Background WavePink WaveYellow Wave

ABINGER HALL ESTATE COMPANY (THE) (00361979)

ABINGER HALL ESTATE COMPANY (THE) (00361979) is an active UK company. incorporated on 22 June 1940. with registered office in Abinger Hammer Dorking. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ABINGER HALL ESTATE COMPANY (THE) has been registered for 85 years. Current directors include CORKE, Emma Lucy, CORKE, William Edward Orlando.

Company Number
00361979
Status
active
Type
private-unlimited
Incorporated
22 June 1940
Age
85 years
Address
Eversheds, Abinger Hammer Dorking, RH5 6QA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CORKE, Emma Lucy, CORKE, William Edward Orlando
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABINGER HALL ESTATE COMPANY (THE)

ABINGER HALL ESTATE COMPANY (THE) is an active company incorporated on 22 June 1940 with the registered office located in Abinger Hammer Dorking. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ABINGER HALL ESTATE COMPANY (THE) was registered 85 years ago.(SIC: 68209)

Status

active

Active since 85 years ago

Company No

00361979

PRIVATE-UNLIMITED Company

Age

85 Years

Incorporated 22 June 1940

Size

N/A

Accounts

ARD: 5/4

Up to Date

Last Filed

Made up to 5 April 2007 (18 years ago)
Submitted on 11 October 2007 (18 years ago)
Period: 6 April 2006 - 5 April 2007(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Eversheds Guildford Road Abinger Hammer Dorking, RH5 6QA,

Timeline

11 key events • 1940 - 2016

Funding Officers Ownership
Company Founded
Jun 40
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 11
Director Left
Dec 14
Director Left
May 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Apr 16
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CORKE, Emma Lucy

Active
Eversheds, DorkingRH5 6QA
Secretary
Appointed 26 Feb 2003

CORKE, Emma Lucy

Active
Eversheds, DorkingRH5 6QA
Born December 1958
Director
Appointed N/A

CORKE, William Edward Orlando

Active
Crossways Farm, DorkingRH5 6PZ
Born November 1961
Director
Appointed 26 Feb 2003

BRIDGES, Angela

Resigned
West Hackhurst, DorkingRH5 6SF
Secretary
Appointed N/A
Resigned 15 Jul 1992

BRIDGES, Mark Thomas, The Hon

Resigned
4 Bushnell Road, LondonSW17 8QP
Secretary
Appointed 15 Jul 1992
Resigned 01 Dec 1994

CORKE, Cicely Catharine, Doctor

Resigned
66 Eccles Road, LondonSW11 1LX
Secretary
Appointed 01 Dec 1994
Resigned 01 Sept 1997

CORKE, William Edward Orlando

Resigned
Crossways Farm, DorkingRH5 6PZ
Secretary
Appointed 01 Sept 1997
Resigned 26 Feb 2003

BRIDGES, James George, Lord

Resigned
Eversheds, Abinger Hammer DorkingRH5 6QA
Born July 1970
Director
Appointed 17 Sept 2010
Resigned 17 May 2015

BRIDGES, James George Robert

Resigned
Flat 9, LondonSW3 4LA
Born July 1970
Director
Appointed 07 Nov 2001
Resigned 21 Dec 2009

BRIDGES, John Edward

Resigned
Goodman Furee, EpsomKT18 6NQ
Born August 1968
Director
Appointed 12 Sept 1992
Resigned 20 Oct 1995

BRIDGES, Mark Thomas, Lord

Resigned
Eversheds, Abinger Hammer DorkingRH5 6QA
Born July 1954
Director
Appointed 23 Sept 2015
Resigned 30 Mar 2016

BRIDGES, Mark Thomas, The Hon

Resigned
4 Bushnell Road, LondonSW17 8QP
Born July 1954
Director
Appointed N/A
Resigned 12 Sept 1992

BRIDGES, Nicholas Edward, Hon

Resigned
103 Hemingford Road, LondonN1 1BY
Born March 1956
Director
Appointed 12 Sept 1992
Resigned 20 Oct 1995

BRIDGES, Robert Oliver, The Hon

Resigned
Goodmans Furze, EpsomKT18 6NQ
Born August 1930
Director
Appointed N/A
Resigned 23 Feb 1996

BRIDGES, Thomas Edward, Lord

Resigned
Great House Church Street, WoodbridgeIP12 2NT
Born November 1927
Director
Appointed N/A
Resigned 25 Sept 1996

BUXTON, Margaret Evelyn

Resigned
Castle House, OngarCM5 9JT
Born October 1932
Director
Appointed N/A
Resigned 21 Nov 2014

BUXTON, Sophie Frances

Resigned
Castle House Castle Street, OngarCM5 9JT
Born April 1972
Director
Appointed 23 Sept 1998
Resigned 11 Nov 2003

CORKE, Shirley Frances

Resigned
Eversheds, DorkingRH5 6QA
Born October 1924
Director
Appointed N/A
Resigned 22 Sept 2015

DAVEY, Cicely Catharine, Dr

Resigned
Eversheds, Abinger Hammer DorkingRH5 6QA
Born May 1960
Director
Appointed 22 Sept 2015
Resigned 30 Mar 2016

DAVEY, Cicely Catherine, Dr

Resigned
Orchard Cottage, QuaintonHP22 4BL
Born May 1960
Director
Appointed 11 Nov 2003
Resigned 20 Oct 2008

FARRER, Anne Lucy, The Hon

Resigned
Newby Cote, ClaphamLA2 8HX
Born July 1908
Director
Appointed N/A
Resigned 28 Jun 1992

Persons with significant control

2

Mr William Edward Orlando Corke

Active
Eversheds, Abinger Hammer DorkingRH5 6QA
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Miss Emma Lucy Corke

Active
Eversheds, Abinger Hammer DorkingRH5 6QA
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Termination Director Company With Name Termination Date
23 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
23 February 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Appoint Person Director Company With Name
15 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
12 January 2009
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
25 January 2006
363aAnnual Return
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
287Change of Registered Office
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
169169
Legacy
27 September 2002
287Change of Registered Office
Resolution
6 September 2002
RESOLUTIONSResolutions
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
395Particulars of Mortgage or Charge
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
16 October 1997
287Change of Registered Office
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
16 June 1996
288288
Memorandum Articles
14 February 1996
MEM/ARTSMEM/ARTS
Resolution
14 February 1996
RESOLUTIONSResolutions
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
30 January 1995
363sAnnual Return (shuttle)
Legacy
7 January 1995
288288
Legacy
7 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 January 1994
363sAnnual Return (shuttle)
Legacy
29 January 1993
363sAnnual Return (shuttle)
Legacy
1 November 1992
288288
Legacy
26 October 1992
288288
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
10 March 1992
363b363b
Legacy
28 June 1991
363aAnnual Return
Legacy
3 March 1991
363aAnnual Return
Legacy
20 November 1990
287Change of Registered Office
Legacy
19 October 1990
288288
Legacy
9 February 1990
363363
Legacy
17 November 1989
363363
Legacy
4 January 1989
363363
Legacy
19 November 1987
363363
Legacy
19 November 1987
363363
Legacy
23 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
22 June 1940
NEWINCIncorporation