ABINGTON PARK HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABINGTON PARK HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01208438

Incorporation date

21/04/1975

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1975)
dot icon20/04/2026
Termination of appointment of Frederick George Crook as a director on 2026-04-17
dot icon09/12/2025
Director's details changed for Mr Frederick George Crook on 2025-12-09
dot icon09/12/2025
Director's details changed for Ms Karina Meadows on 2025-12-09
dot icon09/12/2025
Director's details changed for Dr Drew David Gray on 2025-12-09
dot icon09/12/2025
Director's details changed for Ms Karina Meadows on 2025-12-09
dot icon09/12/2025
Director's details changed for Mr Frederick George Crook on 2025-12-09
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-18 with updates
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon25/11/2024
Termination of appointment of Norma Mary Dunville as a director on 2024-11-22
dot icon23/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/05/2024
Director's details changed for Frederick George Crook on 2024-04-18
dot icon01/05/2024
Director's details changed for Dr Drew David Gray on 2024-04-17
dot icon01/05/2024
Confirmation statement made on 2024-04-18 with updates
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon07/11/2022
Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2022-11-07
dot icon07/11/2022
Termination of appointment of C P Bigwood Management Llp as a secretary on 2022-11-07
dot icon07/11/2022
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2022-11-07
dot icon26/10/2022
Appointment of Ms Karina Meadows as a director on 2022-10-01
dot icon26/10/2022
Appointment of Mrs Norma Mary Dunville as a director on 2022-10-01
dot icon20/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon11/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/11/2021
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2021-11-23
dot icon14/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-18 with updates
dot icon25/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-18 with updates
dot icon23/09/2019
Appointment of C P Bigwood Management Llp as a secretary on 2018-04-11
dot icon23/09/2019
Registered office address changed from Artisans House 7 Queensbridge Northampton Northamptonshire NN4 7BF to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-09-23
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/06/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-04-18 with updates
dot icon14/12/2018
Termination of appointment of a secretary
dot icon14/12/2018
Termination of appointment of Orchard Block Management Services Limited as a secretary on 2018-12-13
dot icon21/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon11/04/2018
Termination of appointment of Norma Mary Dunville as a director on 2017-12-31
dot icon16/03/2018
Director's details changed for Frederick George Crook on 2018-03-15
dot icon15/03/2018
Director's details changed for Dr Drew David Gray on 2018-03-15
dot icon15/03/2018
Director's details changed for Norma Mary Dunville on 2018-03-15
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Director's details changed for Mr Drew David Gray on 2012-08-06
dot icon26/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Director's details changed for Drew David Grey on 2010-12-21
dot icon29/10/2010
Termination of appointment of Paul Hutchins as a director
dot icon01/09/2010
Registered office address changed from Dng Dove Naish Chartered Accountants Eagle House 28 Billing Road Northampton Northants NN1 1DF on 2010-09-01
dot icon21/06/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon15/01/2010
Appointment of Paul Trevanion Hutchins as a director
dot icon27/10/2009
Termination of appointment of Marc Cheeseman as a director
dot icon18/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/08/2009
Secretary appointed orchard block management services LIMITED
dot icon12/08/2009
Appointment terminated secretary chelton brown LIMITED
dot icon22/04/2009
Return made up to 18/04/09; full list of members
dot icon22/04/2009
Appointment terminated secretary countrywide property mangement
dot icon05/12/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon16/10/2008
Registered office changed on 16/10/2008 from 439-441 wellingborough road northampton northamptonshire NN1 4EZ
dot icon16/10/2008
Director appointed norma mary dunville
dot icon16/10/2008
Secretary appointed chelton brown LIMITED
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 18/04/08; full list of members
dot icon24/10/2007
Location of register of members
dot icon24/10/2007
Registered office changed on 24/10/07 from: 48 granby street leicester LE1 1DH
dot icon09/05/2007
Return made up to 18/04/07; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Secretary's particulars changed
dot icon20/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/05/2006
Return made up to 18/04/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/06/2005
Return made up to 18/04/05; full list of members
dot icon02/06/2005
New secretary appointed
dot icon20/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon29/04/2005
Secretary resigned
dot icon29/04/2005
