ACCOUNTANCY & BUSINESS MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACCOUNTANCY & BUSINESS MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00974260

Incorporation date

09/03/1970

Size

Micro Entity

Contacts

Registered address

Registered address

28 Teneriffe Middle Warberry Road, Torquay, Devon TQ1 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1970)
dot icon11/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon10/12/2025
Termination of appointment of Jacqueline Karen Barker as a director on 2025-11-30
dot icon14/10/2025
Micro company accounts made up to 2025-02-28
dot icon05/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon05/12/2024
Director's details changed for Mr David Barker on 2024-12-01
dot icon05/12/2024
Change of details for Mr David Barker as a person with significant control on 2024-12-01
dot icon25/08/2024
Micro company accounts made up to 2024-02-28
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-02-28
dot icon17/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon02/11/2022
Micro company accounts made up to 2022-02-28
dot icon04/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon17/11/2021
Registered office address changed from 16 st Georges Court St. Georges Court Semington Trowbridge Wiltshire BA14 6GA England to 28 Teneriffe Middle Warberry Road Torquay Devon TQ1 1SJ on 2021-11-17
dot icon14/09/2021
Micro company accounts made up to 2021-02-28
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon04/11/2020
Micro company accounts made up to 2020-02-29
dot icon05/01/2020
Confirmation statement made on 2019-12-04 with no updates
dot icon13/03/2019
Micro company accounts made up to 2019-02-28
dot icon10/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon16/07/2018
Micro company accounts made up to 2018-02-28
dot icon06/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon02/11/2017
Micro company accounts made up to 2017-02-28
dot icon09/09/2017
Registered office address changed from 44 Greenwood House Sherren Avenue Charlton Down Dorchester Dorset DT2 9UG to 16 st Georges Court St. Georges Court Semington Trowbridge Wiltshire BA14 6GA on 2017-09-09
dot icon13/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon22/10/2015
Appointment of Mrs Jacqueline Karen Barker as a director on 2015-10-01
dot icon22/10/2015
Appointment of Mr Philip James Barker as a secretary on 2015-10-01
dot icon22/10/2015
Termination of appointment of David Barker as a secretary on 2015-10-01
dot icon22/10/2015
Termination of appointment of Philip James Barker as a director on 2015-10-01
dot icon15/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/01/2015
Satisfaction of charge 27 in full
dot icon29/01/2015
Satisfaction of charge 28 in full
dot icon29/01/2015
Satisfaction of charge 30 in full
dot icon14/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon14/12/2014
Termination of appointment of Irene Janet Barker as a director on 2014-12-10
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/05/2014
Previous accounting period extended from 2013-08-31 to 2014-02-28
dot icon20/02/2014
Registered office address changed from 39a London Road Horndean Hampshire PO8 0BN on 2014-02-20
dot icon09/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/06/2013
Appointment of Mr Philip James Barker as a director
dot icon31/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon08/08/2012
Appointment of Mr David Barker as a secretary
dot icon07/08/2012
Termination of appointment of Allison Coupland as a secretary
dot icon06/08/2012
Appointment of Mr David Barker as a director
dot icon01/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/02/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/03/2010
Annual return made up to 2009-12-04
dot icon01/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon01/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon01/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon01/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon01/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon08/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/03/2009
Return made up to 04/12/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/01/2008
Return made up to 04/12/07; full list of members
dot icon26/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon16/01/2007
Return made up to 04/12/06; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon25/01/2006
Return made up to 04/12/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/01/2005
Return made up to 04/12/04; full list of members
dot icon02/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon22/12/2003
Return made up to 04/12/03; full list of members
dot icon15/07/2003
Declaration of satisfaction of mortgage/charge
dot icon15/07/2003
Declaration of satisfaction of mortgage/charge
dot icon15/07/2003
Declaration of satisfaction of mortgage/charge
dot icon15/07/2003
Declaration of satisfaction of mortgage/charge
dot icon15/07/2003
Declaration of satisfaction of mortgage/charge
dot icon15/07/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon23/01/2003
Return made up to 04/12/02; full list of members
dot icon01/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon13/12/2001
Return made up to 04/12/01; full list of members
dot icon03/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon02/07/2001
Accounting reference date shortened from 28/02/01 to 31/08/00
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Secretary resigned
dot icon06/06/2001
New secretary appointed
dot icon06/06/2001
Accounting reference date extended from 31/08/00 to 28/02/01
dot icon24/01/2001
Return made up to 04/12/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon10/12/1999
Return made up to 04/12/99; full list of members
dot icon11/05/1999
Full accounts made up to 1998-08-31
dot icon27/01/1999
Return made up to 04/12/98; no change of members
