ABELEA GREEN MANAGEMENT COMPANY (EPSOM) LIMITED

Register to unlock more data on OkredoRegister

ABELEA GREEN MANAGEMENT COMPANY (EPSOM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03268791

Incorporation date

24/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor 126 High Street, Epsom KT19 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1996)
dot icon31/03/2026
Micro company accounts made up to 2025-12-31
dot icon07/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon18/03/2025
Micro company accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon14/06/2024
Secretary's details changed for In Block Management Ltd on 2024-01-01
dot icon08/04/2024
Micro company accounts made up to 2023-12-31
dot icon11/01/2024
Registered office address changed from 22 South Street Epsom KT18 7PF England to 1st Floor 126 High Street Epsom KT19 8BT on 2024-01-11
dot icon11/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon18/12/2023
Resolutions
dot icon28/11/2023
Appointment of Mr Dennis Oostveen as a director on 2023-11-23
dot icon15/05/2023
Micro company accounts made up to 2022-12-31
dot icon09/03/2023
Termination of appointment of Frederick Philip Mowbray as a director on 2023-03-09
dot icon11/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon06/10/2022
Termination of appointment of Glyn Ivor Vivian Davies as a director on 2022-10-05
dot icon03/10/2022
Appointment of Mr Stuart West as a director on 2022-09-26
dot icon03/10/2022
Appointment of Ms Sue Niemira as a director on 2022-09-26
dot icon01/09/2022
Termination of appointment of Jill Vivian Chapman as a director on 2022-09-01
dot icon01/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon23/04/2021
Appointment of In Block Management Ltd as a secretary on 2021-04-01
dot icon22/04/2021
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 22 South Street Epsom KT18 7PF on 2021-04-22
dot icon22/04/2021
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2021-03-31
dot icon09/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon21/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon03/06/2019
Director's details changed for Mr Frederick Philip Mowbray on 2019-06-03
dot icon03/06/2019
Director's details changed for Mr Glyn Ivor Vivian Davies on 2019-06-03
dot icon21/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/01/2019
Termination of appointment of Paul Michael Sims as a director on 2019-01-21
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon04/09/2018
Termination of appointment of Eugene Joseph Niemira as a director on 2018-09-03
dot icon14/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon25/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/02/2017
Appointment of Mr Paul Michael Sims as a director on 2017-01-23
dot icon02/02/2017
Appointment of Mrs Jill Vivian Chapman as a director on 2017-01-23
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon27/09/2016
Termination of appointment of Peter Barlow as a director on 2016-09-18
dot icon08/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2016-01-12 no member list
dot icon13/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon22/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/01/2014
Appointment of Mr Eugene Joseph Niemira as a director
dot icon17/01/2014
Termination of appointment of Elizabeth Legge as a director
dot icon13/01/2014
Annual return made up to 2014-01-12 no member list
dot icon19/11/2013
Termination of appointment of Eleanor Silverio as a director
dot icon11/10/2013
Termination of appointment of Ronald John as a director
dot icon01/03/2013
Termination of appointment of Edward Totman as a director
dot icon20/02/2013
Termination of appointment of Grant Bilham as a director
dot icon28/01/2013
Appointment of Mrs Elizabeth Alexandra Legge as a director
dot icon23/01/2013
Termination of appointment of David Wade as a director
dot icon16/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-12 no member list
dot icon01/10/2012
Appointment of Ms Eleanor Silverio as a director
dot icon26/09/2012
Appointment of Mr Ronald Arthur John as a director
dot icon26/09/2012
Appointment of Mr Peter Barlow as a director
dot icon26/09/2012
Appointment of Mr Glyn Ivor Vivian Davies as a director
dot icon24/09/2012
Appointment of Mr Frederick Philip Mowbray as a director
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon12/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-24 no member list
dot icon26/10/2011
Secretary's details changed for Hertford Company Secretaries Limited on 2011-10-26
dot icon25/10/2011
Appointment of Mr David Ian Wade as a director
dot icon18/06/2011
Director's details changed for Mr Neil Edward Carpenter on 2011-06-18
dot icon13/06/2011
Director's details changed for Mr Neil Edward Carpenter on 2011-06-12
dot icon13/06/2011
Director's details changed for Mr Neil Edward Carpenter on 2011-06-12
dot icon12/06/2011
Director's details changed for Mr Edward Bartram Totman on 2011-06-12
dot icon12/06/2011
Director's details changed for Mr Grant Bilham on 2011-06-12
dot icon11/04/2011
Termination of appointment of Lesley Broome as a director
dot icon06/04/2011
Termination of appointment of Paul Tame as a director
dot icon03/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-24 no member list
dot icon28/10/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-10-24
dot icon09/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/01/2010
Director's details changed for Mr Paul Andrew Tame on 2009-10-27
dot icon25/01/2010
Director's details changed for Mr Lesley Ann Broome on 2009-10-27
dot icon25/01/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2009-10-27
dot icon25/01/2010
Director's details changed for Mr Grant Bilham on 2009-10-27
dot icon25/01/2010
Director's details changed for Mr Edward Bartram Totman on 2009-10-27
dot icon25/01/2010