Registered office changed on 29/04/05 from: 20 billing road northampton northamptonshire NN1 5AW
dot icon06/04/2005
Director resigned
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 18/04/04; full list of members
dot icon24/01/2004
New director appointed
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/07/2003
Director resigned
dot icon30/06/2003
Return made up to 18/04/03; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/05/2002
Return made up to 18/04/02; full list of members
dot icon07/01/2002
Secretary resigned
dot icon07/01/2002
New secretary appointed
dot icon13/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 18/04/01; full list of members
dot icon29/11/2000
Director resigned
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
New director appointed
dot icon14/08/2000
Secretary resigned;director resigned
dot icon27/06/2000
Return made up to 18/04/00; full list of members
dot icon27/06/2000
Accounts for a small company made up to 1999-12-31
dot icon05/04/2000
New director appointed
dot icon24/03/2000
Registered office changed on 24/03/00 from: 439/441 wellingborough road northampton NN1 4EZ
dot icon24/03/2000
Director resigned
dot icon24/03/2000
Director resigned
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon23/06/1999
Return made up to 18/04/99; change of members
dot icon23/06/1998
Accounts for a small company made up to 1997-12-31
dot icon17/06/1998
New director appointed
dot icon17/06/1998
Return made up to 18/04/98; full list of members
dot icon23/05/1997
Return made up to 18/04/97; full list of members
dot icon12/05/1997
New secretary appointed
dot icon21/02/1997
Accounts for a small company made up to 1996-12-31
dot icon17/09/1996
New secretary appointed;new director appointed
dot icon17/09/1996
Director resigned
dot icon17/09/1996
Secretary resigned
dot icon29/05/1996
New secretary appointed
dot icon29/05/1996
Return made up to 18/04/96; full list of members
dot icon06/03/1996
Accounts for a small company made up to 1995-12-31
dot icon17/05/1995
Return made up to 18/04/95; change of members
dot icon12/05/1995
Director resigned;new director appointed
dot icon27/02/1995
Accounts for a small company made up to 1994-12-31
dot icon29/04/1994
Return made up to 18/04/94; no change of members
dot icon22/02/1994
Accounts for a small company made up to 1993-12-31
dot icon16/02/1994
Secretary resigned;new secretary appointed
dot icon16/02/1994
Director resigned;new director appointed
dot icon25/07/1993
Director resigned;new director appointed
dot icon19/05/1993
Director resigned;new director appointed
dot icon19/05/1993
Return made up to 18/04/93; full list of members
dot icon05/03/1993
Director resigned
dot icon14/02/1993
Accounts for a small company made up to 1992-12-31
dot icon03/02/1993
Secretary resigned;new secretary appointed
dot icon12/05/1992
Return made up to 18/04/92; no change of members
dot icon03/03/1992
Accounts for a small company made up to 1991-12-31
dot icon07/02/1992
Director resigned;new director appointed
dot icon31/05/1991
Return made up to 22/04/91; full list of members
dot icon02/05/1991
Accounts for a small company made up to 1990-12-31
dot icon30/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/08/1990
Return made up to 18/04/90; full list of members
dot icon16/08/1990
Director resigned;new director appointed
dot icon16/08/1990
Accounts for a small company made up to 1989-12-31
dot icon03/04/1990
Auditor's resignation
dot icon16/05/1989
Return made up to 29/03/89; full list of members
dot icon03/04/1989
Full accounts made up to 1988-12-31
dot icon14/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/02/1989
Full accounts made up to 1987-12-31
dot icon07/07/1988
Director resigned;new director appointed
dot icon07/07/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon27/06/1988
Return made up to 07/04/88; full list of members
dot icon02/11/1987
Director resigned;new director appointed
dot icon01/05/1987
Full accounts made up to 1986-12-31
dot icon01/05/1987
Return made up to 21/04/87; full list of members
dot icon21/04/1975
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

£75.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
75.00
-
2022
0
-
-
0.00
75.00
-
2023
0
-
-
0.00
75.00
-
2023
0
-
-
0.00
75.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/11/2022 - Present
157
Crook, Frederick George
Director
27/04/2005 - 17/04/2026
15
Gray, Drew David
Director
05/11/2003 - Present
1
Dunville, Norma Mary
Director
01/10/2022 - 22/11/2024
-
Meadows, Karina
Director
01/10/2022 - Present
-

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 PARK HOUSE MANAGEMENT COMPANY LIMITED

ABINGTON PARK HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/04/1975 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 PARK HOUSE MANAGEMENT COMPANY LIMITED?

toggle

ABINGTON PARK HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/04/1975 .

Where is ABINGTON PARK HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

ABINGTON PARK HOUSE MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ABINGTON PARK HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ABINGTON PARK HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Frederick George Crook as a director on 2026-04-17.