ABBOTTS MILL (AYLESBURY) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABBOTTS MILL (AYLESBURY) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03619942

Incorporation date

21/08/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1998)
dot icon23/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon08/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon10/07/2024
Micro company accounts made up to 2023-12-31
dot icon30/08/2023
Micro company accounts made up to 2022-12-31
dot icon18/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon25/07/2023
Termination of appointment of Stewart Allan Miller as a director on 2023-07-25
dot icon27/04/2023
Previous accounting period extended from 2022-08-31 to 2022-12-31
dot icon21/10/2022
Secretary's details changed for Neil Douglas Block Management Ltd on 2022-10-20
dot icon20/10/2022
Registered office address changed from C/O Neil Douglas Block Management the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2022-10-20
dot icon18/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon06/01/2022
Micro company accounts made up to 2021-08-31
dot icon18/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon14/05/2021
Micro company accounts made up to 2020-08-31
dot icon09/11/2020
Director's details changed for Andrew Williamson on 2020-11-09
dot icon09/11/2020
Secretary's details changed for Neil Douglas Block Management Ltd on 2020-11-09
dot icon09/11/2020
Director's details changed for Mr Stewart Allan Miller on 2020-11-09
dot icon02/09/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon12/05/2020
Micro company accounts made up to 2019-08-31
dot icon16/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-08-31
dot icon07/03/2019
Termination of appointment of Michael Denis Cassidy as a director on 2019-03-07
dot icon17/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon17/11/2017
Micro company accounts made up to 2017-08-31
dot icon11/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon02/12/2016
Total exemption full accounts made up to 2016-08-31
dot icon25/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon12/01/2016
Total exemption full accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-08-04 no member list
dot icon06/02/2015
Registered office address changed from C/O Neil Douglas 8 Kingsbury Aylesbury Buckinghamshire HP20 2HT to C/O Neil Douglas Block Management the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP on 2015-02-06
dot icon06/02/2015
Appointment of Mr Paul Roberts as a director on 2015-02-04
dot icon28/12/2014
Total exemption full accounts made up to 2014-08-31
dot icon11/12/2014
Secretary's details changed for Neil Douglas on 2013-01-01
dot icon04/08/2014
Annual return made up to 2014-08-04 no member list
dot icon05/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon05/08/2013
Annual return made up to 2013-08-04 no member list
dot icon12/02/2013
Appointment of Mr Michael Denis Cassidy as a director
dot icon03/12/2012
Total exemption full accounts made up to 2012-08-31
dot icon09/08/2012
Director's details changed for Andrew Williamson on 2012-08-06
dot icon06/08/2012
Annual return made up to 2012-08-04 no member list
dot icon06/08/2012
Director's details changed for Andrew Williamson on 2012-08-06
dot icon20/01/2012
Termination of appointment of Barbara Barnes as a director
dot icon20/01/2012
Termination of appointment of Connolly Accountants & Business Advisors Llp as a secretary
dot icon20/01/2012
Appointment of Neil Douglas as a secretary
dot icon20/01/2012
Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ on 2012-01-20
dot icon16/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon05/08/2011
Annual return made up to 2011-08-04 no member list
dot icon19/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/08/2010
Appointment of Connolly Accountants & Business Advisors Llp as a secretary
dot icon23/08/2010
Annual return made up to 2010-08-04 no member list
dot icon23/08/2010
Registered office address changed from 42 Hall Orchards Middleton King's Lynn Norfolk PE32 1RY on 2010-08-23
dot icon15/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon05/02/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon CR0 1QG on 2010-02-05
dot icon26/11/2009
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon27/10/2009
Total exemption full accounts made up to 2008-08-31
dot icon05/08/2009
Annual return made up to 04/08/09
dot icon29/04/2009
Secretary appointed hml company secretarial services
dot icon16/10/2008
Registered office changed on 16/10/2008 from temple house temple square aylesbury buckinghamshire HP20 2QH
dot icon28/08/2008
Annual return made up to 04/08/08
dot icon12/11/2007
Total exemption full accounts made up to 2007-08-31
dot icon17/08/2007
Annual return made up to 04/08/07
dot icon04/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon30/10/2006
New director appointed
dot icon18/08/2006
Annual return made up to 04/08/06
dot icon17/02/2006
New director appointed
dot icon14/12/2005
Director resigned
dot icon07/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon17/08/2005
Annual return made up to 05/08/05
dot icon07/12/2004
Total exemption full accounts made up to 2004-08-31
dot icon17/08/2004
Annual return made up to 05/08/04
dot icon24/12/2003
Total exemption full accounts made up to 2003-08-31
dot icon21/09/2003
Annual return made up to 21/08/03
dot icon08/10/2002
Total exemption full accounts made up to 2002-08-31
dot icon20/09/2002
New director appointed
dot icon20/09/2002
New secretary appointed
dot icon20/09/2002
Secretary resigned;director resigned
dot icon30/08/2002
Annual return made up to 21/08/02
dot icon17/09/2001
Total exemption full accounts made up to 2001-08-31
dot icon13/09/2001
Annual return made up to 21/08/01
dot icon28/03/2001
Secretary's particulars changed;director's particulars changed
dot icon13/03/2001
Registered office changed on 13/03/01 from: 39 thames street weybridge surrey KT13 8JG
dot icon25/01/2001
Director resigned
dot icon25/01/2001
Secretary resigned
dot icon25/01/2001
Director resigned
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New secretary appointed;new director appointed
dot icon25/01/2001
New director appointed
dot icon09/11/2000
Secretary's particulars changed
dot icon05/10/2000
Full accounts made up to 2000-08-31
dot icon31/08/2000
Annual return made up to 21/08/00
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon01/11/1999
Full accounts made up to 1999-08-31
dot icon31/08/1999
Location of register of members
dot icon31/08/1999
Annual return made up to 21/08/99
dot icon31/08/1999
Location of register of members address changed
dot icon31/08/1999
Location of debenture register address changed
dot icon21/08/1998
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
31/12/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEYMOUR MACINTYRE LIMITED
Corporate Secretary
21/08/1998 - 17/01/2001
214
Mathias, Gabrielle Louise Foley
Director
21/08/1998 - 06/12/1999
44
Halsey, Anthony Michael James
Director
21/08/1998 - 17/01/2001
133
Byrne, Eileen Winifred
Director
21/08/1998 - 06/12/1999
107
Stone, Stephen
Director
21/08/1998 - 17/01/2001
93

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 MILL (AYLESBURY) MANAGEMENT LIMITED

ABBOTTS MILL (AYLESBURY) MANAGEMENT LIMITED is an(a) Active company incorporated on 21/08/1998 with the registered office located at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU. There are currently 3 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 MILL (AYLESBURY) MANAGEMENT LIMITED?

toggle

ABBOTTS MILL (AYLESBURY) MANAGEMENT LIMITED is currently Active. It was registered on 21/08/1998 .

Where is ABBOTTS MILL (AYLESBURY) MANAGEMENT LIMITED located?

toggle

ABBOTTS MILL (AYLESBURY) MANAGEMENT LIMITED is registered at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU.

What does ABBOTTS MILL (AYLESBURY) MANAGEMENT LIMITED do?

toggle

ABBOTTS MILL (AYLESBURY) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBOTTS MILL (AYLESBURY) MANAGEMENT LIMITED?

toggle

The latest filing was on 23/02/2026: Accounts for a dormant company made up to 2025-12-31.