ABINGER HALL ESTATE COMPANY (THE)

Register to unlock more data on OkredoRegister

ABINGER HALL ESTATE COMPANY (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00361979

Incorporation date

22/06/1940

Size

Full

Contacts

Registered address

Registered address

Eversheds, Guildford Road, Abinger Hammer Dorking, Surrey RH5 6QACopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1940)
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon26/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon23/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon26/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon21/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon30/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon20/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon23/04/2016
Termination of appointment of Mark Thomas Bridges as a director on 2016-03-30
dot icon23/04/2016
Termination of appointment of Cicely Catharine Davey as a director on 2016-03-30
dot icon23/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-01-12
dot icon14/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon13/01/2016
Appointment of Mr Mark Thomas Bridges as a director on 2015-09-23
dot icon23/09/2015
Termination of appointment of Shirley Frances Corke as a director on 2015-09-22
dot icon23/09/2015
Appointment of Dr Cicely Catharine Davey as a director on 2015-09-22
dot icon17/05/2015
Termination of appointment of James George Robert Bridges as a director on 2015-05-17
dot icon17/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon16/12/2014
Termination of appointment of Margaret Evelyn Buxton as a director on 2014-11-21
dot icon14/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon16/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon16/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon17/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon15/01/2011
Appointment of Mr James George Robert Bridges as a director
dot icon18/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon17/01/2010
Director's details changed for Dr Cicely Catherine Davey on 2010-01-12
dot icon15/01/2010
Director's details changed for Emma Lucy Corke on 2010-01-12
dot icon15/01/2010
Director's details changed for Mrs Shirley Frances Corke on 2010-01-12
dot icon15/01/2010
Director's details changed for William Edward Orlando Corke on 2010-01-12
dot icon15/01/2010
Director's details changed for Margaret Evelyn Buxton on 2010-01-12
dot icon15/01/2010
Termination of appointment of James Bridges as a director
dot icon13/01/2010
Secretary's details changed for Emma Lucy Corke on 2003-02-26
dot icon13/01/2010
Director's details changed for William Edward Orlando Corke on 2003-02-26
dot icon13/01/2010
Termination of appointment of Cicely Davey as a director
dot icon13/01/2010
Director's details changed for Mrs Shirley Frances Corke on 1992-01-20
dot icon13/01/2010
Director's details changed for Margaret Evelyn Buxton on 2000-01-01
dot icon12/01/2009
Return made up to 12/01/09; full list of members
dot icon25/01/2008
Secretary's particulars changed;director's particulars changed
dot icon25/01/2008
Return made up to 12/01/08; full list of members
dot icon11/10/2007
Full accounts made up to 2007-04-05
dot icon24/01/2007
Return made up to 12/01/07; full list of members
dot icon25/01/2006
Return made up to 12/01/06; full list of members
dot icon17/01/2005
Return made up to 12/01/05; full list of members
dot icon22/01/2004
Return made up to 12/01/04; full list of members
dot icon22/01/2004
New director appointed
dot icon03/04/2003
New secretary appointed
dot icon19/03/2003
New director appointed
dot icon19/03/2003
Secretary resigned
dot icon19/03/2003
Registered office changed on 19/03/03 from: crossways farm raikes lane, abinger hammer, dorking, surrey RH5 6PZ
dot icon08/01/2003
Return made up to 12/01/03; full list of members
dot icon19/11/2002
£ sr 923@1 21/12/01
dot icon27/09/2002
Registered office changed on 27/09/02 from: 5 st martins road, stockwell, london, SW9 0SP
dot icon06/09/2002
Resolutions
