UKBizDB.co.uk

ABBOTSFORD HOUSE (PENRITH) MANAGEMENT LIMITED

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

This company is commonly known as Abbotsford House (penrith) Management Limited. The company was founded 29 years ago and was given the registration number 03026809. The firm's registered office is in PENRITH. You can find them at Clint Mill, Cornmarket, Penrith, Cumbria. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ABBOTSFORD HOUSE (PENRITH) MANAGEMENT LIMITED
Company Number:03026809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clint Mill, Cornmarket, Penrith, CA11 7HW

Director09 November 2018Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Director16 May 2023Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Director19 February 2019Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Director16 May 2023Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Director02 June 2016Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Director16 May 2023Active
Flat 9, Abbotsford House, Wordsworth Street, Penrith, United Kingdom, CA11 7QY

Director01 March 2011Active
18 Rosemead, South Benfleet, SS7 4JQ

Secretary26 September 1996Active
Thomas Lodge, Graham Street, Penrith, CA11 9LB

Secretary22 May 2001Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Secretary31 August 2009Active
28 Beacon Buildings Yard 23, Stramongate, Kendal, LA9 4BD

Secretary05 February 1998Active
31 Berechurch Road, Colchester, CO2 9PW

Secretary27 February 1995Active
20 Abbotsford House, Wordsworth Street, Penrith, CA11 7QY

Secretary30 January 1998Active
16 Abbotsford House, Wordsworth Street, Penrith, CA11 7QY

Director05 February 1998Active
16 Abbotsford House, Wordsworth Street, Penrith, CA11 7QY

Director05 February 1998Active
Flat 4 Abbotsford House, Wordsworth Street, Penrith, CA11 7QY

Director30 January 1998Active
18 Rosemead, South Benfleet, SS7 4JQ

Director27 February 1995Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Director19 February 2019Active
Flat 17 Abbotsford House, Wordsworth Street, Penrith, CA11 7QY

Director31 May 2007Active
30 Church Road, Uppermill, OL3 6EL

Director31 May 2007Active
Mill End House, Low Mill Langwathby, Penrith, CA10 1NQ

Director20 October 2004Active
8 Abbotsford House, Wordsworth Street, Penrith, CA11 7QY

Director31 May 2007Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Director01 June 2007Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Director19 February 2019Active
Flat 6 Abbotsford House, Wordsworth Street, Penrith, CA11 7QY

Director01 June 2007Active
16 Chaucer Road, Bedford, MK40 2AJ

Director26 September 1996Active
31 Berechurch Road, Colchester, CO2 9PW

Director27 February 1995Active
Pembroke 2 Stanley Hill Avenue, Amersham, HP7 9BD

Director26 September 1996Active
17 Abbotsford House, Wordsworth Street, Penrith, CA11 7QY

Director01 October 2001Active
9, Abbotsford House, Wordsworth Street, Penrith, CA11 7QY

Director09 July 2009Active
14 Abbotsford House, Wordsworth Street, Penrith, CA11 7QY

Director30 January 1998Active
20 Abbotsford House, Wordsworth Street, Penrith, CA11 7QY

Director30 January 1998Active

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
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Address

Move registers to registered office company with new address.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Termination secretary company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.