ABYSSINIA COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABYSSINIA COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02276968

Incorporation date

13/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 103a Queens House Queen Street, Barnstaple EX32 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1988)
dot icon17/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon06/10/2025
Termination of appointment of Lesley Blincow as a director on 2025-10-06
dot icon16/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon09/04/2025
Appointment of Ms Judith Helen Collins as a director on 2025-04-09
dot icon03/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/04/2024
Termination of appointment of Anne Lesley Fisher as a director on 2024-04-24
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/07/2023
Termination of appointment of Peninsula Management Sw Limited as a secretary on 2023-07-20
dot icon11/05/2023
Appointment of Mrs Lesley Blincow as a director on 2023-05-10
dot icon10/05/2023
Appointment of Mrs Rosalyn Gibbs as a secretary on 2023-05-10
dot icon10/05/2023
Registered office address changed from Elms Estate Office Bishops Tawton Barnstaple Devon EX32 0EJ United Kingdom to Suite 103a Queens House Queen Street Barnstaple EX32 8HJ on 2023-05-10
dot icon27/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon14/04/2023
Termination of appointment of Rupert Trevan Hambly as a director on 2023-04-14
dot icon14/04/2023
Termination of appointment of James Lethaby as a director on 2023-04-14
dot icon14/04/2023
Appointment of Miss Anne Lesley Fisher as a director on 2023-04-14
dot icon14/04/2023
Appointment of Mr Geoffrey Martyn Smith as a director on 2023-04-14
dot icon20/05/2022
Appointment of Mr James Lethaby as a director on 2022-05-12
dot icon20/05/2022
Appointment of Mr Rupert Trevan Hambly as a director on 2022-05-12
dot icon20/05/2022
Termination of appointment of Geoffrey Martyn Smith as a director on 2022-05-12
dot icon20/05/2022
Termination of appointment of Anne Lesley Fisher as a director on 2022-05-12
dot icon22/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon17/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/05/2019
Confirmation statement made on 2019-04-15 with updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon28/02/2018
Appointment of Peninsula Management Sw Limited as a secretary on 2018-02-28
dot icon28/02/2018
Termination of appointment of Rupert Hambly as a secretary on 2018-02-28
dot icon28/02/2018
Registered office address changed from C/O Elm Property Elms Estate Office Bishops Tawton Barnstaple Devon EX32 0EJ England to Elms Estate Office Bishops Tawton Barnstaple Devon EX32 0EJ on 2018-02-28
dot icon11/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/05/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon08/06/2016
Registered office address changed from 47 Boutport Street Barnstaple Devon EX31 1SQ to C/O Elm Property Elms Estate Office Bishops Tawton Barnstaple Devon EX32 0EJ on 2016-06-08
dot icon09/03/2016
Appointment of Rupert Hambly as a secretary on 2016-03-08
dot icon09/03/2016
Termination of appointment of Tw Secretarial Limited as a secretary on 2016-03-08
dot icon01/12/2015
Termination of appointment of David Edwards as a director on 2015-12-01
dot icon01/12/2015
Appointment of Mr Geoffrey Martyn Smith as a director on 2015-12-01
dot icon01/12/2015
Appointment of Miss Anne Lesley Fisher as a director on 2015-12-01
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon14/04/2015
Resolutions
dot icon02/04/2015
Termination of appointment of Paulene Annette Godfrey as a director on 2015-01-27
dot icon02/04/2015
Appointment of Mr David Edwards as a director on 2015-01-27
dot icon21/01/2015
Termination of appointment of Mark William Saunders as a secretary on 2015-01-16
dot icon21/01/2015
Appointment of Tw Secretarial Limited as a secretary on 2015-01-16
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon27/04/2010
Director's details changed for Paulene Annette Godfrey on 2010-04-15
dot icon24/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2009
Return made up to 15/04/09; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2008-04-01
dot icon28/04/2008
Return made up to 15/04/08; full list of members
dot icon18/06/2007
Accounts for a dormant company made up to 2007-04-01
dot icon23/04/2007
Return made up to 15/04/07; full list of members
dot icon22/09/2006
Secretary's particulars changed
dot icon06/06/2006
Accounts for a dormant company made up to 2006-04-01
dot icon12/05/2006
Return made up to 15/04/06; full list of members
dot icon29/04/2005
Return made up to 15/04/05; full list of members
dot icon29/04/2005
Director resigned
dot icon29/04/2005
Director resigned
dot icon29/04/2005
