ABINGTON COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABINGTON COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01971280

Incorporation date

16/12/1985

Size

Dormant

Contacts

Registered address

Registered address

Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1986)
dot icon05/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon08/05/2025
Appointment of Susan Julia Bailey as a director on 2025-04-28
dot icon15/04/2025
Termination of appointment of Robert Jack Gortley Knowles as a director on 2025-04-05
dot icon14/04/2025
Accounts for a dormant company made up to 2025-03-24
dot icon02/01/2025
Confirmation statement made on 2024-12-19 with updates
dot icon25/07/2024
Director's details changed for David Keith Fleming on 2024-07-25
dot icon10/07/2024
Accounts for a dormant company made up to 2024-03-24
dot icon05/04/2024
Termination of appointment of Rosamund Edith Catlin as a director on 2024-01-27
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon02/06/2023
Accounts for a dormant company made up to 2023-03-24
dot icon23/12/2022
Termination of appointment of Orchard Block Management Services Ltd as a secretary on 2022-10-31
dot icon23/12/2022
Appointment of Kingston Real Estate (Property Management) Limited as a secretary on 2022-11-01
dot icon23/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon20/04/2022
Accounts for a dormant company made up to 2022-03-24
dot icon10/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon07/05/2021
Accounts for a dormant company made up to 2021-03-24
dot icon29/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon06/05/2020
Accounts for a dormant company made up to 2020-03-24
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon08/11/2019
Registered office address changed from C/O Orchard Management Adams House 1 Adams Avenue Northampton NN1 4LQ England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2019-11-08
dot icon21/08/2019
Total exemption full accounts made up to 2019-03-24
dot icon24/04/2019
Appointment of Orchard Block Management Services Ltd as a secretary on 2019-04-16
dot icon26/03/2019
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Orchard Management Adams House 1 Adams Avenue Northampton NN1 4LQ on 2019-03-26
dot icon25/03/2019
Termination of appointment of Harecastle Limited as a secretary on 2019-03-25
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-24
dot icon21/05/2018
Registered office address changed from Eastgate House 11 Cheyne Walk Northampton NN1 5PT to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2018-05-21
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon08/11/2017
Micro company accounts made up to 2017-03-24
dot icon23/08/2017
Secretary's details changed for Harecastle Limited on 2017-08-09
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon08/11/2016
Full accounts made up to 2016-03-24
dot icon21/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon09/09/2015
Full accounts made up to 2015-03-24
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon18/11/2014
Full accounts made up to 2014-03-24
dot icon29/09/2014
Appointment of Ms Rosamund Edith Catlin as a director on 2014-09-16
dot icon17/09/2014
Termination of appointment of Helen Margaret Farnden as a director on 2014-09-17
dot icon03/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon13/08/2013
Full accounts made up to 2013-03-24
dot icon02/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon15/10/2012
Full accounts made up to 2012-03-24
dot icon04/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon20/12/2011
Termination of appointment of Robert Knowles as a secretary
dot icon20/12/2011
Termination of appointment of Orchard Block Management Services Ltd as a secretary
dot icon14/12/2011
Appointment of Harecastle Limited as a secretary
dot icon01/12/2011
Registered office address changed from Artisans House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2011-12-01
dot icon01/12/2011
Appointment of David Keith Fleming as a director
dot icon06/05/2011
Total exemption small company accounts made up to 2011-03-24
dot icon21/12/2010
Annual return made up to 2010-12-19
dot icon04/11/2010
Accounts for a dormant company made up to 2010-03-24
dot icon14/07/2010
Appointment of Mrs Helen Margaret Farnden as a director
dot icon13/07/2010
Termination of appointment of Patricia Howie as a director
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-24
dot icon22/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon05/11/2009
Director's details changed for Patricia Joan Howie on 2009-11-05
dot icon30/10/2009
Director's details changed for Mr Robert Jack Gortley Knowles on 2009-10-30
dot icon17/03/2009
Appointment terminated secretary john socha
dot icon17/02/2009
Secretary appointed orchard block management services LTD
dot icon06/01/2009
Return made up to 19/12/08; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2008-03-24
dot icon27/03/2008
Registered office changed on 27/03/2008 from 20 billing road northampton NN1 5AW
dot icon27/03/2008
Return made up to 19/12/07; full list of members
dot icon10/03/2008
Secretary appointed john socha
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-24
dot icon12/02/2007
Return made up to 19/12/06; full list of members
dot icon27/01/2007
Total exemption full accounts made up to 2006-03-24
dot icon16/10/2006
Accounting reference date shortened from 30/06/06 to 24/03/06
dot icon14/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/03/2006
Return made up to 19/12/05; full list of members
dot icon01/09/2005
Registered office changed on 01/09/05 from: 9 brookfield duncan close northampton northamptonshire NN3 6WL
dot icon29/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon22/04/2005
New director appointed
dot icon17/01/2005
Return made up to 19/12/04; full list of members
dot icon12/05/2004
Director resigned
dot icon30/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon29/04/2004
New director appointed
dot icon10/02/2004
Return made up to 19/12/03; full list of members
dot icon19/01/2004
Director resigned
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New secretary appointed
dot icon24/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon14/04/2003
Return made up to 19/12/02; full list of members
dot icon01/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon19/02/2002
Return made up to 19/12/01; full list of members
dot icon26/04/2001
Registered office changed on 26/04/01 from: 62A billing road northampton NN1 5DL
dot icon31/01/2001
Return made up to 19/12/00; full list of members
dot icon15/01/2001
Full accounts made up to 2000-06-30
dot icon09/02/2000
Full accounts made up to 1999-06-30
dot icon02/02/2000
Return made up to 19/12/99; full list of members
dot icon16/04/1999
Full accounts made up to 1998-06-30
dot icon12/02/1999
Return made up to 19/12/98; full list of members
dot icon06/04/1998
Full accounts made up to 1997-06-30
dot icon12/01/1998
Return made up to 19/12/97; full list of members
dot icon22/04/1997
Full accounts made up to 1996-06-30
dot icon19/12/1996
Return made up to 19/12/96; full list of members
dot icon19/03/1996
Auditor's resignation
dot icon30/01/1996
Full accounts made up to 1995-06-30
dot icon02/01/1996
Return made up to 19/12/95; change of members
dot icon29/03/1995
Accounts for a small company made up to 1994-06-30
dot icon17/01/1995
Return made up to 19/12/94; full list of members
dot icon10/03/1994
Accounts for a small company made up to 1993-06-30
dot icon27/01/1994
Return made up to 19/12/93; no change of members
dot icon26/02/1993
Full accounts made up to 1992-06-30
dot icon15/02/1993
Return made up to 19/12/92; full list of members
dot icon24/01/1992
Full accounts made up to 1991-06-30
dot icon24/01/1992
Return made up to 19/12/91; no change of members
dot icon09/01/1992
Registered office changed on 09/01/92 from: 5 spencer parade northampton NN1 5AA
dot icon06/03/1991
Director resigned;new director appointed
dot icon30/01/1991
Full accounts made up to 1990-06-30
dot icon30/01/1991
Return made up to 17/12/90; full list of members
dot icon02/10/1990
Director resigned
dot icon18/01/1990
Full accounts made up to 1989-06-30
dot icon18/01/1990
Return made up to 19/12/89; full list of members
dot icon06/12/1988
Full accounts made up to 1988-06-30
dot icon06/12/1988
Return made up to 14/09/88; full list of members
dot icon27/09/1988
Wd 23/09/88 ad 24/06/87--------- £ si 9@1=9 £ ic 2/11
dot icon02/08/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon25/08/1987
Secretary resigned;new secretary appointed;director resigned
dot icon25/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1987
Full accounts made up to 1987-03-31
dot icon11/08/1987
Return made up to 16/06/87; full list of members
dot icon04/08/1987
New secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/02/1986
Memorandum and Articles of Association
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

