ABBOTTS COURT (STANSTEAD ABBOTTS) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABBOTTS COURT (STANSTEAD ABBOTTS) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03748131

Incorporation date

08/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

1 Abbotts Court, High Street, Stanstead Abbotts, High Street, Stanstead Abbotts, Ware SG12 8UZCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1999)
dot icon04/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon22/08/2025
Micro company accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon07/11/2024
Appointment of Mrs Nicola Jane Hutchings as a director on 2024-11-07
dot icon07/11/2024
Termination of appointment of Roy Francis Swindell as a director on 2024-11-07
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon15/08/2023
Micro company accounts made up to 2022-12-31
dot icon08/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon26/01/2022
Termination of appointment of Darren Robert Chillingworth as a director on 2022-01-26
dot icon08/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon25/02/2021
Appointment of Mr Paul Hiles as a director on 2021-01-18
dot icon24/02/2021
Termination of appointment of Roger John Reed as a director on 2021-01-18
dot icon31/12/2020
Termination of appointment of Roger John Reed as a secretary on 2020-12-31
dot icon31/12/2020
Registered office address changed from 5 Abbots Court,High Street Stanstead Abbotts Ware Hertfordshire SG12 8UZ to 1 Abbotts Court, High Street, Stanstead Abbotts, High Street Stanstead Abbotts Ware SG12 8UZ on 2020-12-31
dot icon20/11/2020
Appointment of Mr Steve James Lewis as a director on 2020-11-20
dot icon02/06/2020
Micro company accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon09/04/2019
Micro company accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon20/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon04/03/2018
Micro company accounts made up to 2017-12-31
dot icon01/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon12/09/2016
Micro company accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon18/04/2016
Appointment of Mr Roger John Reed as a secretary on 2014-05-06
dot icon18/04/2016
Appointment of Mr Roger John Reed as a director on 2010-03-16
dot icon24/10/2015
Micro company accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon04/05/2015
Termination of appointment of Roger John Reed as a director on 2015-05-01
dot icon04/05/2015
Termination of appointment of Roger John Reed as a director on 2015-05-01
dot icon20/08/2014
Micro company accounts made up to 2013-12-31
dot icon08/08/2014
Appointment of Mr Darren Robert Chillingworth as a director on 2014-06-13
dot icon23/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon22/04/2014
Register inspection address has been changed from 4 Abbotts Court Stanstead Abbotts Ware Hertfordshire SG12 8UZ
dot icon18/04/2014
Termination of appointment of Leonard O'donoghue as a director
dot icon18/04/2014
Termination of appointment of Leonard O'donoghue as a director
dot icon18/03/2014
Registered office address changed from 5 High Street Stanstead Abbotts Ware Hertfordshire SG12 8UZ England on 2014-03-18
dot icon09/02/2014
Registered office address changed from C/O Len Donoghue 4 Abbotts Court Stanstead Abbotts Ware Hertfordshire SG12 8UZ United Kingdom on 2014-02-09
dot icon23/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon18/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon19/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon20/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon13/04/2010
Register(s) moved to registered inspection location
dot icon13/04/2010
Appointment of Mr Roger John Reed as a director
dot icon13/04/2010
Appointment of Mr Roger John Reed as a director
dot icon13/04/2010
Appointment of Mr Roy Francis Swindell as a director
dot icon13/04/2010
Register inspection address has been changed
dot icon13/04/2010
Director's details changed for Leonard John O'donoghue on 2010-04-12
dot icon13/04/2010
Director's details changed for Jonathan Austin Hutchings on 2010-04-12
dot icon13/04/2010
Termination of appointment of Elizabeth Welch as a director
dot icon12/04/2010
Registered office address changed from 170 Dorset Road London SW19 3EF on 2010-04-12
dot icon07/04/2010
Termination of appointment of Ivan Whittingham as a secretary
dot icon30/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/05/2009
Return made up to 08/04/09; full list of members
dot icon01/05/2008
Return made up to 08/04/08; full list of members
dot icon12/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/05/2007
Return made up to 08/04/07; full list of members
dot icon28/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/05/2006
Return made up to 08/04/06; full list of members
dot icon16/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/05/2005
Return made up to 08/04/05; full list of members
dot icon22/12/2004
New director appointed
dot icon15/11/2004
Director resigned
dot icon04/11/2004
Director resigned
dot icon04/11/2004
New director appointed
dot icon29/10/2004
New director appointed
dot icon04/05/2004
Return made up to 08/04/04; full list of members
dot icon07/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/05/2003
Return made up to 08/04/03; full list of members
dot icon17/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/04/2002
Return made up to 08/04/02; full list of members
dot icon14/04/2001
Return made up to 08/04/01; full list of members
dot icon12/03/2001
New secretary appointed;new director appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Registered office changed on 12/03/01 from: 91 high street caterham surrey CR3 5UH
dot icon12/03/2001
Secretary resigned;director resigned
dot icon22/02/2001
Full accounts made up to 2000-12-31
dot icon21/04/2000
Return made up to 08/04/00; full list of members
dot icon10/04/2000
Ad 14/02/00--------- £ si 3@1=3 £ ic 2/5
dot icon22/03/2000
Full accounts made up to 1999-12-31
dot icon23/12/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon21/04/1999
Secretary resigned
dot icon08/04/1999
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
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
299.00
-
0.00
-
-
2022
0
299.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchings, Jonathan Austin
Director
07/10/2004 - Present
2
Hutchings, Nicola Jane
Director
07/11/2024 - Present
-
Swindell, Roy Francis
Director
25/03/2010 - 07/11/2024
-
Lewis, Steve James
Director
20/11/2020 - Present
-
Hiles, Paul
Director
18/01/2021 - 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 ABBOTTS COURT (STANSTEAD ABBOTTS) MANAGEMENT LIMITED

ABBOTTS COURT (STANSTEAD ABBOTTS) MANAGEMENT LIMITED is an(a) Active company incorporated on 08/04/1999 with the registered office located at 1 Abbotts Court, High Street, Stanstead Abbotts, High Street, Stanstead Abbotts, Ware SG12 8UZ. There are currently 4 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 ABBOTTS COURT (STANSTEAD ABBOTTS) MANAGEMENT LIMITED?

toggle

ABBOTTS COURT (STANSTEAD ABBOTTS) MANAGEMENT LIMITED is currently Active. It was registered on 08/04/1999 .

Where is ABBOTTS COURT (STANSTEAD ABBOTTS) MANAGEMENT LIMITED located?

toggle

ABBOTTS COURT (STANSTEAD ABBOTTS) MANAGEMENT LIMITED is registered at 1 Abbotts Court, High Street, Stanstead Abbotts, High Street, Stanstead Abbotts, Ware SG12 8UZ.

What does ABBOTTS COURT (STANSTEAD ABBOTTS) MANAGEMENT LIMITED do?

toggle

ABBOTTS COURT (STANSTEAD ABBOTTS) MANAGEMENT LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for ABBOTTS COURT (STANSTEAD ABBOTTS) MANAGEMENT LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-04-02 with no updates.