New director appointed
dot icon19/04/2005
Accounts for a dormant company made up to 2005-04-01
dot icon13/04/2004
Accounts for a dormant company made up to 2004-04-01
dot icon13/04/2004
Return made up to 15/04/04; full list of members
dot icon13/11/2003
Accounts for a dormant company made up to 2003-04-01
dot icon04/05/2003
Return made up to 15/04/03; full list of members
dot icon15/05/2002
New director appointed
dot icon15/05/2002
Director resigned
dot icon15/05/2002
New director appointed
dot icon08/05/2002
Return made up to 15/04/02; full list of members
dot icon17/04/2002
Accounts for a dormant company made up to 2002-04-01
dot icon09/05/2001
Return made up to 30/04/01; full list of members
dot icon19/04/2001
Accounts for a dormant company made up to 2001-04-01
dot icon11/10/2000
Registered office changed on 11/10/00 from: first floor 49 boutport street barnstaple devon EX31 1SH
dot icon26/05/2000
Return made up to 30/04/00; full list of members
dot icon19/04/2000
Accounts for a dormant company made up to 2000-04-01
dot icon13/08/1999
Accounts for a dormant company made up to 1999-04-01
dot icon27/04/1999
Return made up to 30/04/99; full list of members
dot icon07/05/1998
Return made up to 30/04/98; no change of members
dot icon17/04/1998
Accounts for a dormant company made up to 1998-04-01
dot icon07/04/1998
Registered office changed on 07/04/98 from: m w saunders 1ST floor, 43 boutport street barnstaple devon EX31 1SE
dot icon16/05/1997
Return made up to 09/05/97; full list of members
dot icon01/05/1997
Accounts for a dormant company made up to 1997-04-01
dot icon19/03/1997
New director appointed
dot icon19/03/1997
Director resigned
dot icon10/03/1997
Secretary resigned
dot icon10/03/1997
New secretary appointed
dot icon20/05/1996
Return made up to 09/05/96; change of members
dot icon25/04/1996
Accounts for a dormant company made up to 1996-04-01
dot icon12/05/1995
Accounts for a dormant company made up to 1995-04-01
dot icon12/05/1995
Return made up to 09/05/95; change of members
dot icon12/05/1994
Accounts for a dormant company made up to 1994-04-01
dot icon12/05/1994
Return made up to 09/05/94; full list of members
dot icon13/02/1994
Accounts for a dormant company made up to 1993-04-01
dot icon27/04/1993
Return made up to 09/05/93; no change of members
dot icon16/03/1993
Registered office changed on 16/03/93 from: 47 boutport street barnstaple devon EX31 1SQ
dot icon06/05/1992
Accounts for a dormant company made up to 1992-04-01
dot icon06/05/1992
Return made up to 09/05/92; full list of members
dot icon03/02/1992
Accounts for a dormant company made up to 1991-04-01
dot icon03/07/1991
Return made up to 31/03/91; no change of members
dot icon10/06/1991
Return made up to 09/05/91; no change of members
dot icon27/03/1991
Return made up to 24/09/90; full list of members
dot icon28/11/1990
Registered office changed on 28/11/90 from: 10 abyssinia court newport road barnstaple devon EX32 9BH
dot icon04/10/1990
Accounts for a dormant company made up to 1990-04-01
dot icon09/07/1990
Accounts for a dormant company made up to 1989-04-01
dot icon15/06/1990
Return made up to 31/03/89; full list of members
dot icon14/06/1990
Registered office changed on 14/06/90 from: 11,the strand barnstaple devon EX31 1EU
dot icon17/05/1990
Resolutions
dot icon16/02/1989
Secretary resigned
dot icon16/02/1989
Director resigned
dot icon16/02/1989
Registered office changed on 16/02/89 from: 2 baches st london N1 6UB
dot icon13/07/1988
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
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
12.00
-
0.00
-
-
2022
0
12.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PENINSULA MANAGEMENT SW LTD
Corporate Secretary
28/02/2018 - 20/07/2023
52
Lethaby, James
Director
12/05/2022 - 14/04/2023
21
Collins, Judith Helen
Director
09/04/2025 - Present
-
Hambly, Rupert Trevan
Director
12/05/2022 - 14/04/2023
14
Fisher, Anne Lesley
Director
01/12/2015 - 12/05/2022
-

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 ABYSSINIA COURT MANAGEMENT COMPANY LIMITED

ABYSSINIA COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/07/1988 with the registered office located at Suite 103a Queens House Queen Street, Barnstaple EX32 8HJ. There are currently 3 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 ABYSSINIA COURT MANAGEMENT COMPANY LIMITED?

toggle

ABYSSINIA COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/07/1988 .

Where is ABYSSINIA COURT MANAGEMENT COMPANY LIMITED located?

toggle

ABYSSINIA COURT MANAGEMENT COMPANY LIMITED is registered at Suite 103a Queens House Queen Street, Barnstaple EX32 8HJ.

What does ABYSSINIA COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ABYSSINIA COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-12-31.