UKBizDB.co.uk

ABBEYDALE CROFT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Abbeydale Croft Management Company Limited. The company was founded 18 years ago and was given the registration number 05461153. The firm's registered office is in COTTINGHAM. You can find them at Homelink 14, King Street, Cottingham, North Humberside. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ABBEYDALE CROFT MANAGEMENT COMPANY LIMITED
Company Number:05461153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Homelink 14, King Street, Cottingham, North Humberside, HU16 5QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Homelink 14, King Street, Cottingham, HU16 5QE

Secretary13 September 2010Active
Homelink 14, King Street, Cottingham, HU16 5QE

Director09 August 2017Active
Homelink 14, King Street, Cottingham, HU16 5QE

Director01 January 2020Active
Homelink 14, King Street, Cottingham, HU16 5QE

Director01 November 2022Active
The Old Rectory, Gringley On The Hill, Doncaster, DN10 4QP

Secretary11 August 2006Active
157 Folds Lane, Sheffield, S8 0ET

Secretary16 November 2007Active
Hay Barn, 2 Woodlands Farm, Treeton, Rotherham, S60 5QX

Secretary14 July 2009Active
Shepherds Barn, 6 Woodlands Farm, Front Street Treeton, Rotherham, S60 5QX

Secretary12 March 2009Active
2 Warren Close, Woodsetts, Worksop, S81 8SL

Secretary24 May 2005Active
The Old Rectory, Gringley On The Hill, Doncaster, DN10 4QP

Director11 August 2006Active
1, Woodlands Farm, Front Street, Rotherham, England, S60 5QX

Director20 March 2012Active
1 Woodlands Farm, Front Street, Treeton, Rotherham, S60 5QX

Director22 August 2008Active
Lilac Cottage, 9 Woodlands Farm, Front Street Treeton, Rotherham, S60 5QX

Director22 August 2008Active
10 Woodlands Farm, Front Street, Treeton, Rotherham, S60 5QX

Director22 August 2008Active
Homelink 14, King Street, Cottingham, HU16 5QE

Director29 November 2018Active
37 Snaithing Heights, Clumber Road, Ranmoor, Sheffield, S10 3LE

Director19 October 2007Active
2, Woodlands Farm Front Street, Treeton, Rotherham, England, S60 5QX

Director23 May 2015Active
Hay Barn 2 Woodlands Farm, Treeton, Rotherham, S60 5QX

Director22 August 2008Active
Homelink 14, King Street, Cottingham, HU16 5QE

Director10 October 2016Active
Shepherds Barn, 6 Woodlands Farm, Front Street Treeton, Rotherham, S60 5QX

Director22 August 2008Active
2 Warren Close, Woodsetts, Worksop, S81 8SL

Director24 May 2005Active
5 Woodlands Farm, Front Street, Treeton, Rotherham, S60 5QX

Director22 August 2008Active
Acorn Barn, 3 Woodlands Farm, Front Street, Rotherham, S60 5QX

Director22 August 2008Active
Copperbeach, Stripe Road, Rossington, Doncaster, DN11 0EY

Director24 May 2005Active
4, Woodlands Farm, Front Street Treeton, Rotherham, United Kingdom, S60 5QX

Director20 January 2012Active
4 Woodlands Farm, Front Street, Treeton, Rotherham, S60 5QX

Director22 August 2008Active
18 Carisbrook Court, Arksey, Doncaster, DN5 0SR

Director16 November 2007Active

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
2024-04-16Address

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

Download
2024-01-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Officers

Termination director company with name termination date.

Download
2017-08-09Officers

Appoint person director company with name date.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2016-10-26Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.