UKBizDB.co.uk

ABBEY MANOR DEVELOPMENTS (WESTERN) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Abbey, Preston Road, Yeovil, Somerset, BA20 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

Director03 July 2019Active
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

Director24 June 1998Active
The Abbey, Preston Road, Yeovil, BA20 2EN

Secretary16 July 1998Active
The Abbey, Preston Road, Yeovil, BA20 2EN

Secretary30 September 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 June 1998Active
The Abbey, Preston Road, Yeovil, BA20 2EN

Director16 July 1998Active
Langmeads, Belstone, Okehampton, EX20 1RA

Director24 June 1998Active
Coltsfoot Yeoland Lane, Yelverton, PL20 6BX

Director24 June 1998Active
The Abbey, Preston Road, Yeovil, BA20 2EN

Director30 September 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 June 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Gazette

Gazette dissolved liquidation.

Download
2023-05-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-07Address

Change registered office address company with date old address new address.

Download
2021-08-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-06Resolution

Resolution.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type small.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Change account reference date company current extended.

Download
2019-09-04Accounts

Accounts with accounts type small.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type small.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.