ABINGTON ESTATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABINGTON ESTATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01881599

Incorporation date

30/01/1985

Size

Micro Entity

Contacts

Registered address

Registered address

1 The Ridgeway, Linton, Cambridge CB21 4NACopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1985)
dot icon08/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon22/10/2025
Registered office address changed from 44a North Road Abington Cambridge CB21 6AS to 1 the Ridgeway Linton Cambridge CB21 4NA on 2025-10-22
dot icon17/06/2025
Micro company accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon06/12/2024
Termination of appointment of Paul Nicolas Munns as a director on 2024-11-23
dot icon31/05/2024
Micro company accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon03/07/2023
Micro company accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon08/12/2022
Appointment of Mr Adrian Peter Izzard as a director on 2022-12-01
dot icon16/10/2022
Micro company accounts made up to 2021-12-31
dot icon16/10/2022
Termination of appointment of Nicholas Harman Rumble as a director on 2022-10-03
dot icon03/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon29/11/2021
Appointment of Mr Peter John Harding as a director on 2021-11-22
dot icon26/11/2021
Appointment of Mr Andrew John North as a director on 2021-11-22
dot icon08/08/2021
Micro company accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon22/05/2020
Micro company accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon19/07/2019
Micro company accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon17/05/2018
Micro company accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon07/12/2017
Termination of appointment of Vincenzo Canalella as a director on 2017-01-01
dot icon19/04/2017
Micro company accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Termination of appointment of Jason Guy Waterfield as a director on 2016-01-13
dot icon03/01/2016
Annual return made up to 2015-12-02 no member list
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/03/2015
Appointment of Mr Vincenzo Canalella as a director on 2015-02-19
dot icon13/01/2015
Annual return made up to 2014-12-02 no member list
dot icon13/01/2015
Termination of appointment of Lindsay Scott Butchart as a director on 2015-01-01
dot icon13/01/2015
Termination of appointment of James Leonard John Morgan as a director on 2015-01-01
dot icon13/01/2015
Termination of appointment of Gareth Jeremy Jones as a secretary on 2015-01-01
dot icon13/01/2015
Termination of appointment of Elliot William Stewart as a director on 2015-01-01
dot icon13/01/2015
Registered office address changed from 17 Chalky Road Abington Cambridge England CB21 6AT to 44a North Road Abington Cambridge CB21 6AS on 2015-01-13
dot icon06/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-12-02 no member list
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-02 no member list
dot icon14/12/2012
Appointment of Mr Paul Nicolas Munns as a director
dot icon14/12/2012
Appointment of Mr Elliot William Stewart as a director
dot icon14/12/2012
Appointment of Mr Andrew Nicholas Pepperell as a director
dot icon14/12/2012
Termination of appointment of William Higgins as a director
dot icon11/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-02 no member list
dot icon07/10/2011
Appointment of Mr Nicholas Harman Rumble as a director
dot icon06/10/2011
Appointment of Mr Jason Guy Waterfield as a director
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/12/2010
Appointment of Mr Gareth Jeremy Jones as a secretary
dot icon22/12/2010
Annual return made up to 2010-12-02 no member list
dot icon22/12/2010
Registered office address changed from 17 Chalky Road Abington Cambridge England CB21 6AT England on 2010-12-22
dot icon22/12/2010
Appointment of Mr James Leonard John Morgan as a director
dot icon22/12/2010
Registered office address changed from 30 South Road Great Abington Cambridge CB1 6AU on 2010-12-22
dot icon22/12/2010
Termination of appointment of Lindsay Butchart as a secretary
dot icon22/12/2010
Termination of appointment of Robert Rogers as a director
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2009-12-02 no member list
dot icon23/02/2010
Director's details changed for William David Higgins on 2009-11-11
dot icon23/02/2010
Director's details changed for Robert Henry Rogers on 2009-11-11
dot icon23/02/2010
Director's details changed for Lindsay Scott Butchart on 2009-11-11
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/12/2008
Annual return made up to 02/12/08
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/04/2008
Annual return made up to 02/12/07
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/10/2007
New director appointed
dot icon06/01/2007
Annual return made up to 02/12/06
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/12/2005
Annual return made up to 02/12/05
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/11/2005
Secretary resigned;director resigned
dot icon01/11/2005
New secretary appointed
dot icon01/11/2005
Registered office changed on 01/11/05 from: 17 chalky road abington cambridge cambridgeshire CB1 6AT
dot icon07/01/2005
Annual return made up to 17/12/04
dot icon20/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Director resigned
dot icon21/04/2004
Memorandum and Articles of Association
dot icon09/01/2004
Annual return made up to 17/12/03
dot icon27/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/01/2003
Annual return made up to 17/12/02
dot icon09/12/2002
Director resigned
dot icon18/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/01/2002
New director appointed
dot icon04/01/2002
New director appointed
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Annual return made up to 17/12/01
dot icon14/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/06/2001
Memorandum and Articles of Association
dot icon12/06/2001
Resolutions
dot icon17/01/2001
Annual return made up to 17/12/00
