BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01999425

Incorporation date

13/03/1986

Size

Micro Entity

Contacts

Registered address

Registered address

4a Quarry Street, Guildford GU1 3TYCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1986)
dot icon08/01/2026
Micro company accounts made up to 2025-09-28
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon13/06/2025
Micro company accounts made up to 2024-09-28
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon12/04/2024
Termination of appointment of Trevor Alexander Sawyer as a director on 2024-03-20
dot icon12/03/2024
Micro company accounts made up to 2023-09-28
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/06/2023
Micro company accounts made up to 2022-09-28
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon11/01/2023
Registered office address changed from 4a Quarry Street Quarry Street Guildford GU1 3TY England to 4a Quarry Street Guildford GU1 3TY on 2023-01-12
dot icon10/03/2022
Micro company accounts made up to 2021-09-28
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon03/06/2021
Micro company accounts made up to 2020-09-28
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/06/2020
Micro company accounts made up to 2019-09-28
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon14/06/2019
Micro company accounts made up to 2018-09-28
dot icon06/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon14/05/2018
Micro company accounts made up to 2017-09-28
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon11/01/2018
Appointment of Clarke Gammon Estates Limited as a secretary on 2017-08-17
dot icon11/01/2018
Registered office address changed from 4a Quarry Street Guilford Surrey GU1 3TY United Kingdom to 4a Quarry Street Quarry Street Guildford GU1 3TY on 2018-01-11
dot icon16/08/2017
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2017-07-31
dot icon11/08/2017
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2017-07-31
dot icon11/08/2017
Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 4a Quarry Street Guilford Surrey GU1 3TY on 2017-08-11
dot icon29/06/2017
Total exemption full accounts made up to 2016-09-28
dot icon18/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/06/2016
Total exemption full accounts made up to 2015-09-28
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/06/2015
Total exemption full accounts made up to 2014-09-28
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-09-28
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/10/2013
Appointment of Mortimer Secretaries Limited as a secretary
dot icon01/10/2013
Termination of appointment of Pamela Wilding as a secretary
dot icon01/10/2013
Registered office address changed from C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG England on 2013-10-01
dot icon12/06/2013
Appointment of Mr Trevor Alexander Sawyer as a director
dot icon12/06/2013
Appointment of Jennifer Julie Game as a director
dot icon12/06/2013
Termination of appointment of Joan Butler as a director
dot icon06/06/2013
Total exemption small company accounts made up to 2012-09-28
dot icon28/01/2013
Termination of appointment of Barbara Hamik as a director
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/07/2012
Current accounting period extended from 2012-03-31 to 2012-09-28
dot icon25/06/2012
Termination of appointment of Jonathan Leslie as a director
dot icon10/04/2012
Resolutions
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/07/2011
Resolutions
dot icon20/07/2011
Appointment of Mr Jonathan Leslie as a director
dot icon04/05/2011
Termination of appointment of Katrina Graves as a director
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Registered office address changed from 61a High Street Alton Hampshire GU34 1AB on 2010-03-26
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Barbara Grazyna Hamik on 2010-01-18
dot icon18/01/2010
Director's details changed for Katrina Graves on 2010-01-18
dot icon18/01/2010
Director's details changed for Joan Butler on 2010-01-18
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon02/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/09/2008
Appointment terminated secretary david wilding
dot icon30/01/2008
Return made up to 31/12/07; full list of members
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/08/2007
New secretary appointed
dot icon26/06/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/01/2007
Return made up to 31/12/06; full list of members
dot icon08/12/2006
Director resigned
dot icon14/06/2006
Director resigned
dot icon16/03/2006
Full accounts made up to 2005-03-31
dot icon03/02/2006
Return made up to 31/12/05; full list of members
dot icon15/07/2005
Registered office changed on 15/07/05 from: 250 high street guildford surrey GU1 3JG
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon09/12/2004