dot icon27/08/1998
Full accounts made up to 1997-08-31
dot icon08/07/1998
Particulars of mortgage/charge
dot icon11/12/1997
Return made up to 04/12/97; full list of members
dot icon23/06/1997
Full accounts made up to 1996-08-31
dot icon11/12/1996
Return made up to 04/12/96; no change of members
dot icon14/05/1996
Registered office changed on 14/05/96 from: 33 seymour avenue ewell epsom surrey,KT17 2RS
dot icon14/05/1996
Secretary's particulars changed;director's particulars changed
dot icon14/05/1996
Director's particulars changed
dot icon21/04/1996
Full accounts made up to 1995-08-31
dot icon21/02/1996
New director appointed
dot icon17/02/1996
Return made up to 20/12/95; no change of members
dot icon20/01/1996
Declaration of satisfaction of mortgage/charge
dot icon20/01/1996
Declaration of satisfaction of mortgage/charge
dot icon20/01/1996
Declaration of satisfaction of mortgage/charge
dot icon20/01/1996
Declaration of satisfaction of mortgage/charge
dot icon13/01/1996
Declaration of satisfaction of mortgage/charge
dot icon13/01/1996
Declaration of satisfaction of mortgage/charge
dot icon13/01/1996
Declaration of satisfaction of mortgage/charge
dot icon13/01/1996
Declaration of satisfaction of mortgage/charge
dot icon13/01/1996
Declaration of satisfaction of mortgage/charge
dot icon13/01/1996
Declaration of satisfaction of mortgage/charge
dot icon13/01/1996
Declaration of satisfaction of mortgage/charge
dot icon13/01/1996
Declaration of satisfaction of mortgage/charge
dot icon13/01/1996
Declaration of satisfaction of mortgage/charge
dot icon13/01/1996
Declaration of satisfaction of mortgage/charge
dot icon13/01/1996
Declaration of satisfaction of mortgage/charge
dot icon13/01/1996
Declaration of satisfaction of mortgage/charge
dot icon11/07/1995
Full accounts made up to 1994-08-31
dot icon20/02/1995
Return made up to 20/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Accounts for a small company made up to 1993-08-31
dot icon03/03/1994
Return made up to 20/12/93; no change of members
dot icon29/09/1993
Accounts for a small company made up to 1992-08-31
dot icon16/03/1993
Resolutions
dot icon12/03/1993
Certificate of change of name
dot icon12/03/1993
Certificate of change of name
dot icon11/02/1993
Registered office changed on 11/02/93 from: allen house 1 westmead road sutton, surrey SM1 4LA
dot icon10/01/1993
Return made up to 20/11/92; full list of members
dot icon06/07/1992
Full accounts made up to 1991-08-31
dot icon06/03/1992
Particulars of mortgage/charge
dot icon30/01/1992
Full accounts made up to 1990-08-31
dot icon30/01/1992
Secretary resigned;new secretary appointed
dot icon23/01/1992
Return made up to 20/12/91; no change of members
dot icon01/11/1991
Particulars of mortgage/charge
dot icon01/11/1991
Particulars of mortgage/charge
dot icon05/07/1991
Particulars of mortgage/charge
dot icon05/07/1991
Particulars of mortgage/charge
dot icon05/07/1991
Particulars of mortgage/charge
dot icon05/07/1991
Particulars of mortgage/charge
dot icon30/01/1991
Declaration of satisfaction of mortgage/charge
dot icon15/11/1990
Full accounts made up to 1989-08-31
dot icon31/07/1990
Particulars of mortgage/charge
dot icon10/01/1990
Return made up to 31/12/88; full list of members
dot icon09/01/1990
Full accounts made up to 1988-08-31
dot icon09/01/1990
Return made up to 20/12/89; full list of members
dot icon13/04/1989
Particulars of mortgage/charge
dot icon06/01/1989
Registered office changed on 06/01/89 from: 12 rose hill sutton surrey SM1 3EU
dot icon02/12/1988
Full accounts made up to 1987-02-28
dot icon02/12/1988
Secretary resigned;new secretary appointed
dot icon02/12/1988
Return made up to 31/12/87; full list of members
dot icon02/03/1988
Particulars of mortgage/charge
dot icon02/03/1988
Particulars of mortgage/charge
dot icon02/03/1988
Particulars of mortgage/charge
dot icon02/03/1988
Particulars of mortgage/charge
dot icon01/03/1988
Particulars of mortgage/charge
dot icon23/02/1988
Accounting reference date extended from 28/02 to 31/08
dot icon09/02/1988
Particulars of mortgage/charge
dot icon15/10/1987
Full accounts made up to 1986-02-28
dot icon10/08/1987
Director's particulars changed
dot icon02/07/1987
Return made up to 31/12/86; full list of members
dot icon14/05/1987
Particulars of mortgage/charge
dot icon14/05/1987
Particulars of mortgage/charge
dot icon14/05/1987
Particulars of mortgage/charge
dot icon14/05/1987
Particulars of mortgage/charge
dot icon27/02/1987
Particulars of mortgage/charge
dot icon30/04/1986
Full accounts made up to 1985-02-28
dot icon30/04/1986
Full accounts made up to 1983-02-28
dot icon30/04/1986
Full accounts made up to 1984-02-29
dot icon30/04/1986
Return made up to 31/12/85; full list of members
dot icon09/03/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, David
Director
01/07/2012 - Present
7
Barker, Jacqueline Karen
Director
01/10/2015 - 30/11/2025
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 ACCOUNTANCY & BUSINESS MANAGEMENT SERVICES LIMITED

ACCOUNTANCY & BUSINESS MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 09/03/1970 with the registered office located at 28 Teneriffe Middle Warberry Road, Torquay, Devon TQ1 1SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOUNTANCY & BUSINESS MANAGEMENT SERVICES LIMITED?

toggle

ACCOUNTANCY & BUSINESS MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 09/03/1970 .

Where is ACCOUNTANCY & BUSINESS MANAGEMENT SERVICES LIMITED located?

toggle

ACCOUNTANCY & BUSINESS MANAGEMENT SERVICES LIMITED is registered at 28 Teneriffe Middle Warberry Road, Torquay, Devon TQ1 1SJ.

What does ACCOUNTANCY & BUSINESS MANAGEMENT SERVICES LIMITED do?

toggle

ACCOUNTANCY & BUSINESS MANAGEMENT SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACCOUNTANCY & BUSINESS MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-04 with no updates.