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.
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 | : |
|
Registered Address | : | The Abbey, Preston Yeovil, Somerset, BA20 2EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Abbey, Preston Yeovil, Somerset, BA20 2EN | Director | 09 November 2015 | Active |
The Abbey, Preston Yeovil, Somerset, BA20 2EN | Director | 01 July 2022 | Active |
The Abbey, Preston Yeovil, Somerset, BA20 2EN | Director | 04 July 2019 | Active |
The Abbey, Preston Yeovil, Somerset, BA20 2EN | Director | 03 July 2019 | Active |
The Abbey, Preston Yeovil, Somerset, BA20 2EN | Director | - | Active |
The Abbey, Preston Yeovil, Somerset, BA20 2EN | Secretary | 05 February 1996 | Active |
Anderida 4 School Close, Tintinhull, Yeovil, BA22 8PX | Secretary | - | Active |
The Abbey, Preston Yeovil, Somerset, BA20 2EN | Secretary | 30 September 2015 | Active |
Bourne House Sunton, Collingbourne Ducis, Marlborough, SN8 3DZ | Director | 01 January 1996 | Active |
The Abbey, Preston Yeovil, Somerset, BA20 2EN | Director | 05 February 1996 | Active |
Cedar Bank, Tilstone Fearnall, Tarporley, CW6 9HV | Director | 15 August 1999 | Active |
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 | Director | 03 November 2017 | Active |
The Abbey, Preston Yeovil, Somerset, BA20 2EN | Director | 13 September 2016 | Active |
Drunmore 18 Cereleton Park, Charlton Marshall, Blandford Forum, DT11 9PL | Director | - | Active |
The Abbey, Preston Yeovil, Somerset, BA20 2EN | Director | 05 September 2007 | Active |
The Abbey, Preston Yeovil, Somerset, BA20 2EN | Director | 03 November 2017 | Active |
Beech House Hinderton Road, Neston, Cheshire, CH64 9PF | Director | 12 June 1998 | Active |
The Abbey, Preston Yeovil, Somerset, BA20 2EN | Director | 03 November 2017 | Active |
Hymerford House, East Coker, Yeovil, BA22 9HY | Director | 16 February 2000 | Active |
Hymerford House, East Coker, Yeovil, BA22 9HY | Director | - | Active |
The Abbey, Preston Yeovil, Somerset, BA20 2EN | Director | 03 November 2017 | Active |
46 Mudford Road, Yeovil, BA21 4AB | Director | - | Active |
The Abbey, Preston Yeovil, Somerset, BA20 2EN | Director | 19 December 2003 | Active |
2 Whitemead, Abbey Manor Park, Yeovil, BA21 3RX | Director | - | Active |
The Abbey, Preston Yeovil, Somerset, BA20 2EN | Director | 03 November 2017 | Active |
Hymerford House, East Coker, Yeovil, BA22 9HY | Director | 03 February 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-09 | Capital | Capital cancellation shares. | Download |
2024-01-09 | Capital | Capital return purchase own shares. | Download |
2024-01-08 | Capital | Capital cancellation shares. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Capital | Capital cancellation shares. | Download |
2023-07-21 | Capital | Capital variation of rights attached to shares. | Download |
2023-07-21 | Capital | Capital allotment shares. | Download |
2023-07-21 | Capital | Capital name of class of shares. | Download |
2023-07-21 | Incorporation | Memorandum articles. | Download |
2023-07-21 | Incorporation | Memorandum articles. | Download |
2023-07-21 | Resolution | Resolution. | Download |
2023-07-21 | Resolution | Resolution. | Download |
2023-07-21 | Resolution | Resolution. | Download |
2023-07-21 | Resolution | Resolution. | Download |
2023-07-17 | Capital | Capital return purchase own shares. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type group. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.