ABV (MANAGEMENT) BICESTER LIMITED

Register to unlock more data on OkredoRegister

ABV (MANAGEMENT) BICESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06521936

Incorporation date

03/03/2008

Size

Dormant

Contacts

Registered address

Registered address

2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks HP18 0RACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2008)
dot icon25/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon04/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon15/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/07/2024
Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to 2 Crossways Business Centre Bicester Road, Kingswood Aylesbury Bucks HP18 0RA on 2024-07-05
dot icon05/07/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon05/07/2024
Termination of appointment of Michael Arthur Stanley Ponting as a director on 2024-07-01
dot icon29/06/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon13/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-03 with updates
dot icon27/03/2023
Director's details changed for Richard Gordon Handley on 2020-01-31
dot icon24/01/2023
Director's details changed for Mr Michael Arthur Stanley Ponting on 2022-12-15
dot icon19/01/2023
Termination of appointment of Andrew John Metcalfe as a secretary on 2023-01-19
dot icon19/01/2023
Termination of appointment of Andrew John Metcalfe as a director on 2023-01-19
dot icon19/01/2023
Appointment of Mr Michael Arthur Stanley Ponting as a director on 2022-12-15
dot icon01/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon10/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon12/02/2021
Registered office address changed from 11 Cheyne Walk Northampton NN1 5PT to 52 Sheep Street Northampton NN1 2LZ on 2021-02-12
dot icon11/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon06/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon13/10/2017
Micro company accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon11/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon23/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/04/2013
Appointment of Richard Gordon Handley as a director
dot icon05/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon10/12/2012
Appointment of Mr Philip Andrew Maidment as a director
dot icon10/12/2012
Appointment of Andrew John Metcalfe as a director
dot icon29/11/2012
Appointment of Andrew John Metcalfe as a secretary
dot icon28/11/2012
Termination of appointment of Christopher Whyte as a secretary
dot icon28/11/2012
Termination of appointment of John Briant as a director
dot icon28/11/2012
Particulars of variation of rights attached to shares
dot icon28/11/2012
Change of share class name or designation
dot icon28/11/2012
Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR on 2012-11-28
dot icon21/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon08/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon07/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon10/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon03/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon24/11/2009
Secretary's details changed for Christopher Alexander Whyte on 2009-10-30
dot icon24/11/2009
Director's details changed for John Mark Briant on 2009-10-30
dot icon25/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon04/03/2009
Return made up to 03/03/09; full list of members
dot icon07/01/2009
Secretary appointed christopher alexander whyte
dot icon07/01/2009
Appointment terminated secretary brian arter
dot icon28/10/2008
Ad 21/10/08\gbp si 2@1=2\gbp ic 1/3\
dot icon14/07/2008
Registered office changed on 14/07/2008 from no 1 bede island road bede island business park leicester leicestershire LE2 7EA
dot icon14/07/2008
Appointment terminated director hp directors LIMITED
dot icon14/07/2008
Appointment terminated secretary hp secretarial services LIMITED
dot icon14/07/2008
Secretary appointed brian roy arter
dot icon14/07/2008
Director appointed john mark briant
dot icon14/04/2008
Conve
dot icon14/04/2008
Nc dec already adjusted 08/04/08
dot icon14/04/2008
Resolutions
dot icon14/04/2008
Registered office changed on 14/04/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN
dot icon15/03/2008
Certificate of change of name
dot icon03/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briant, John Mark
Director
07/07/2008 - 23/11/2012
11
Maidment, Philip Andrew
Director
23/11/2012 - Present
11
Handley, Richard Gordon
Director
23/11/2012 - Present
3
Metcalfe, Andrew John
Director
23/11/2012 - 19/01/2023
8
Metcalfe, Andrew John
Secretary
23/11/2012 - 19/01/2023
-

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 ABV (MANAGEMENT) BICESTER LIMITED

ABV (MANAGEMENT) BICESTER LIMITED is an(a) Active company incorporated on 03/03/2008 with the registered office located at 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks HP18 0RA. There are currently 2 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 ABV (MANAGEMENT) BICESTER LIMITED?

toggle

ABV (MANAGEMENT) BICESTER LIMITED is currently Active. It was registered on 03/03/2008 .

Where is ABV (MANAGEMENT) BICESTER LIMITED located?

toggle

ABV (MANAGEMENT) BICESTER LIMITED is registered at 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks HP18 0RA.

What does ABV (MANAGEMENT) BICESTER LIMITED do?

toggle

ABV (MANAGEMENT) BICESTER LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ABV (MANAGEMENT) BICESTER LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-03 with no updates.