Background WavePink WaveYellow Wave

ABBEY PARK FLAT MANAGEMENT COMPANY LIMITED (01604070)

ABBEY PARK FLAT MANAGEMENT COMPANY LIMITED (01604070) is an active UK company. incorporated on 14 December 1981. with registered office in Ripon. The company operates in the Real Estate Activities sector, engaged in residents property management. ABBEY PARK FLAT MANAGEMENT COMPANY LIMITED has been registered for 44 years. Current directors include WILLIS, Richard Thomas.

Company Number
01604070
Status
active
Type
ltd
Incorporated
14 December 1981
Age
44 years
Address
12 Canal Wharf, Ripon, HG4 1AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILLIS, Richard Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY PARK FLAT MANAGEMENT COMPANY LIMITED

ABBEY PARK FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 December 1981 with the registered office located in Ripon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABBEY PARK FLAT MANAGEMENT COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01604070

LTD Company

Age

44 Years

Incorporated 14 December 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

12 Canal Wharf Bondgate Green Ripon, HG4 1AQ,

Previous Addresses

28 Abbeydale Grove Kirkstall Leeds LS5 3RE
From: 14 December 1981To: 11 November 2009
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Oct 11
Director Left
Jan 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Feb 14
Director Left
Feb 14
Director Left
Jan 19
Director Left
Oct 21
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

WILLIS, Richard Thomas

Active
Canal Wharf, RiponHG4 1AQ
Secretary
Appointed 01 Oct 2009

WILLIS, Richard Thomas

Active
Canal Wharf, RiponHG4 1AQ
Born June 1950
Director
Appointed 21 Dec 2025

DAVIES, Michael

Resigned
28 Abbeydale Grove, LeedsLS5 3RE
Secretary
Appointed 31 Mar 2001
Resigned 01 Oct 2009

GLINDON, Tamzin Hazel

Resigned
10 Abbeydale Grove, LeedsLS5 3RE
Secretary
Appointed 01 May 1999
Resigned 30 Mar 2001

HOLMES, Diane Elizabeth

Resigned
14 Abbeydale Grove, LeedsLS5 3RE
Secretary
Appointed N/A
Resigned 27 Aug 1992

TARRAN, Joan

Resigned
40 Abbeydale Grove, LeedsLS5 3RE
Secretary
Appointed 27 Aug 1992
Resigned 30 Apr 1999

BARTHOLOMEW, Carol Jane

Resigned
10 Abbeydale Grove, LeedsLS5 3RE
Born March 1953
Director
Appointed 26 Oct 2006
Resigned 31 Dec 2018

BRAITHEWAITE, Rachel Natasha

Resigned
24 Abbeydale Grove, LeedsLS5 3RE
Born May 1981
Director
Appointed 12 Feb 2004
Resigned 27 Jun 2011

BROOK, Karen

Resigned
22 Abbeydale Grove, LeedsLS5 3RE
Born October 1965
Director
Appointed 27 Aug 1992
Resigned 30 Nov 1992

DAVIES, Michael

Resigned
28 Abbeydale Grove, LeedsLS5 3RE
Born September 1947
Director
Appointed 23 Aug 1997
Resigned 01 Oct 2009

DIXON, David

Resigned
38 Abbeydale Grove, LeedsLS5 3RE
Born July 1966
Director
Appointed N/A
Resigned 08 Apr 1998

DYSON, Trevor

Resigned
9 Moseley Wood Crescent, LeedsLS16 7HH
Born June 1946
Director
Appointed 19 Oct 2001
Resigned 30 Jul 2002

ELLWOOD, Lucy

Resigned
34 Abbeydale Grove, LeedsLS5 3RE
Born August 1978
Director
Appointed 20 Jan 2005
Resigned 06 Mar 2012

FAIRHURST, Melanie

Resigned
38 Abbeydale Grove, LeedsLS5 3RE
Born June 1964
Director
Appointed 08 Apr 1998
Resigned 28 Jul 2009