£11.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
11.00
-
2022
0
-
-
0.00
11.00
-
2023
0
-
-
0.00
11.00
-
2023
0
-
-
0.00
11.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGSTON REAL ESTATE (PROPERTY MANAGEMENT) LTD
Corporate Secretary
01/11/2022 - Present
42
ORCHARD BLOCK MANAGEMENT SERVICES LTD
Corporate Secretary
16/04/2019 - 31/10/2022
63
HARECASTLE LIMITED
Corporate Secretary
26/10/2011 - 25/03/2019
27
ORCHARD BLOCK MANAGEMENT SERVICES LTD
Corporate Secretary
17/02/2009 - 26/10/2011
27
Knowles, Robert Jack Gortley
Director
01/04/2004 - 01/05/2004
5

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 ABINGTON COURT RESIDENTS COMPANY LIMITED

ABINGTON COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 16/12/1985 with the registered office located at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF. There are currently 3 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 ABINGTON COURT RESIDENTS COMPANY LIMITED?

toggle

ABINGTON COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 16/12/1985 .

Where is ABINGTON COURT RESIDENTS COMPANY LIMITED located?

toggle

ABINGTON COURT RESIDENTS COMPANY LIMITED is registered at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does ABINGTON COURT RESIDENTS COMPANY LIMITED do?

toggle

ABINGTON COURT RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABINGTON COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-19 with updates.