BLAISDON (ABBEYDALE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLAISDON (ABBEYDALE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02235454

Incorporation date

24/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 Fullers Court, 40 Lower Quay Street, Gloucester GL1 2LWCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1988)
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/07/2025
Appointment of Mrs Clare Heather Baxter as a director on 2025-07-19
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon19/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon12/07/2018
Registered office address changed from 3 College Street Gloucester GL1 2NE to Suite 2 Fullers Court 40 Lower Quay Street Gloucester GL1 2LW on 2018-07-12
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon03/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon27/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-07-07 no member list
dot icon21/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-07-07 no member list
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-07-07 no member list
dot icon23/07/2013
Registered office address changed from the Loft 3 College Street Gloucester GL1 2NE on 2013-07-23
dot icon01/07/2013
Appointment of Mr John Lowe as a director
dot icon28/06/2013
Termination of appointment of Emma Gibb as a director
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-07-07 no member list
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-07-07 no member list
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-07-07 no member list
dot icon04/08/2010
Registered office address changed from 3 College Street Gloucester GL1 2NE United Kingdom on 2010-08-04
dot icon03/08/2010
Director's details changed for Emma Gibb on 2010-01-01
dot icon03/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/09/2009
Annual return made up to 07/07/09
dot icon16/09/2009
Location of debenture register
dot icon16/09/2009
Registered office changed on 16/09/2009 from 82 alexandra house pillowell drive gloucester gloucestershire GL1 3LZ
dot icon16/09/2009
Location of register of members
dot icon19/02/2009
Appointment terminated director debbie brake
dot icon19/02/2009
Appointment terminated secretary emma gibb
dot icon19/02/2009
Director and secretary appointed steven nyland
dot icon26/01/2009
Director and secretary's change of particulars / emma gibb / 19/01/2009
dot icon18/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/07/2008
Annual return made up to 07/07/08
dot icon20/11/2007
Annual return made up to 07/07/07
dot icon20/11/2007
Secretary's particulars changed;director's particulars changed
dot icon26/09/2007
Registered office changed on 26/09/07 from: 37 eagle way abbeydale gloucester gloucestershire GL4 4WS
dot icon21/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/06/2007
Secretary's particulars changed;director's particulars changed
dot icon13/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/07/2006
Annual return made up to 07/07/06
dot icon31/05/2006
New director appointed
dot icon02/05/2006
New secretary appointed
dot icon02/05/2006
Director's particulars changed
dot icon19/04/2006
Secretary resigned;director resigned
dot icon19/04/2006
Registered office changed on 19/04/06 from: 14 blaisdon close abbeymead gloucester gloucestershire GL4 4SB
dot icon16/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/09/2005
Annual return made up to 07/07/05
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/10/2004
Registered office changed on 29/10/04 from: 14 blaisdon close abbeymead gloucester GL4 4SB
dot icon15/07/2004
Annual return made up to 07/07/04
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/10/2003
Secretary resigned;director resigned
dot icon10/10/2003
New secretary appointed;new director appointed
dot icon15/04/2003
Annual return made up to 24/03/03
dot icon15/04/2003
New director appointed
dot icon12/02/2003
Director resigned
dot icon08/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/03/2002
Annual return made up to 24/03/02
dot icon13/08/2001
New secretary appointed;new director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
Secretary resigned;director resigned
dot icon07/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/03/2001
Annual return made up to 24/03/01
dot icon07/11/2000
Accounts for a small company made up to 1999-12-31
dot icon13/04/2000
Annual return made up to 24/03/00
dot icon25/11/1999
Full accounts made up to 1998-12-31
dot icon18/03/1999
Annual return made up to 24/03/99
dot icon02/07/1998
Full accounts made up to 1997-12-31
dot icon03/04/1998
Annual return made up to 24/03/98
dot icon19/05/1997
Full accounts made up to 1996-12-31
dot icon21/04/1997
Annual return made up to 24/03/97
dot icon21/08/1996
Full accounts made up to 1995-12-31
dot icon20/03/1996
Annual return made up to 24/03/96
dot icon14/03/1995
Annual return made up to 24/03/95
dot icon21/02/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/03/1994
Annual return made up to 24/03/94
dot icon20/02/1994
Full accounts made up to 1993-12-31
dot icon10/03/1993
Annual return made up to 24/03/93
dot icon24/02/1993
Full accounts made up to 1992-12-31
dot icon10/01/1993
New director appointed
dot icon10/01/1993
Director resigned
dot icon08/09/1992
Full accounts made up to 1991-12-31
dot icon12/03/1992
Annual return made up to 24/03/92
dot icon26/02/1992
Registered office changed on 26/02/92 from: kentax house 131 ware road hertford herts SG13 7EF
dot icon27/08/1991
Annual return made up to 24/03/91
dot icon14/03/1991
Accounts for a small company made up to 1990-12-31
dot icon22/02/1991
Annual return made up to 31/12/90
dot icon29/11/1990
Accounts for a dormant company made up to 1988-12-31
dot icon29/11/1990
Accounts for a dormant company made up to 1989-12-31
dot icon29/11/1990
Resolutions
dot icon29/11/1990
Resolutions
dot icon22/11/1990
Compulsory strike-off action has been discontinued
dot icon22/11/1990
Annual return made up to 31/12/89
dot icon22/11/1990
Annual return made up to 31/12/88
dot icon13/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/10/1990
Director resigned;new director appointed
dot icon23/10/1990
Registered office changed on 23/10/90 from: 515-517 stockwood rd brislington bristol BS4 5LT
dot icon11/09/1990
First Gazette notice for compulsory strike-off
dot icon21/04/1988
Accounting reference date notified as 31/12
dot icon24/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/07/2026
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nyland, Steven Christopher
Director
12/02/2009 - Present
6
Baxter, Clare Heather
Director
19/07/2025 - Present
1
Lowe, John
Director
28/06/2013 - 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+
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 BLAISDON (ABBEYDALE) MANAGEMENT COMPANY LIMITED

BLAISDON (ABBEYDALE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/03/1988 with the registered office located at Suite 2 Fullers Court, 40 Lower Quay Street, Gloucester GL1 2LW. 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 BLAISDON (ABBEYDALE) MANAGEMENT COMPANY LIMITED?

toggle

BLAISDON (ABBEYDALE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/03/1988 .

Where is BLAISDON (ABBEYDALE) MANAGEMENT COMPANY LIMITED located?

toggle

BLAISDON (ABBEYDALE) MANAGEMENT COMPANY LIMITED is registered at Suite 2 Fullers Court, 40 Lower Quay Street, Gloucester GL1 2LW.

What does BLAISDON (ABBEYDALE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BLAISDON (ABBEYDALE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/08/2025: Total exemption full accounts made up to 2024-12-31.