ABINGDON COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

ABINGDON COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01782462

Incorporation date

12/01/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Couch Bright King & Co 2 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, KentCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1984)
dot icon11/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Registered office address changed from C/O Couch Bright King & Co 2 Tolherst Court Turkey Mill, Ashford Road Maidstone Kent ME14 5SF United Kingdom to C/O Couch Bright King & Co 2 Tolherst Court Turkey Mill, Ashford Road Maidstone Kent on 2023-04-20
dot icon19/04/2023
Registered office address changed from C/O C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ to C/O Couch Bright King & Co 2 Tolherst Court Turkey Mill, Ashford Road Maidstone Kent ME14 5SF on 2023-04-19
dot icon19/04/2023
Confirmation statement made on 2023-03-01 with updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/09/2020
Appointment of Mr Theodore Pitsillides as a director on 2019-01-10
dot icon16/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon26/11/2019
Termination of appointment of Peter Schmuki as a director on 2019-11-25
dot icon18/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Termination of appointment of Julian Bruce Childs as a director on 2018-07-24
dot icon11/04/2019
Confirmation statement made on 2019-03-01 with updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-03-01 with updates
dot icon14/03/2017
Termination of appointment of John Charles Mathew as a director on 2017-03-08
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/06/2016
Appointment of Peter Schmuki as a director on 2016-01-14
dot icon29/06/2016
Appointment of Edward Bacon as a director on 2016-01-14
dot icon29/06/2016
Appointment of Clive Magnus as a director on 2016-01-14
dot icon29/06/2016
Appointment of Mrs Valerie Guiraud as a director on 2016-01-14
dot icon27/05/2016
Termination of appointment of Robert Theodore Judlin as a director on 2016-01-14
dot icon13/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon23/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon02/06/2015
Termination of appointment of Elizabeth Mary Foxon as a director on 2014-03-13
dot icon02/06/2015
Termination of appointment of Anthony Tennant Prince as a director on 2014-12-10
dot icon03/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon06/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon05/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/09/2012
Compulsory strike-off action has been discontinued
dot icon07/09/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon07/09/2012
Registered office address changed from Baker Street Chambers 136 Baker Street London W1M 2DU on 2012-09-07
dot icon26/06/2012
First Gazette notice for compulsory strike-off
dot icon24/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon03/05/2011
Director's details changed for John Charles Mathew on 2011-04-28
dot icon03/05/2011
Director's details changed for Elizabeth Mary Foxon on 2011-04-28
dot icon03/05/2011
Director's details changed for Robert Theodore Judlin on 2011-04-28
dot icon03/05/2011
Director's details changed for Anthony Tennant Prince on 2011-04-28
dot icon03/05/2011
Director's details changed for Mrs Mary Alexandra Forsyth on 2011-04-28
dot icon25/10/2010
Full accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon13/11/2009
Full accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 01/03/09; change of members
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon30/05/2008
Return made up to 01/03/08; full list of members
dot icon22/01/2008
Director resigned
dot icon18/01/2008
Full accounts made up to 2007-03-31
dot icon25/09/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon13/04/2007
Return made up to 01/03/07; change of members
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 01/03/06; full list of members
dot icon07/03/2006
Director resigned
dot icon09/01/2006
Full accounts made up to 2005-03-31
dot icon21/07/2005
New director appointed
dot icon13/06/2005
Director resigned
dot icon15/04/2005
Return made up to 01/03/05; change of members
dot icon13/01/2005
Full accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 01/03/04; change of members
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon09/05/2003
Return made up to 01/03/03; full list of members
dot icon08/11/2002
Full accounts made up to 2002-03-31
dot icon26/03/2002
Return made up to 01/03/02; no change of members
dot icon14/11/2001
Full accounts made up to 2001-03-31
dot icon12/04/2001
Return made up to 01/03/01; change of members
dot icon06/04/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon12/10/2000
Full accounts made up to 2000-03-31
dot icon11/04/2000
Return made up to 01/03/00; full list of members
dot icon03/09/1999
Full accounts made up to 1999-03-31
dot icon02/04/1999
Return made up to 01/03/99; no change of members
dot icon28/07/1998
Full accounts made up to 1998-03-31
dot icon05/05/1998
Return made up to 01/03/98; no change of members
dot icon05/02/1998
New director appointed
dot icon21/01/1998
Director resigned
dot icon07/08/1997
Full accounts made up to 1997-03-31
dot icon18/04/1997
Return made up to 01/03/97; full list of members
dot icon28/11/1996
Director resigned
dot icon14/10/1996
Full accounts made up to 1996-03-31
dot icon08/03/1996
Return made up to 01/03/96; change of members
dot icon29/08/1995
Accounts for a small company made up to 1995-03-31
dot icon19/07/1995
New director appointed
dot icon23/03/1995
Return made up to 01/03/95; change of members
dot icon07/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Accounts for a small company made up to 1994-03-31
dot icon28/03/1994
New director appointed
dot icon28/03/1994
Return made up to 01/03/94; full list of members
dot icon25/01/1994
Accounts for a small company made up to 1993-03-31
dot icon14/09/1993
New director appointed
dot icon25/04/1993
Return made up to 01/03/93; change of members
dot icon05/04/1993
Director resigned
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon26/03/1992
New director appointed
dot icon26/03/1992
New director appointed
dot icon26/03/1992
Return made up to 01/03/92; full list of members
dot icon24/01/1992
Full accounts made up to 1991-03-31
dot icon18/07/1991
Return made up to 01/03/91; no change of members
dot icon05/07/1991
Secretary resigned;new secretary appointed
dot icon05/07/1991
Director resigned
dot icon05/07/1991
Director resigned
dot icon04/06/1991
Director resigned;new director appointed
dot icon01/05/1991
Return made up to 01/03/90; change of members
dot icon27/03/1991
Full accounts made up to 1990-03-31
dot icon04/09/1990
New director appointed
dot icon23/03/1990
Ad 22/03/88-01/03/89 £ si 1@1
dot icon23/03/1990
New director appointed
dot icon23/03/1990
Return made up to 01/03/89; full list of members
dot icon21/03/1990
Full accounts made up to 1989-03-31
dot icon23/02/1989
Return made up to 21/03/88; full list of members
dot icon04/02/1989
Wd 18/01/89 ad 06/06/87-21/03/88 £ si 1@1=1 £ ic 48/49
dot icon20/12/1988
Full accounts made up to 1988-03-31
dot icon20/04/1988
Wd 14/03/88 ad 02/04/85-04/06/87 £ si 18@1=18 £ ic 30/48
dot icon16/03/1988
Return made up to 04/06/87; change of members
dot icon29/02/1988
Full accounts made up to 1987-03-31
dot icon02/11/1987
New director appointed
dot icon18/03/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/09/1986
Return made up to 25/03/86; full list of members
dot icon21/02/1984
Certificate of change of name
dot icon06/02/1984
Memorandum and Articles of Association
dot icon12/01/1984
Miscellaneous
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 icon+0.04 % *

