Company Information for ABBOTSFORD HOUSE (PENRITH) MANAGEMENT LIMITED
5 NEW PARK HOUSE PEEL HALL BUSINESS PARK, PEEL ROAD, BLACKPOOL, FY4 5JX,
|
Company Registration Number
03026809
Private Limited Company
Active |
Company Name | |
---|---|
ABBOTSFORD HOUSE (PENRITH) MANAGEMENT LIMITED | |
Legal Registered Office | |
5 NEW PARK HOUSE PEEL HALL BUSINESS PARK PEEL ROAD BLACKPOOL FY4 5JX Other companies in CA11 | |
Company Number | 03026809 | |
---|---|---|
Company ID Number | 03026809 | |
Date formed | 1995-02-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 13:56:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HEIDI MARSHALL |
||
HEIDI MARSHALL |
||
JOHN WILLIAM RODGERS |
||
KATHLEEN ELIZABETH WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE KELLY |
Director | ||
JAMES PHILIP LIGHTFOOT |
Director | ||
JOANNE PERCIVAL |
Director | ||
EMMA JANE WILLDAY |
Director | ||
RICHARD LLEWELLYN GRIFFITHS |
Company Secretary | ||
PETER ROBERT HYDE |
Director | ||
STEPHEN JOHN ALLISON |
Director | ||
JOHN MARK LEVESON |
Director | ||
ROBERT WATSON |
Director | ||
DAVID JOHN WOOD |
Director | ||
STUART WILSON |
Director | ||
MICHAEL BOND |
Director | ||
ERROL DUDLEY MAYER |
Company Secretary | ||
FRANCESCA LOUISE AKED |
Director | ||
DAVID JOHN WOOD |
Company Secretary | ||
DEAN LEONARD CLARKE |
Company Secretary | ||
RICHARD MARK PINNOCK |
Director | ||
HUW DAVID STEPHENS |
Director | ||
RUTH MARY ROBERTSON |
Company Secretary | ||
DEAN LEONARD CLARKE |
Director | ||
RUTH MARY ROBERTSON |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
REGISTERED OFFICE CHANGED ON 30/04/24 FROM Clint Mill Cornmarket Penrith Cumbria CA11 7HW | ||
Appointment of Mr Christopher Paul Brook as company secretary on 2024-04-30 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES HARVEY MURRAY | ||
DIRECTOR APPOINTED JOAN ELIZABETH LITTLE | ||
DIRECTOR APPOINTED CHRISTOPHER WALKER | ||
DIRECTOR APPOINTED MR IAN FREDERICK PANTER | ||
CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES | |
AD04 | Register(s) moved to registered office address Clint Mill Cornmarket Penrith Cumbria CA11 7HW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH GWENDOLEN GRIFFITHS | |
AP01 | DIRECTOR APPOINTED DR ALASTAIR JAMES HARVEY MURRAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES | |
TM02 | Termination of appointment of Heidi Marshall on 2018-11-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEIDI MARSHALL | |
AP01 | DIRECTOR APPOINTED MS FIONA MARY HARWOOD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES | |
CH01 | Director's details changed for Mrs Heidi Marshall on 2018-03-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS HEIDI MARSHALL on 2018-03-22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
CH01 | Director's details changed for Miss Heidi Marshall on 2017-03-10 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM RODGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE KELLY | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Heidi Marshall on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS HEIDI MARSHALL on 2009-10-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS HEIDI FOWLER on 2013-04-19 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Miss Heidi Fowler on 2013-04-19 | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS HEIDI FOWLER on 2011-06-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HEIDI FOWLER / 01/06/2011 | |
AP01 | DIRECTOR APPOINTED KATHLEEN ELIZABETH WILLIAMSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MITCHELL / 01/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LIGHTFOOT | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA WILLDAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE PERCIVAL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HEIDI FOWLER / 06/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE WILLDAY / 06/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE PERCIVAL / 06/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MITCHELL / 06/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP LIGHTFOOT / 06/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HEIDI FOWLER / 06/03/2010 | |
AA01 | CURRSHO FROM 30/06/2010 TO 31/03/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS HEIDI FOWLER LOGGED FORM | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD GRIFFITHS | |
288a | SECRETARY APPOINTED HEIDI FOWLER | |
287 | REGISTERED OFFICE CHANGED ON 07/09/2009 FROM S W H SURVEYS LTD 3 PORTLAND PLACE PENRITH CUMBRIA CA11 7QN | |
288a | DIRECTOR APPOINTED EMMA JANE WILLDAY | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER HYDE | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/02/05; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/03/04 | |
363s | RETURN MADE UP TO 27/02/04; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/03/02 | |
363s | RETURN MADE UP TO 27/02/02; CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBOTSFORD HOUSE (PENRITH) MANAGEMENT LIMITED
Called Up Share Capital | 2012-04-01 | £ 20 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 12,515 |
Current Assets | 2012-04-01 | £ 17,847 |
Debtors | 2012-04-01 | £ 5,332 |
Shareholder Funds | 2012-04-01 | £ 17,867 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ABBOTSFORD HOUSE (PENRITH) MANAGEMENT LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |