Background WavePink WaveYellow Wave

ABBOTS WOOD MANAGEMENT (SEVENOAKS) LIMITED (02034374)

ABBOTS WOOD MANAGEMENT (SEVENOAKS) LIMITED (02034374) is an active UK company. incorporated on 4 July 1986. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ABBOTS WOOD MANAGEMENT (SEVENOAKS) LIMITED has been registered for 39 years. Current directors include FAIRHEAD, David Paul.

Company Number
02034374
Status
active
Type
ltd
Incorporated
4 July 1986
Age
39 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FAIRHEAD, David Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTS WOOD MANAGEMENT (SEVENOAKS) LIMITED

ABBOTS WOOD MANAGEMENT (SEVENOAKS) LIMITED is an active company incorporated on 4 July 1986 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ABBOTS WOOD MANAGEMENT (SEVENOAKS) LIMITED was registered 39 years ago.(SIC: 68320)

Status

active

Active since 39 years ago

Company No

02034374

LTD Company

Age

39 Years

Incorporated 4 July 1986

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 3m left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 2 February 2026 (2 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

29 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

Unit 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England
From: 27 October 2023To: 6 November 2025
16 High Street Seal Sevenoaks Kent TN15 0AJ England
From: 20 April 2023To: 27 October 2023
16 16 High Street Seal Sevenoaks Kent TN15 0AJ England
From: 11 August 2022To: 20 April 2023
Unit 5 Crown Business Centre 16 High Street Seal Sevenoaks TN15 0AJ England
From: 23 November 2018To: 11 August 2022
Dengate Orchard Road Pratts Bottom Orpington Kent BR6 7NS England
From: 11 February 2016To: 23 November 2018
28 Berwick Way Sevenoaks Kent TN14 5EY
From: 19 April 2013To: 11 February 2016
21 Berwick Way Sevenoaks Kent TN14 5EY England
From: 22 April 2012To: 19 April 2013
26 Berwick Way Sevenoaks Kent TN14 5EY
From: 4 July 1986To: 22 April 2012
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Joined
Aug 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

LMS SHERIDAN'S LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 27 Oct 2023

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 14 Feb 2025

BOWMAN, Wendy

Resigned
Dengate, OrpingtonBR6 7NS
Secretary
Appointed 27 Sept 2001
Resigned 26 Mar 2008

STANFORD, Ian Charles

Resigned
26 Berwick Way, SevenoaksTN14 5EY
Secretary
Appointed 26 Mar 2008
Resigned 17 Sept 2010

STANFORD, Ian Charles

Resigned
26 Berwick Way, SevenoaksTN14 5EY
Secretary
Appointed 08 Mar 1994
Resigned 08 Mar 1994

STANFORD, Ian Charles

Resigned
26 Berwick Way, SevenoaksTN14 5EY
Secretary
Appointed N/A
Resigned 27 Sept 2001

STEVENS, Pamela Wendy

Resigned
High Street, SevenoaksTN15 0AJ
Secretary
Appointed 17 Sept 2010
Resigned 27 Oct 2023

WARWICK-SMITH, Peter Timothy

Resigned
20 Berwick Way, SevenoaksTN14 5EY
Secretary
Appointed N/A
Resigned 08 Mar 1994

BOWMAN, Wendy

Resigned
16 High Street, SevenoaksTN15 0AJ
Born May 1957
Director
Appointed 15 Oct 2015
Resigned 23 Nov 2018

BOWMAN, Wendy

Resigned
Dengate, OrpingtonBR6 7NS
Born May 1957
Director
Appointed 27 Sept 2001
Resigned 26 Mar 2008

BOYDEN, Mark Granville

Resigned
27 Berwick Way, SevenoaksTN14 5EY
Born June 1968
Director
Appointed 08 Apr 1998
Resigned 12 Jul 1999

BURROWS, Kathryn Elizabeth

Resigned
Berwick Way, SevenoaksTN14 5EY
Born November 1971
Director
Appointed 10 Jun 2010
Resigned 07 Apr 2014

CONROY, Ashleigh Louise

Resigned
Berwick Way, SevenoaksTN14 5EY
Born December 1990
Director
Appointed 23 Nov 2018
Resigned 09 Aug 2024

DRAKE, Kay Marion

Resigned
Hillway Pilgrims Way East, SevenoaksTN14 5RX
Born June 1943
Director
Appointed 25 Mar 2004
Resigned 19 Dec 2006

GULLIVER, Roger Julian

Resigned
22 Berwick Way, SevenoaksTN14 5EY
Born November 1958
Director
Appointed N/A
Resigned 08 Mar 1994

LAING, Jean Mary

Resigned
31 Berwick Way, SevenoaksTN14 5EY
Born October 1940
Director
Appointed 11 Oct 2000
Resigned 27 Sept 2001

LAING, Jean Mary

Resigned
31 Berwick Way, SevenoaksTN14 5EY
Born October 1940
Director
Appointed 22 May 1997
Resigned 30 May 1997

LEVETT, Cassie

Resigned
32 Berwick Way, SevenoaksTN14 5EY
Born October 1977
Director
Appointed 27 Nov 2006
Resigned 17 Oct 2010

PAPADOPOULOU, Dimitra Papadopoulou

Resigned
Berwick Way, SevenoaksTN14 5EY
Born April 1980
Director
Appointed 22 Apr 2012
Resigned 07 Apr 2014

PETERS, Alan Roy

Resigned
Orchard Road, OrpingtonBR6 7NS
Born August 1941
Director
Appointed 12 Oct 2015
Resigned 08 Feb 2018

POMROY, Julie

Resigned
27 Berwick Way, SevenoaksTN14 5EY
Born March 1968
Director
Appointed 08 Mar 1994
Resigned 08 Mar 1994

SHEIK-CASSIM, Kerima

Resigned
Berwick Way, SevenoaksTN14 5EY
Born October 1971
Director
Appointed 22 Apr 2012
Resigned 12 Oct 2015

STANFORD, Ian Charles

Resigned
26 Berwick Way, SevenoaksTN14 5EY
Born August 1964
Director
Appointed 26 Mar 2008
Resigned 25 Sept 2011

STANFORD, Ian Charles

Resigned
26 Berwick Way, SevenoaksTN14 5EY
Born August 1964
Director
Appointed 08 Mar 1994
Resigned 08 Mar 1994

STANFORD, Ian Charles

Resigned
26 Berwick Way, SevenoaksTN14 5EY
Born August 1964
Director
Appointed N/A
Resigned 06 Apr 2005

STEVENS, Pamela Wendy

Resigned
Berwick Way, SevenoaksTN14 5EY
Born November 1953
Director
Appointed 08 Feb 2018
Resigned 15 Feb 2025

STEVENS, Pamela Wendy

Resigned
Berwick Way, SevenoaksTN14 5EY
Born November 1953
Director
Appointed 17 Sept 2010
Resigned 31 Mar 2013

STEVENS, Pamela Wendy

Resigned
Berwick Way, SevenoaksTN14 5EY
Born November 1953
Director
Appointed 10 Jun 2010
Resigned 22 Apr 2012

STONES, Fiona

Resigned
28 Berwick Way, SevenoaksTN14 5EY
Born August 1975
Director
Appointed 27 Nov 2006
Resigned 17 Sept 2010

WARWICK-SMITH, Peter Timothy

Resigned
20 Berwick Way, SevenoaksTN14 5EY
Born August 1959
Director
Appointed N/A
Resigned 08 Mar 1994

WILLIAMS, Ian Michael

Resigned
19 Berwick Way, SevenoaksTN14 5EY
Born June 1963
Director
Appointed 31 Aug 1995
Resigned 27 May 1996
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 November 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
28 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Termination Director Company
13 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Termination Director Company With Name
22 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2012
AP01Appointment of Director
Termination Director Company With Name
22 April 2012
TM01Termination of Director
Termination Secretary Company
17 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Termination Director Company With Name
16 October 2011
TM01Termination of Director
Termination Director Company With Name
16 October 2011
TM01Termination of Director
Termination Secretary Company With Name
16 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
27 April 2009
353353
Legacy
28 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 April 2008
AAAnnual Accounts
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
287Change of Registered Office
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
6 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 April 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
6 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2003
AAAnnual Accounts
Legacy
28 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 May 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
10 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
2 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
18 August 1996
288288
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
12 September 1995
363b363b
Legacy
12 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1994
AAAnnual Accounts
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Accounts With Accounts Type Full
28 November 1993
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
24 June 1992
363b363b
Legacy
31 July 1991
288288
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
16 July 1991
363aAnnual Return
Legacy
11 October 1990
363363
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
30 May 1989
288288
Legacy
30 May 1989
225(1)225(1)
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Legacy
4 May 1989
287Change of Registered Office
Accounts With Made Up Date
30 June 1988
AAAnnual Accounts
Legacy
10 June 1988
363363
Legacy
20 August 1987
288288
Legacy
13 August 1987
288288
Legacy
14 July 1987
288288
Legacy
8 July 1987
287Change of Registered Office
Legacy
8 July 1987
288288
Legacy
4 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
288288
Certificate Incorporation
4 July 1986
CERTINCCertificate of Incorporation