UKBizDB.co.uk

ABBEY MANOR GROUP LIMITED

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

This company is commonly known as Abbey Manor Group Limited. The company was founded 110 years ago and was given the registration number 00131358. The firm's registered office is in SOMERSET. You can find them at The Abbey, Preston Yeovil, Somerset, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ABBEY MANOR GROUP LIMITED
Company Number:00131358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1913
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43999 - Other specialised construction activities n.e.c.
  • 68100 - Buying and selling of own real estate
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Abbey, Preston Yeovil, Somerset, BA20 2EN

Director09 November 2015Active
The Abbey, Preston Yeovil, Somerset, BA20 2EN

Director01 July 2022Active
The Abbey, Preston Yeovil, Somerset, BA20 2EN

Director04 July 2019Active
The Abbey, Preston Yeovil, Somerset, BA20 2EN

Director03 July 2019Active
The Abbey, Preston Yeovil, Somerset, BA20 2EN

Director-Active
The Abbey, Preston Yeovil, Somerset, BA20 2EN

Secretary05 February 1996Active
Anderida 4 School Close, Tintinhull, Yeovil, BA22 8PX

Secretary-Active
The Abbey, Preston Yeovil, Somerset, BA20 2EN

Secretary30 September 2015Active
Bourne House Sunton, Collingbourne Ducis, Marlborough, SN8 3DZ

Director01 January 1996Active
The Abbey, Preston Yeovil, Somerset, BA20 2EN

Director05 February 1996Active
Cedar Bank, Tilstone Fearnall, Tarporley, CW6 9HV

Director15 August 1999Active
Anderida 4 School Close, Tintinhull, Yeovil, BA22 8PX

Director-Active
Greylands House, Cattistock, Dorchester, DT2 0HZ

Director-Active
The Abbey, Preston Yeovil, Somerset, BA20 2EN

Director03 November 2017Active
The Abbey, Preston Yeovil, Somerset, BA20 2EN

Director13 September 2016Active
Drunmore 18 Cereleton Park, Charlton Marshall, Blandford Forum, DT11 9PL

Director-Active
The Abbey, Preston Yeovil, Somerset, BA20 2EN

Director05 September 2007Active
The Abbey, Preston Yeovil, Somerset, BA20 2EN

Director03 November 2017Active
Beech House Hinderton Road, Neston, Cheshire, CH64 9PF

Director12 June 1998Active
The Abbey, Preston Yeovil, Somerset, BA20 2EN

Director03 November 2017Active
Hymerford House, East Coker, Yeovil, BA22 9HY

Director16 February 2000Active
Hymerford House, East Coker, Yeovil, BA22 9HY

Director-Active
The Abbey, Preston Yeovil, Somerset, BA20 2EN

Director03 November 2017Active
46 Mudford Road, Yeovil, BA21 4AB

Director-Active
The Abbey, Preston Yeovil, Somerset, BA20 2EN

Director19 December 2003Active
2 Whitemead, Abbey Manor Park, Yeovil, BA21 3RX

Director-Active
The Abbey, Preston Yeovil, Somerset, BA20 2EN

Director03 November 2017Active
Hymerford House, East Coker, Yeovil, BA22 9HY

Director03 February 1997Active

People with Significant Control

Mrs Gillian Rose Timmis
Notified on:03 July 2019
Status:Active
Date of birth:January 1958
Nationality:British
Address:The Abbey, Somerset, BA20 2EN
Nature of control:
  • Significant influence or control as trust
Mr Anthony Richard Shaw Timmis
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Address:The Abbey, Somerset, BA20 2EN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Susan Mary Dorron Timmis
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Address:The Abbey, Somerset, BA20 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Richard Shaw Timmis
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:The Abbey, Somerset, BA20 2EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Adam Shaw Timmis
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:The Abbey, Somerset, BA20 2EN
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Capital

Capital cancellation shares.

Download
2024-01-09Capital

Capital return purchase own shares.

Download
2024-01-08Capital

Capital cancellation shares.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Capital

Capital cancellation shares.

Download
2023-07-21Capital

Capital variation of rights attached to shares.

Download
2023-07-21Capital

Capital allotment shares.

Download
2023-07-21Capital

Capital name of class of shares.

Download
2023-07-21Incorporation

Memorandum articles.

Download
2023-07-21Incorporation

Memorandum articles.

Download
2023-07-21Resolution

Resolution.

Download
2023-07-21Resolution

Resolution.

Download
2023-07-21Resolution

Resolution.

Download
2023-07-21Resolution

Resolution.

Download
2023-07-17Capital

Capital return purchase own shares.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type group.

Download
2021-03-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.