UKBizDB.co.uk

ABBEYFIELD BUCKLAND MONACHORUM SOCIETY LIMITED (THE)

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

This company is commonly known as Abbeyfield Buckland Monachorum Society Limited (the). The company was founded 51 years ago and was given the registration number 01108309. The firm's registered office is in YELVERTON. You can find them at Pilchers' Field The Crescent, Crapstone, Yelverton, Devon. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:ABBEYFIELD BUCKLAND MONACHORUM SOCIETY LIMITED (THE)
Company Number:01108309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1973
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Pilchers' Field The Crescent, Crapstone, Yelverton, Devon, England, PL20 7PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pilchers' Field, The Crescent, Crapstone, Yelverton, England, PL20 7PS

Secretary01 February 2016Active
Kenrose Whistley Down, Yelverton, PL20 6EN

Director-Active
Brook Tor, Sampford Spiney, Yelverton, PL20 7QX

Director01 June 2009Active
Mount Jessop, Roborough, Plymouth, England, PL6 7BZ

Director01 April 2015Active
Byways, Whistley Down, Yelverton, England, PL20 6EN

Director15 July 2015Active
Coleraine, Yelverton, PL20 6BN

Secretary29 January 2001Active
Moorside, Rew Road, Ashburton, Newton Abbot, United Kingdom, TQ13 7HA

Secretary26 January 2009Active
Gill Akaster House, 25 Lockyer Street, Plymouth, England, PL1 2QW

Secretary26 January 2009Active
Martins Meadow, Green Lane, Yelverton, PL20 6BW

Secretary-Active
Westgarth The Glade, Crapstone, Yelverton, PL20 7PR

Director-Active
Oakfield, Tavistock Road, Yelverton, PL20 6EF

Director09 January 1996Active
Stokehill Farm, Stokehill Lane Crapstone, Yelverton, PL20 7PP

Director18 February 1993Active
1 Westover, Tavistock, PL19 8EL

Director-Active
31 Seaton Way, Crapstone, Yelverton, PL20 7UZ

Director19 September 2000Active
4 Vixen Tor Close, Yelverton, PL20 6EJ

Director29 January 2007Active
Stokefield, Crapstone, Yelverton, PL20 7PP

Director-Active
Old Challoch House, The Crescent, Crapstone, Yelverton, England, PL20 7PS

Director02 February 2015Active
Old Challoch House, The Crescent Crapstone, Yelverton, PL20 7PS

Director28 January 1999Active
8 Woodside Terrace, Crapstone, Yelverton, PL20 7PL

Director01 October 1997Active
3 Grimstone Terrace, Crapstone, Yelverton, PL20 7PQ

Director18 January 1991Active
Yew Tree Cottage, Crapstone, Yelverton, PL20 7PJ

Director-Active
Sunny Waters, Crapstone, Yelverton, PL20 7PF

Director28 January 1999Active
The Chapel House, Maristow House Roborough, Plymouth, PL6 7BZ

Director07 March 2000Active
Stokehill Farm Stokehill Lane, Crapstone, Yelverton, PL20 7PP

Director13 January 1997Active
Littlewood, Dousland, Yelverton, PL20 6LU

Director28 January 1999Active
High Beech, Yelberton, PL20 6BN

Director-Active
11 The Glade, Crapstone, Yelverton, PL20 7PR

Director-Active
Moorholme, Dousland, Yelverton, PL20 6LY

Director12 January 1998Active
Braemar Cottae Golf Links Road, Yelverton, PL20 6BN

Director19 June 1991Active
Hale Moku, Milton Combe, Yelverton, England, PL20 6HP

Director27 January 2014Active
6 Seaton Way, Crapstone, Yelverton, PL20 7UZ

Director07 March 2000Active
The Watermans, Holes Hole Bere Alston, Yelverton, PL20 7BP

Director13 January 1997Active
Caradon, Yelverton, PL20 6BN

Director-Active
Rosecote, Crapstone, Yelverton, PL20 7PQ

Director-Active
Westhill, The Crescent Crapstone, Yelverton, PL20 7PS

Director28 January 1999Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Mortgage

Mortgage satisfy charge full.

Download
2024-04-11Mortgage

Mortgage satisfy charge full.

Download
2024-02-18Accounts

Accounts with accounts type total exemption full.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type micro entity.

Download
2018-02-09Accounts

Accounts with accounts type micro entity.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Accounts

Accounts with accounts type micro entity.

Download
2017-02-13Officers

Termination director company with name termination date.

Download
2016-03-04Annual return

Annual return company with made up date no member list.

Download
2016-03-04Address

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

Download
2016-03-04Address

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

Download
2016-03-04Officers

Appoint person secretary company with name date.

Download
2016-03-04Officers

Termination director company with name termination date.

Download
2016-03-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.