dot icon22/09/2000
Full accounts made up to 1999-12-31
dot icon07/06/2000
Registered office changed on 07/06/00 from: 12 primrose way linton cambridge cambridgeshire CB1 6UD
dot icon07/06/2000
New secretary appointed;new director appointed
dot icon07/06/2000
Secretary resigned
dot icon21/01/2000
Annual return made up to 17/12/99
dot icon26/10/1999
New director appointed
dot icon27/08/1999
Director resigned
dot icon27/05/1999
Full accounts made up to 1998-12-31
dot icon12/04/1999
Registered office changed on 12/04/99 from: 57 north road great abington cambridge cambridgeshire CB1 6AU
dot icon08/02/1999
New director appointed
dot icon19/01/1999
Annual return made up to 17/12/98
dot icon17/09/1998
Director resigned
dot icon30/04/1998
Full accounts made up to 1997-12-31
dot icon17/04/1998
Annual return made up to 17/12/97
dot icon06/11/1997
Full accounts made up to 1996-12-31
dot icon06/11/1997
Secretary resigned
dot icon19/09/1997
Accounts for a small company made up to 1995-12-31
dot icon05/08/1997
New secretary appointed
dot icon16/07/1997
Registered office changed on 16/07/97 from: fairlands 50 north road great abington camb CB1 6AS
dot icon05/06/1997
New director appointed
dot icon05/06/1997
New director appointed
dot icon05/06/1997
New director appointed
dot icon25/03/1997
Annual return made up to 17/12/96
dot icon06/03/1996
Annual return made up to 17/12/95
dot icon06/03/1996
Registered office changed on 06/03/96
dot icon06/03/1996
New secretary appointed
dot icon19/04/1995
New director appointed
dot icon10/04/1995
Accounts for a small company made up to 1994-12-31
dot icon10/04/1995
Director resigned
dot icon10/04/1995
Director resigned
dot icon10/04/1995
Director resigned
dot icon10/04/1995
Director resigned
dot icon10/04/1995
New director appointed
dot icon10/04/1995
Director resigned
dot icon10/04/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Annual return made up to 17/12/94
dot icon08/11/1994
Registered office changed on 08/11/94 from: 30 south road great abington cambridge CB1 6AU
dot icon20/10/1994
Secretary resigned;new secretary appointed
dot icon13/10/1994
Secretary resigned;director resigned;new director appointed
dot icon18/05/1994
Director resigned;new director appointed
dot icon08/05/1994
Full accounts made up to 1993-12-31
dot icon17/03/1994
Director resigned
dot icon10/02/1994
New director appointed
dot icon20/01/1994
New director appointed
dot icon20/01/1994
Annual return made up to 17/12/93
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon17/01/1993
Annual return made up to 17/12/92
dot icon17/07/1992
New secretary appointed;director resigned
dot icon17/07/1992
Secretary resigned
dot icon17/07/1992
Director resigned;new director appointed
dot icon12/06/1992
Full accounts made up to 1992-03-31
dot icon05/06/1992
Registered office changed on 05/06/92 from: 93 regent street cambridge CB2 1AW
dot icon15/04/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon12/03/1992
Memorandum and Articles of Association
dot icon12/03/1992
Resolutions
dot icon12/03/1992
Director resigned;new director appointed
dot icon12/03/1992
Director resigned;new director appointed
dot icon23/01/1992
Annual return made up to 17/12/91
dot icon08/09/1991
Full accounts made up to 1991-03-31
dot icon28/05/1991
Director resigned;new director appointed
dot icon21/12/1990
Annual return made up to 17/12/90
dot icon29/10/1990
Full accounts made up to 1990-03-31
dot icon04/09/1990
Director resigned;new director appointed
dot icon29/03/1990
Registered office changed on 29/03/90 from: the courtyard 18 george iv street hills road cambridge CB2 1HH
dot icon30/01/1990
Full accounts made up to 1989-03-31
dot icon30/01/1990
Annual return made up to 31/12/89
dot icon14/04/1989
Full accounts made up to 1988-03-31
dot icon15/12/1988
Annual return made up to 30/11/88
dot icon27/01/1988
Registered office changed on 27/01/88 from: 70 regent street cambridge CB2 1DP
dot icon27/01/1988
New director appointed
dot icon16/11/1987
Annual return made up to 28/10/87
dot icon10/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/10/1987
Full accounts made up to 1987-03-31
dot icon18/03/1987
Secretary resigned;new secretary appointed
dot icon06/03/1987
Gazettable document
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/10/1986
New director appointed
dot icon05/09/1986
Full accounts made up to 1986-03-31
dot icon05/09/1986
Annual return made up to 18/08/86
dot icon08/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/07/1986
Registered office changed on 08/07/86 from: wild, hewitson & shaw 49-53 regent street cambridge CB2 1AB
dot icon30/01/1985
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
31/12/2024
dot iconNext confirmation date
02/12/2026
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
61.32K
-
0.00
-
-
2022
0
75.39K
-
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Canalella, Vincenzo
Director
19/02/2015 - 01/01/2017
10
Mr Nicholas Harman Rumble
Director
06/10/2011 - 03/10/2022
2
Mr Nicholas Harman Rumble
Director
27/03/1996 - 18/03/2004
2
Mr Paul Nicolas Munns
Director
01/11/2012 - 23/11/2024
2
Harding, Peter John
Director
22/11/2021 - Present
6

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 ABINGTON ESTATE MANAGEMENT LIMITED

ABINGTON ESTATE MANAGEMENT LIMITED is an(a) Active company incorporated on 30/01/1985 with the registered office located at 1 The Ridgeway, Linton, Cambridge CB21 4NA. There are currently 4 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 ABINGTON ESTATE MANAGEMENT LIMITED?

toggle

ABINGTON ESTATE MANAGEMENT LIMITED is currently Active. It was registered on 30/01/1985 .

Where is ABINGTON ESTATE MANAGEMENT LIMITED located?

toggle

ABINGTON ESTATE MANAGEMENT LIMITED is registered at 1 The Ridgeway, Linton, Cambridge CB21 4NA.

What does ABINGTON ESTATE MANAGEMENT LIMITED do?

toggle

ABINGTON ESTATE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABINGTON ESTATE MANAGEMENT LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-02 with no updates.