Background WavePink WaveYellow Wave

BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED (01999425)

BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED (01999425) is an active UK company. incorporated on 13 March 1986. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in residents property management. BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED has been registered for 40 years. Current directors include GAME, Jennifer Julie.

Company Number
01999425
Status
active
Type
ltd
Incorporated
13 March 1986
Age
40 years
Address
4a Quarry Street, Guildford, GU1 3TY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GAME, Jennifer Julie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED

BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED is an active company incorporated on 13 March 1986 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01999425

LTD Company

Age

40 Years

Incorporated 13 March 1986

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 2m left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2027
Period: 29 September 2025 - 28 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BUMPERSOUND LIMITED
From: 13 March 1986To: 14 May 1986
Contact
Address

4a Quarry Street Guildford, GU1 3TY,

Previous Addresses

4a Quarry Street Quarry Street Guildford GU1 3TY England
From: 11 January 2018To: 12 January 2023
4a Quarry Street Guilford Surrey GU1 3TY United Kingdom
From: 11 August 2017To: 11 January 2018
C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE
From: 1 October 2013To: 11 August 2017
C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG England
From: 26 March 2010To: 1 October 2013
61a High Street Alton Hampshire GU34 1AB
From: 13 March 1986To: 26 March 2010
Timeline

8 key events • 2011 - 2024

Funding Officers Ownership
Director Left
May 11
Director Joined
Jul 11
Director Left
Jun 12
Director Left
Jan 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Apr 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

CLARKE GAMMON ESTATES LIMITED

Active
Quarry Street, GuildfordGU1 3TY
Corporate secretary
Appointed 17 Aug 2017

GAME, Jennifer Julie

Active
401/2 York St, Sydney2000
Born December 1952
Director
Appointed 13 May 2013

WILDING, David Charles Melay

Resigned
4 Hasted Drive, AlresfordSO24 9PX
Secretary
Appointed 01 Aug 2007
Resigned 27 Apr 2008

WILDING, Pamela Elizabeth

Resigned
Princess Drive, AltonGU34 1QS
Secretary
Appointed N/A
Resigned 01 Oct 2013

MORTIMER SECRETARIES LIMITED

Resigned
Bagshot Road, BracknellRG12 9SE
Corporate secretary
Appointed 01 Oct 2013
Resigned 31 Jul 2017

BEDELL-PEARCE, Olivia Gaynor

Resigned
Flat 9 Abbeyfield, GuildfordGU1 2DZ
Born June 1976
Director
Appointed 08 Feb 1999
Resigned 24 Mar 2000

BUTLER, Joan

Resigned
19a Turk Street, AltonGU34 1AG
Born March 1935
Director
Appointed 15 Apr 2003
Resigned 13 May 2013

CALDER, Barry William

Resigned
5 Abbotswood Close, GuildfordGU1 1XA
Born November 1941
Director
Appointed 15 Dec 2000
Resigned 22 May 2006

CRACKNELL, Tobias Carey

Resigned
16 Barrack Road, GuildfordGU2 6RU
Born June 1965
Director
Appointed 01 Nov 1993
Resigned 01 Jan 2001

CUTLER, Carolann

Resigned
Flat 1, GuildfordGU1 3LL
Born May 1963
Director
Appointed 04 Nov 1999
Resigned 08 Jul 2002

DOBSON, Paul

Resigned
Flat 3 Abbeyfield House, GuildfordGU1 2DZ
Born April 1964
Director
Appointed 01 Nov 1993
Resigned 26 Jul 1994

GRAVES, Katrina

Resigned
19a Turk Street, AltonGU34 1AG
Born September 1959
Director
Appointed 12 Mar 2007
Resigned 18 Apr 2011

HAMIK, Barbara Grazyna

Resigned
19a Turk Street, AltonGU34 1AG
Born November 1969
Director
Appointed 12 Mar 2007
Resigned 10 Jan 2013

HANNEY, Julia

Resigned
Flat 8 Abbeyfield, GuildfordGU1 2DZ
Born January 1954
Director
Appointed N/A
Resigned 01 Nov 1993

HARRYMAN, Anne

Resigned
Flat 11 Abbeyfield, GuildfordGU1 2DZ
Born December 1927
Director
Appointed N/A
Resigned 27 Sept 2006

LESLIE, Jonathan

Resigned
19a Turk Street, AltonGU34 1AG
Born March 1968
Director
Appointed 20 Jul 2011
Resigned 21 Jun 2012

REID, Quentin Marquhart Roy

Resigned
Flat 4 Abbeyfield, GuildfordGU1 2DZ
Born December 1957
Director
Appointed 07 Dec 1998
Resigned 03 May 2000

RICHARDSON, Ian

Resigned
Flat 7 Abbeyfield, GuildfordGU1 2DZ
Born January 1966
Director
Appointed N/A
Resigned 07 Dec 1998

SAWYER, Trevor Alexander

Resigned
Damask Close, TringHP23 5UA
Born July 1948
Director
Appointed 13 May 2013
Resigned 20 Mar 2024
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 January 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 August 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Appoint Corporate Secretary Company With Name
1 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
24 July 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Resolution
10 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Resolution
28 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
15 July 2005
287Change of Registered Office
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
12 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Resolution
25 April 2001
RESOLUTIONSResolutions
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
16 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 November 1994
AAAnnual Accounts
Legacy
10 August 1994
288288
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Legacy
2 February 1992
363b363b
Auditors Resignation Company
10 January 1992
AUDAUD
Legacy
20 November 1991
288288
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
6 September 1990
287Change of Registered Office
Legacy
6 September 1990
288288
Legacy
6 September 1990
363363
Legacy
6 September 1990
363363
Legacy
6 September 1990
287Change of Registered Office
Legacy
6 September 1990
288288
Legacy
6 September 1990
288288
Legacy
6 September 1990
288288
Legacy
6 September 1990
363363
Legacy
6 September 1990
363363
Restoration Order Of Court
4 September 1990
AC92AC92
Dissolved Company
16 March 1989
AC09AC09
Legacy
14 October 1988
AC05AC05
Legacy
17 February 1988
PUC 2PUC 2
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 April 1986
287Change of Registered Office
Legacy
30 April 1986
288288