Background WavePink WaveYellow Wave

ABINGDON MANAGEMENT COMPANY LIMITED(THE) (01470872)

ABINGDON MANAGEMENT COMPANY LIMITED(THE) (01470872) is an active UK company. incorporated on 3 January 1980. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. ABINGDON MANAGEMENT COMPANY LIMITED(THE) has been registered for 46 years. Current directors include HAMILTON FAIRLEY, Geoffrey Neil.

Company Number
01470872
Status
active
Type
ltd
Incorporated
3 January 1980
Age
46 years
Address
Hewgar House, Swindon, SN4 9PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAMILTON FAIRLEY, Geoffrey Neil
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABINGDON MANAGEMENT COMPANY LIMITED(THE)

ABINGDON MANAGEMENT COMPANY LIMITED(THE) is an active company incorporated on 3 January 1980 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. ABINGDON MANAGEMENT COMPANY LIMITED(THE) was registered 46 years ago.(SIC: 70100, 82990)

Status

active

Active since 46 years ago

Company No

01470872

LTD Company

Age

46 Years

Incorporated 3 January 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

WESTERMAN LIMITED
From: 3 January 1980To: 31 December 1980
Contact
Address

Hewgar House Broad Hinton Swindon, SN4 9PA,

Previous Addresses

Peachey & Co Solicitors 95 Aldwych London WC2B 4JF
From: 3 January 1980To: 4 December 2024
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Director Left
Jun 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HAMILTON FAIRLEY, Geoffrey Neil

Active
Broad Hinton, SwindonSN4 9PA
Born April 1961
Director
Appointed N/A

CHILD, Peter Brian

Resigned
4 Pickhurst Rise, West WickhamBR4 0AL
Secretary
Appointed N/A
Resigned 25 Nov 1996

PAGE, Robert Hoyles

Resigned
Peachey & Co Solicitors, LondonWC2B 4JF
Secretary
Appointed 25 Nov 1996
Resigned 03 Jun 2016

COCKELL, Merrick Richard

Resigned
30 Kenway Road, LondonSW5 0RR
Born June 1957
Director
Appointed 01 Aug 1995
Resigned 25 Jan 1999

GOURLAY, David Evington

Resigned
23 Royal Avenue, LondonSW3 4QE
Born April 1928
Director
Appointed N/A
Resigned 13 May 1994

LIBBY, Ernest Guy

Resigned
Lake House The Drive, Kingston Upon ThamesKT2 7NY
Born March 1928
Director
Appointed N/A
Resigned 19 Jan 1999

PAGE, Robert Hoyles

Resigned
Peachey & Co Solicitors, LondonWC2B 4JF
Born July 1954
Director
Appointed 01 Apr 1999
Resigned 03 Jun 2016

Persons with significant control

1

Mr Geoffrey Neil Hamilton-Fairley

Active
Broad Hinton, SwindonSN4 9PA
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Group
2 May 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
190190
Accounts With Accounts Type Group
4 May 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 December 2005
AAAnnual Accounts
Legacy
2 March 2005
169169
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2004
AAAnnual Accounts
Accounts With Accounts Type Group
25 March 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 April 2003
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
287Change of Registered Office
Auditors Resignation Company
5 September 2002
AUDAUD
Accounts With Accounts Type Group
5 May 2002
AAAnnual Accounts
Legacy
1 March 2002
403aParticulars of Charge Subject to s859A
Legacy
1 March 2002
403aParticulars of Charge Subject to s859A
Legacy
1 March 2002
403aParticulars of Charge Subject to s859A
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Legacy
2 May 2001
244244
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 May 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 November 1998
AAAnnual Accounts
Resolution
6 July 1998
RESOLUTIONSResolutions
Legacy
3 March 1998
122122
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 November 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 February 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
16 August 1995
288288
Accounts With Accounts Type Full Group
10 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363sAnnual Return (shuttle)
Legacy
17 May 1994
288288
Accounts With Accounts Type Full Group
25 April 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
29 April 1993
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Legacy
29 April 1992
169169
Legacy
24 April 1992
88(2)R88(2)R
Legacy
24 April 1992
123Notice of Increase in Nominal Capital
Legacy
24 April 1992
122122
Resolution
24 April 1992
RESOLUTIONSResolutions
Resolution
24 April 1992
RESOLUTIONSResolutions
Resolution
24 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 March 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Legacy
10 June 1991
288288
Legacy
26 March 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
18 March 1991
AAAnnual Accounts
Resolution
1 February 1991
RESOLUTIONSResolutions
Legacy
12 December 1990
363363
Legacy
19 November 1990
288288
Legacy
29 August 1990
395Particulars of Mortgage or Charge
Legacy
27 August 1990
395Particulars of Mortgage or Charge
Legacy
27 August 1990
395Particulars of Mortgage or Charge
Resolution
23 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
12 December 1989
AAAnnual Accounts
Legacy
22 November 1989
363363
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Legacy
4 April 1989
169169
Legacy
20 March 1989
169169
Resolution
20 March 1989
RESOLUTIONSResolutions
Resolution
20 February 1989
RESOLUTIONSResolutions
Legacy
20 February 1989
173173
Legacy
12 December 1988
173173
Resolution
12 December 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 December 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Resolution
5 September 1988
RESOLUTIONSResolutions
Statement Of Affairs
6 July 1988
SASA
Legacy
14 March 1988
288288
Legacy
11 March 1988
PUC 3PUC 3
Legacy
3 February 1988
288288
Legacy
3 February 1988
287Change of Registered Office
Accounts With Accounts Type Full Group
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Legacy
11 September 1987
173173
Legacy
8 May 1987
225(1)225(1)
Legacy
13 April 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363
Legacy
5 July 1986
288288
Legacy
11 June 1986
287Change of Registered Office
Legacy
31 May 1986
363363
Miscellaneous
3 January 1980
MISCMISC