Director's details changed for Mr Neil Edward Carpenter on 2009-10-27
dot icon25/01/2010
Director's details changed for Mr Kenneth Duncan Alford on 2009-10-27
dot icon12/01/2010
Termination of appointment of Kenneth Alford as a director
dot icon09/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon14/12/2009
Secretary's details changed for Hertford Company Secretaries Limited on 2009-11-16
dot icon14/12/2009
Director's details changed for Mr Lesley Ann Broome on 2009-11-16
dot icon14/12/2009
Director's details changed for Mr Grant Bilham on 2009-11-16
dot icon14/12/2009
Director's details changed for Mr Neil Edward Carpenter on 2009-11-16
dot icon14/12/2009
Director's details changed for Mr Kenneth Duncan Alford on 2009-11-16
dot icon14/12/2009
Director's details changed for Mr Edward Bartram Totman on 2009-11-16
dot icon14/12/2009
Director's details changed for Mr Paul Andrew Tame on 2009-11-16
dot icon13/12/2009
Annual return made up to 2009-10-24 no member list
dot icon12/12/2009
Secretary's details changed for Hertford Company Secretaries Limited on 2009-12-02
dot icon11/12/2009
Director's details changed for Edward Bartram Totman on 2009-12-02
dot icon11/12/2009
Director's details changed for Neil Edward Carpenter on 2009-12-02
dot icon11/12/2009
Director's details changed for Paul Andrew Tame on 2009-12-02
dot icon11/12/2009
Director's details changed for Grant Bilham on 2009-12-02
dot icon11/12/2009
Director's details changed for Kenneth Duncan Alford on 2009-12-02
dot icon11/12/2009
Director's details changed for Lesley Ann Broome on 2009-12-02
dot icon17/04/2009
Director appointed paul andrew tame
dot icon14/04/2009
Secretary's change of particulars / hertford company secretaries LIMITED / 14/04/2009
dot icon07/01/2009
Annual return made up to 24/10/08
dot icon07/01/2009
Registered office changed on 07/01/2009 from c p m house essex road hoddesdon hertfordshire EN11 0DR
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon22/11/2007
Annual return made up to 24/10/07
dot icon21/11/2007
New secretary appointed
dot icon21/11/2007
Secretary resigned
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon22/01/2007
Annual return made up to 24/10/06
dot icon27/09/2006
Full accounts made up to 2005-12-31
dot icon07/02/2006
Annual return made up to 24/10/05
dot icon18/01/2006
New director appointed
dot icon30/11/2005
Secretary resigned;director resigned
dot icon30/11/2005
New secretary appointed;new director appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
Secretary resigned
dot icon30/11/2005
Director resigned
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon17/11/2004
Annual return made up to 24/10/04
dot icon06/03/2004
Full accounts made up to 2003-12-31
dot icon28/10/2003
Annual return made up to 24/10/03
dot icon02/10/2003
Full accounts made up to 2002-12-31
dot icon13/01/2003
Annual return made up to 24/10/02
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon04/10/2002
Director resigned
dot icon17/09/2002
New director appointed
dot icon14/08/2002
Director's particulars changed
dot icon30/10/2001
Annual return made up to 24/10/01
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon19/02/2001
Director resigned
dot icon19/02/2001
New director appointed
dot icon26/10/2000
Annual return made up to 24/10/00
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon03/08/2000
New secretary appointed
dot icon27/06/2000
New director appointed
dot icon02/06/2000
Secretary resigned;director resigned
dot icon24/11/1999
Annual return made up to 24/10/99
dot icon27/07/1999
Full accounts made up to 1998-12-31
dot icon09/02/1999
Director resigned
dot icon09/02/1999
New director appointed
dot icon11/11/1998
Annual return made up to 24/10/98
dot icon25/07/1998
Full accounts made up to 1997-12-31
dot icon20/03/1998
Director's particulars changed
dot icon24/11/1997
Annual return made up to 24/10/97
dot icon20/07/1997
Secretary resigned
dot icon20/07/1997
New secretary appointed;new director appointed
dot icon23/12/1996
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon15/11/1996
Secretary resigned
dot icon15/11/1996
Director resigned
dot icon15/11/1996
Registered office changed on 15/11/96 from: po box 55 7 spa road london SE16 3QQ
dot icon15/11/1996
New secretary appointed
dot icon15/11/1996
New director appointed
dot icon15/11/1996
New director appointed
dot icon04/11/1996
Memorandum and Articles of Association
dot icon04/11/1996
Resolutions
dot icon24/10/1996
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
03/01/2027
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
13/11/2007 - 31/03/2021
1325
C & M SECRETARIES LIMITED
Nominee Secretary
24/10/1996 - 24/10/1996
1867
C & M REGISTRARS LIMITED
Nominee Director
24/10/1996 - 24/10/1996
2135
Cordy, Richard Miles
Director
24/10/1996 - 29/01/1999
41
Tame, Paul Andrew
Director
02/04/2009 - 31/03/2011
3

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 ABELEA GREEN MANAGEMENT COMPANY (EPSOM) LIMITED

ABELEA GREEN MANAGEMENT COMPANY (EPSOM) LIMITED is an(a) Active company incorporated on 24/10/1996 with the registered office located at 1st Floor 126 High Street, Epsom KT19 8BT. There are currently 5 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 ABELEA GREEN MANAGEMENT COMPANY (EPSOM) LIMITED?

toggle

ABELEA GREEN MANAGEMENT COMPANY (EPSOM) LIMITED is currently Active. It was registered on 24/10/1996 .

Where is ABELEA GREEN MANAGEMENT COMPANY (EPSOM) LIMITED located?

toggle

ABELEA GREEN MANAGEMENT COMPANY (EPSOM) LIMITED is registered at 1st Floor 126 High Street, Epsom KT19 8BT.

What does ABELEA GREEN MANAGEMENT COMPANY (EPSOM) LIMITED do?

toggle

ABELEA GREEN MANAGEMENT COMPANY (EPSOM) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABELEA GREEN MANAGEMENT COMPANY (EPSOM) LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-12-31.