dot icon04/02/2002
New director appointed
dot icon04/02/2002
Return made up to 12/01/02; full list of members
dot icon13/12/2001
Particulars of mortgage/charge
dot icon15/02/2001
Return made up to 12/01/01; full list of members
dot icon23/02/2000
Return made up to 12/01/00; full list of members
dot icon11/03/1999
New director appointed
dot icon22/02/1999
Return made up to 12/01/99; no change of members
dot icon12/03/1998
Return made up to 12/01/98; full list of members
dot icon16/10/1997
Registered office changed on 16/10/97 from: 66 eccles road, london, SW11 1LX
dot icon17/09/1997
New secretary appointed
dot icon17/09/1997
Secretary resigned
dot icon26/01/1997
Director resigned
dot icon26/01/1997
Return made up to 12/01/97; change of members
dot icon16/06/1996
Director resigned
dot icon14/02/1996
Memorandum and Articles of Association
dot icon14/02/1996
Resolutions
dot icon23/01/1996
Return made up to 12/01/96; no change of members
dot icon23/01/1996
Director resigned
dot icon23/01/1996
Director resigned
dot icon30/01/1995
Return made up to 20/01/95; full list of members
dot icon07/01/1995
Secretary resigned;new secretary appointed
dot icon07/01/1995
Registered office changed on 07/01/95 from: west hackhurst, abinger hammer, dorking, surrey RH5 6SF
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/01/1994
Return made up to 20/01/94; full list of members
dot icon29/01/1993
Return made up to 20/01/93; no change of members
dot icon01/11/1992
New director appointed
dot icon26/10/1992
Director resigned;new director appointed
dot icon13/08/1992
Director resigned
dot icon13/08/1992
Secretary resigned;new secretary appointed
dot icon10/03/1992
Return made up to 20/01/92; full list of members
dot icon28/06/1991
Return made up to 20/01/91; full list of members; amend
dot icon03/03/1991
Return made up to 20/01/91; full list of members
dot icon20/11/1990
Registered office changed on 20/11/90 from: eversheds, abinger hammer, dorking, surrey RH5 6QA
dot icon19/10/1990
Secretary resigned;new secretary appointed
dot icon09/02/1990
Return made up to 20/01/90; full list of members
dot icon17/11/1989
Return made up to 21/01/89; full list of members
dot icon04/01/1989
Return made up to 26/03/88; full list of members
dot icon19/11/1987
Return made up to 16/06/87; full list of members
dot icon19/11/1987
Return made up to 02/09/86; full list of members
dot icon23/03/1987
Return made up to 14/06/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/06/1940
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2007
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
05/04/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
05/04/2007
dot iconNext account date
05/04/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davey, Cicely Catherine, Dr
Director
11/11/2003 - 20/10/2008
-
Corke, Cicely Catharine, Doctor
Secretary
01/12/1994 - 01/09/1997
-
Corke, Emma Lucy
Secretary
26/02/2003 - Present
-
Bridges, Nicholas Edward, Hon
Director
12/09/1992 - 20/10/1995
-
Corke, William Edward Orlando
Secretary
01/09/1997 - 26/02/2003
3

Persons with Significant Control

2
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 ABINGER HALL ESTATE COMPANY (THE)

ABINGER HALL ESTATE COMPANY (THE) is an(a) Active company incorporated on 22/06/1940 with the registered office located at Eversheds, Guildford Road, Abinger Hammer Dorking, Surrey RH5 6QA. There are currently 2 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 ABINGER HALL ESTATE COMPANY (THE)?

toggle

ABINGER HALL ESTATE COMPANY (THE) is currently Active. It was registered on 22/06/1940 .

Where is ABINGER HALL ESTATE COMPANY (THE) located?

toggle

ABINGER HALL ESTATE COMPANY (THE) is registered at Eversheds, Guildford Road, Abinger Hammer Dorking, Surrey RH5 6QA.

What does ABINGER HALL ESTATE COMPANY (THE) do?

toggle

ABINGER HALL ESTATE COMPANY (THE) 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 ABINGER HALL ESTATE COMPANY (THE)?

toggle

The latest filing was on 20/05/2025: Confirmation statement made on 2025-05-20 with no updates.