FLETCHER, Stephen

Resigned
14 Buckstone Oval, LeedsLS17 5HG
Born August 1955
Director
Appointed 30 Jul 2002
Resigned 22 Nov 2005

GREEN, Victoria Frances

Resigned
10 Abbeydale Grove, LeedsLS5 3RE
Born March 1979
Director
Appointed 30 Jan 2004
Resigned 14 Oct 2006

HILL, Andrew Duncan

Resigned
26 Abbeydale Grove, LeedsLS5 3RE
Born April 1965
Director
Appointed N/A
Resigned 19 Oct 2001

JONES MORGAN, Rhys Henry

Resigned
32 Abbeydale Grove, LeedsLS5 3RE
Born July 1967
Director
Appointed N/A
Resigned 24 Feb 1994

KEARSLEY, Christine

Resigned
Canal Wharf, RiponHG4 1AQ
Born September 1959
Director
Appointed 13 Apr 2012
Resigned 23 Dec 2025

KELLY, Caroline Rachael

Resigned
26 Abbeydale Grove, LeedsLS5 3RE
Born February 1983
Director
Appointed 22 Nov 2005
Resigned 31 Jan 2014

KEMP, Graham

Resigned
22 Abbeydale Grove, LeedsLS5 3RE
Born April 1950
Director
Appointed 20 Jan 2004
Resigned 30 Apr 2007

ROBERTSHAW, Patricia

Resigned
Canal Wharf, RiponHG4 1AQ
Born February 1952
Director
Appointed 13 Apr 2012
Resigned 11 Oct 2021

SPOURS, Lisa

Resigned
30 Abbeydale Grove, LeedsLS5 3RE
Born June 1970
Director
Appointed N/A
Resigned 30 Jul 1994

TARRAN, Joan

Resigned
40 Abbeydale Grove, LeedsLS5 3RE
Born October 1940
Director
Appointed N/A
Resigned 31 Dec 2011

Persons with significant control

1

Mr Richard Thomas Willis

Active
Canal Wharf, RiponHG4 1AQ
Born June 1950

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2014
AAAnnual Accounts
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Resolution
3 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
3 February 2007
363sAnnual Return (shuttle)
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
288aAppointment of Director or Secretary
Resolution
14 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 February 2003
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2002
AAAnnual Accounts
Resolution
19 March 2002
RESOLUTIONSResolutions
Legacy
11 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Resolution
8 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Resolution
14 September 2000
RESOLUTIONSResolutions
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Resolution
5 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 February 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288aAppointment of Director or Secretary
Resolution
10 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 February 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
4 February 1996
363sAnnual Return (shuttle)
Resolution
19 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 January 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 February 1994
363sAnnual Return (shuttle)
Resolution
4 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 February 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 1993
AAAnnual Accounts
Resolution
31 January 1993
RESOLUTIONSResolutions
Legacy
31 January 1993
288288
Legacy
31 January 1993
363sAnnual Return (shuttle)
Legacy
24 September 1992
288288
Legacy
24 September 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
27 July 1992
AAAnnual Accounts
Legacy
24 February 1992
363b363b
Legacy
24 February 1992
363(287)363(287)
Accounts With Accounts Type Dormant
22 February 1990
AAAnnual Accounts
Legacy
22 February 1990
353353
Legacy
22 February 1990
288288
Legacy
22 February 1990
288288
Legacy
22 February 1990
288288
Legacy
1 February 1990
363363
Legacy
24 April 1989
363363
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
7 April 1988
363363
Legacy
7 April 1988
353353
Legacy
7 April 1988
288288
Legacy
24 June 1987
288288
Legacy
24 June 1987
288288
Accounts With Made Up Date
8 May 1987
AAAnnual Accounts
Legacy
8 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
363363
Accounts With Accounts Type Dormant
14 August 1986
AAAnnual Accounts