This company is commonly known as Abbey Manor Developments (western) Ltd. The company was founded 26 years ago and was given the registration number 03574616. The firm's registered office is in YEOVIL. You can find them at The Abbey, Preston Road, Yeovil, Somerset. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ABBEY MANOR DEVELOPMENTS (WESTERN) LTD |
---|---|---|
Company Number | : | 03574616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1998 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Abbey, Preston Road, Yeovil, Somerset, BA20 2EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH | Director | 03 July 2019 | Active |
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH | Director | 24 June 1998 | Active |
The Abbey, Preston Road, Yeovil, BA20 2EN | Secretary | 16 July 1998 | Active |
The Abbey, Preston Road, Yeovil, BA20 2EN | Secretary | 30 September 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 June 1998 | Active |
The Abbey, Preston Road, Yeovil, BA20 2EN | Director | 16 July 1998 | Active |
Langmeads, Belstone, Okehampton, EX20 1RA | Director | 24 June 1998 | Active |
Coltsfoot Yeoland Lane, Yelverton, PL20 6BX | Director | 24 June 1998 | Active |
The Abbey, Preston Road, Yeovil, BA20 2EN | Director | 30 September 2015 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 June 1998 | Active |
Mr Jonathan Adam Shaw Timmis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | The Abbey, Yeovil, BA20 2EN |
Nature of control | : |
|
Mrs Susan Mary Dorron Timmis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1938 |
Nationality | : | British |
Address | : | The Abbey, Yeovil, BA20 2EN |
Nature of control | : |
|
Mr Anthony Richard Shaw Timmis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1936 |
Nationality | : | British |
Address | : | The Abbey, Yeovil, BA20 2EN |
Nature of control | : |
|
Mr Nigel Richard Shaw Timmis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Winchester House, Deane Gate Avenue, Taunton, TA1 2UH |
Nature of control | : |
|
Abbey Manor Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Abbey, Preston Road, Yeovil, England, BA20 2EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-08-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-06 | Resolution | Resolution. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type small. | Download |
2021-03-03 | Officers | Termination secretary company with name termination date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Change account reference date company current extended. | Download |
2019-09-04 | Accounts | Accounts with accounts type small. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type small. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.