* during past year

Cash in Bank

£33,659.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.01K
-
0.00
33.66K
-
2022
0
33.00K
-
0.00
33.65K
-
2023
0
33.31K
-
0.00
33.66K
-
2023
0
33.31K
-
0.00
33.66K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

33.31K £Ascended0.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.66K £Ascended0.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chism, Nigel William Michael Goddard
Director
04/12/1994 - 29/10/1997
59
Schmuki, Peter
Director
13/01/2016 - 24/11/2019
1
Guiraud, Valerie
Director
14/01/2016 - Present
1
Schmuki, Peter Heinrich
Director
08/05/2005 - 10/01/2007
1
Mathew, John Charles
Director
27/03/2007 - 07/03/2017
1

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 ABINGDON COURT FREEHOLD LIMITED

ABINGDON COURT FREEHOLD LIMITED is an(a) Active company incorporated on 12/01/1984 with the registered office located at C/O Couch Bright King & Co 2 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent. There are currently 4 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 ABINGDON COURT FREEHOLD LIMITED?

toggle

ABINGDON COURT FREEHOLD LIMITED is currently Active. It was registered on 12/01/1984 .

Where is ABINGDON COURT FREEHOLD LIMITED located?

toggle

ABINGDON COURT FREEHOLD LIMITED is registered at C/O Couch Bright King & Co 2 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent.

What does ABINGDON COURT FREEHOLD LIMITED do?

toggle

ABINGDON COURT FREEHOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABINGDON COURT FREEHOLD LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-01 with updates.