Full accounts made up to 2004-03-31
dot icon07/04/2004
Full accounts made up to 2003-03-31
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon02/06/2003
Full accounts made up to 2002-03-31
dot icon04/05/2003
New director appointed
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon12/07/2002
Director resigned
dot icon06/06/2002
Full accounts made up to 2001-03-31
dot icon26/03/2002
Return made up to 31/12/01; full list of members
dot icon25/04/2001
Resolutions
dot icon21/02/2001
New director appointed
dot icon09/02/2001
Director resigned
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon03/01/2001
Return made up to 31/12/00; full list of members
dot icon09/05/2000
Director resigned
dot icon11/04/2000
Director resigned
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon09/11/1999
New director appointed
dot icon01/03/1999
New director appointed
dot icon21/12/1998
New director appointed
dot icon21/12/1998
Return made up to 31/12/98; change of members
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Full accounts made up to 1998-03-31
dot icon14/01/1998
Return made up to 31/12/97; full list of members
dot icon09/10/1997
Full accounts made up to 1997-03-31
dot icon07/01/1997
Return made up to 31/12/96; change of members
dot icon30/10/1996
Full accounts made up to 1996-03-31
dot icon26/01/1996
Return made up to 31/12/95; no change of members
dot icon11/09/1995
Full accounts made up to 1995-03-31
dot icon24/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Full accounts made up to 1994-03-31
dot icon10/08/1994
Director resigned
dot icon24/01/1994
Return made up to 31/12/93; no change of members
dot icon06/01/1994
New director appointed
dot icon06/01/1994
New director appointed
dot icon15/11/1993
Full accounts made up to 1993-03-31
dot icon04/01/1993
Return made up to 31/12/92; no change of members
dot icon27/11/1992
Full accounts made up to 1992-03-31
dot icon02/02/1992
Return made up to 31/12/91; full list of members
dot icon10/01/1992
Auditor's resignation
dot icon20/11/1991
Director resigned;new director appointed
dot icon13/11/1991
Full accounts made up to 1991-03-31
dot icon02/05/1991
Full accounts made up to 1990-03-31
dot icon01/03/1991
Return made up to 31/12/90; full list of members
dot icon06/09/1990
Full accounts made up to 1989-03-31
dot icon06/09/1990
Full accounts made up to 1988-03-31
dot icon06/09/1990
Full accounts made up to 1987-03-31
dot icon06/09/1990
Registered office changed on 06/09/90 from: flat 11 abbeyfield lower edgeborough road guildford surrey GU1 2DZ
dot icon06/09/1990
Secretary resigned;new secretary appointed
dot icon06/09/1990
Return made up to 31/12/89; full list of members
dot icon06/09/1990
Return made up to 31/12/88; full list of members
dot icon06/09/1990
Registered office changed on 06/09/90 from: howard tilley & co norfolk house high street guildford GU1 3AS
dot icon06/09/1990
Director resigned;new director appointed
dot icon06/09/1990
New director appointed
dot icon06/09/1990
Secretary resigned;new secretary appointed
dot icon06/09/1990
Return made up to 31/12/87; full list of members
dot icon06/09/1990
Return made up to 31/12/86; full list of members
dot icon04/09/1990
Restoration by order of the court
dot icon16/03/1989
Dissolution
dot icon14/10/1988
First gazette
dot icon17/02/1988
Wd 20/01/88 ad 14/01/88--------- £ si 8@1=8 £ ic 2/10
dot icon30/04/1986
Registered office changed on 30/04/86 from: 183/185 bermondsey street london SE1 3UW
dot icon30/04/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
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

£0.00

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
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
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawyer, Trevor Alexander
Director
13/05/2013 - 20/03/2024
33
Game, Jennifer Julie
Director
13/05/2013 - 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 BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED

BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED is an(a) Active company incorporated on 13/03/1986 with the registered office located at 4a Quarry Street, Guildford GU1 3TY. 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 BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED?

toggle

BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED is currently Active. It was registered on 13/03/1986 .

Where is BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED located?

toggle

BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED is registered at 4a Quarry Street, Guildford GU1 3TY.

What does BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED do?

toggle

BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED?

toggle

The latest filing was on 08/01/2026: Micro company accounts made up to 2025-09-28.