ABRIDGE VEHICLE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABRIDGE VEHICLE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04910384

Incorporation date

24/09/2003

Size

Full

Contacts

Registered address

Registered address

9 Blenheim Court, Brook Way, Leatherhead, Surrey KT22 7NACopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2003)
dot icon26/09/2025
Full accounts made up to 2024-06-30
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon26/06/2025
Previous accounting period shortened from 2024-06-28 to 2024-06-27
dot icon27/09/2024
Full accounts made up to 2023-06-30
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon28/06/2024
Current accounting period shortened from 2023-06-29 to 2023-06-28
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon08/08/2023
Registration of charge 049103840009, created on 2023-08-07
dot icon28/04/2023
Accounts for a small company made up to 2022-06-30
dot icon05/04/2023
Registration of charge 049103840008, created on 2023-03-28
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon09/11/2021
Secretary's details changed for Justin Bradley Thorne on 2021-11-09
dot icon09/11/2021
Director's details changed for Justin Bradley Thorne on 2021-11-09
dot icon03/11/2021
Accounts for a small company made up to 2021-06-30
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon23/09/2021
Full accounts made up to 2020-06-30
dot icon30/06/2021
Current accounting period shortened from 2020-06-30 to 2020-06-29
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon31/03/2020
Full accounts made up to 2019-06-30
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon25/03/2019
Accounts for a small company made up to 2018-06-30
dot icon22/01/2019
Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 9 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA on 2019-01-22
dot icon03/01/2019
Director's details changed for Mr Matthew Howell on 2018-12-28
dot icon10/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon09/03/2018
Registration of charge 049103840007, created on 2018-03-02
dot icon20/02/2018
Accounts for a small company made up to 2017-06-30
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon14/02/2017
Appointment of Mr Richard Neil Pearson as a director on 2017-02-13
dot icon27/01/2017
Registration of charge 049103840006, created on 2017-01-24
dot icon23/01/2017
Registration of charge 049103840005, created on 2017-01-13
dot icon20/12/2016
Accounts for a small company made up to 2016-06-30
dot icon18/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon31/08/2016
Registration of charge 049103840004, created on 2016-08-24
dot icon25/05/2016
Registration of charge 049103840003, created on 2016-05-19
dot icon17/11/2015
Director's details changed for Louise Pearson on 2015-09-25
dot icon03/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon15/10/2015
Director's details changed for Louise Pearson on 2015-09-07
dot icon20/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon02/10/2014
Director's details changed for Mr Matthew Howell on 2014-09-01
dot icon24/09/2014
Appointment of Mr Matthew Howell as a director on 2014-09-01
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon28/05/2012
Certificate of change of name
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon02/09/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon10/05/2010
Director's details changed for Louise Pearson on 2010-03-21
dot icon08/04/2010
Director's details changed for Justin Bradley Thorne on 2009-10-26
dot icon07/04/2010
Secretary's details changed for Justin Bradley Thorne on 2009-10-26
dot icon07/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon06/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/10/2008
Return made up to 24/09/08; full list of members
dot icon06/11/2007
Return made up to 24/09/07; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/07/2007
Particulars of mortgage/charge
dot icon15/05/2007
Director resigned
dot icon28/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/10/2006
Return made up to 24/09/06; full list of members
dot icon29/03/2006
Total exemption full accounts made up to 2004-12-31
dot icon14/12/2005
Return made up to 24/09/05; full list of members
dot icon25/11/2005
Director's particulars changed
dot icon27/07/2005
Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA
dot icon08/11/2004
Return made up to 24/09/04; full list of members
dot icon10/07/2004
Particulars of mortgage/charge
dot icon18/05/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon18/05/2004
Registered office changed on 18/05/04 from: woodhatch green dene east horsley surrey KT24 5RG
dot icon18/05/2004
Secretary resigned
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New secretary appointed;new director appointed
dot icon18/03/2004
Ad 15/12/03--------- £ si 9999@1=9999 £ ic 1/10000
dot icon18/03/2004
£ nc 50000/90000 15/12/03
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon07/11/2003
Registered office changed on 07/11/03 from: 190 strand london WC2R 1JN
dot icon07/11/2003
Secretary resigned
dot icon07/11/2003
Director resigned
dot icon07/11/2003
New director appointed
dot icon07/11/2003
New secretary appointed
dot icon20/10/2003
Certificate of change of name
dot icon24/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+56.34 % *

* during past year

Cash in Bank

£1,504,841.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
431.74K
-
0.00
962.54K
-
2022
7
2.64M
-
0.00
1.50M
-
2022
7
2.64M
-
0.00
1.50M
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

2.64M £Ascended512.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.50M £Ascended56.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howell, Matthew
Director
01/09/2014 - Present
2
Pearson, Richard Neil
Director
13/02/2017 - Present
11
Thorne, Justin Bradley
Director
07/05/2004 - Present
6
Pearson, Louise
Director
14/10/2003 - Present
2

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 ABRIDGE VEHICLE MANAGEMENT LIMITED

ABRIDGE VEHICLE MANAGEMENT LIMITED is an(a) Active company incorporated on 24/09/2003 with the registered office located at 9 Blenheim Court, Brook Way, Leatherhead, Surrey KT22 7NA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ABRIDGE VEHICLE MANAGEMENT LIMITED?

toggle

ABRIDGE VEHICLE MANAGEMENT LIMITED is currently Active. It was registered on 24/09/2003 .

Where is ABRIDGE VEHICLE MANAGEMENT LIMITED located?

toggle

ABRIDGE VEHICLE MANAGEMENT LIMITED is registered at 9 Blenheim Court, Brook Way, Leatherhead, Surrey KT22 7NA.

What does ABRIDGE VEHICLE MANAGEMENT LIMITED do?

toggle

ABRIDGE VEHICLE MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ABRIDGE VEHICLE MANAGEMENT LIMITED have?

toggle

ABRIDGE VEHICLE MANAGEMENT LIMITED had 7 employees in 2022.

What is the latest filing for ABRIDGE VEHICLE MANAGEMENT LIMITED?

toggle

The latest filing was on 26/09/2025: Full accounts made up to 2024-06-30.