Parry as a director on 2014-10-20
dot icon22/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/01/2014
Termination of appointment of Simon Donaldson as a director
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon25/10/2013
Registered office address changed from , C/O Mr S Donaldson, 21 Abbotts Court, Park Road, Winchester, Hampshire, SO23 7BE, United Kingdom on 2013-10-25
dot icon25/10/2013
Director's details changed for Mr Simon Donaldson on 2013-10-23
dot icon25/10/2013
Director's details changed for Mr Patrick Bingham on 2013-10-23
dot icon23/10/2013
Appointment of Mrs Anne Margaret Milward as a director
dot icon23/10/2013
Appointment of Mr Patrick Bingham as a secretary
dot icon23/10/2013
Termination of appointment of Simon Donaldson as a secretary
dot icon15/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon20/09/2012
Termination of appointment of Edna Anne Sherry as a director
dot icon16/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/05/2012
Termination of appointment of William Richard King as a director
dot icon14/05/2012
Appointment of Doctor William Richard King as a director
dot icon14/05/2012
Termination of appointment of William Richard King as a secretary
dot icon14/05/2012
Appointment of Mr Simon Donaldson as a secretary
dot icon14/05/2012
Director's details changed for Mr Simon Donaldson on 2012-05-14
dot icon14/05/2012
Registered office address changed from , 23 Abbotts Court, Park Road, Winchester, SO23 7BE, England on 2012-05-14
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon30/09/2010
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
30/09/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.70K
-
0.00
-
-
2022
0
1.12K
-
0.00
-
-
2023
0
1.20K
-
0.00
-
-
2023
0
1.20K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.20K £Ascended7.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wetherill, Richard Hastings
Director
30/09/2010 - 17/12/2024
7
King, William Richard, Doctor
Director
14/05/2012 - Present
2
Turner, Graham Paul
Director
17/12/2024 - Present
-
Parry, Sandra Jean
Director
20/10/2014 - 28/03/2025
-
Hurlock, Caroline Frances
Director
28/03/2025 - 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+
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 MEWS LIMITED

ABBOTTS COURT MEWS LIMITED is an(a) Active company incorporated on 30/09/2010 with the registered office located at SO23 7BE, 26 Abbotts Court, Park Road, Winchester SO23 7BE. 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 ABBOTTS COURT MEWS LIMITED?

toggle

ABBOTTS COURT MEWS LIMITED is currently Active. It was registered on 30/09/2010 .

Where is ABBOTTS COURT MEWS LIMITED located?

toggle

ABBOTTS COURT MEWS LIMITED is registered at SO23 7BE, 26 Abbotts Court, Park Road, Winchester SO23 7BE.

What does ABBOTTS COURT MEWS LIMITED do?

toggle

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

What is the latest filing for ABBOTTS COURT MEWS LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-09-30.