Background WavePink WaveYellow Wave

ABBOTSFORD GARDENS LIMITED (02491271)

ABBOTSFORD GARDENS LIMITED (02491271) is an active UK company. incorporated on 10 April 1990. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. ABBOTSFORD GARDENS LIMITED has been registered for 36 years. Current directors include CLARK, Edward, O'FARRELL, Bridget Bernadette, RAWLING, Helen and 2 others.

Company Number
02491271
Status
active
Type
ltd
Incorporated
10 April 1990
Age
36 years
Address
Mudd & Co Block Management, York, YO1 9SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARK, Edward, O'FARRELL, Bridget Bernadette, RAWLING, Helen, WEST, Robert Michael, Dr, WOOLACOTT, Brian, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTSFORD GARDENS LIMITED

ABBOTSFORD GARDENS LIMITED is an active company incorporated on 10 April 1990 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABBOTSFORD GARDENS LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02491271

LTD Company

Age

36 Years

Incorporated 10 April 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Mudd & Co Block Management 5 Peckitt Street York, YO1 9SF,

Previous Addresses

Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ
From: 16 September 2013To: 3 June 2024
11 Bank Street Wetherby West Yorkshire LS22 6NQ England
From: 19 April 2012To: 16 September 2013
C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom
From: 5 January 2011To: 19 April 2012
41 Front Street Acomb York YO24 3BR United Kingdom
From: 10 April 1990To: 5 January 2011
Timeline

5 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Jul 12
Director Joined
May 16
Director Joined
May 18
Director Joined
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

MUDD & CO BLOCK MANAGEMENT LIMITED

Active
5 Peckitt Street, YorkYO1 9SF
Corporate secretary
Appointed 01 Jun 2024

CLARK, Edward

Active
5 Peckitt Street, YorkYO1 9SF
Born September 1981
Director
Appointed 22 May 2018

O'FARRELL, Bridget Bernadette

Active
5 Peckitt Street, YorkYO1 9SF
Born March 1956
Director
Appointed 01 Feb 1994

RAWLING, Helen

Active
5 Peckitt Street, YorkYO1 9SF
Born January 1974
Director
Appointed 24 Sept 2024

WEST, Robert Michael, Dr

Active
5 Peckitt Street, YorkYO1 9SF
Born November 1957
Director
Appointed 05 May 2016

WOOLACOTT, Brian, Dr

Active
5 Peckitt Street, YorkYO1 9SF
Born July 1957
Director
Appointed 02 Aug 2005

BARTON, Ian Richard

Resigned
19 The Copper Beeches, YorkYO1 5PU
Secretary
Appointed 14 Oct 1993
Resigned 28 Feb 1994

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Oct 2010
Resigned 22 Dec 2023

DIXON, Jennifer

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 03 Mar 1996
Resigned 19 Oct 2010

DUFFY, Emily Hope Philomena

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Sept 2013
Resigned 31 Jan 2014

HALL, Deanne Stephanie

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 24 Jul 2014
Resigned 20 Jul 2021

JUDSON, Muriel

Resigned
Abbot Wing 11 Beckside Gardens, YorkYO1 3TX
Secretary
Appointed 01 Feb 1994
Resigned 04 Mar 1996

TOWNSEND, Zoe Louise

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 03 Feb 2014
Resigned 15 May 2014

WILLETTS, Franklyn Nigel

Resigned
46 Lane End, PudseyLS28 9AD
Secretary
Appointed N/A
Resigned 14 Oct 1993

J H WATSON PROPERTY MANAGEMENT LIMITED

Resigned
Hawthorn Park, LeedsLS14 1PQ
Corporate secretary
Appointed 27 Jun 2019
Resigned 20 May 2024

ADAMS, Gary

Resigned
20 Beckside Gardens, YorkYO1 3TX
Born July 1970
Director
Appointed 01 Feb 1994
Resigned 27 Feb 1998

BARTON, Ian Richard

Resigned
19 The Copper Beeches, YorkYO1 5PU
Born September 1953
Director
Appointed 14 Oct 1993
Resigned 28 Feb 1994

COLLINSON, Judith Alison

Resigned
3 Westlands, YorkYO26 7LH
Born December 1955
Director
Appointed 05 May 2000
Resigned 18 Jul 2012

FLEMING, Peter Maclean

Resigned
52 Falcon Road, BingleyBD16 4DW
Born August 1940
Director
Appointed N/A
Resigned 14 Oct 1993

HICKSON, Patricia

Resigned
20 Fulfordgate, YorkYO10 4LY
Born December 1934
Director
Appointed 21 Apr 1998
Resigned 02 Mar 2006

HIRST, Alison

Resigned
149 Main Street, YorkYO10 4PR
Born December 1967
Director
Appointed 01 Apr 1998
Resigned 01 Mar 2003

JUDSON, Muriel

Resigned
Abbot Wing 11 Beckside Gardens, YorkYO1 3TX
Born April 1922
Director
Appointed 01 Feb 1994
Resigned 30 Nov 1996

KENT, Kathleen

Resigned
15 Mayfield Grove, BradfordBD15 0EY
Born March 1947
Director
Appointed N/A
Resigned 27 Feb 1992

PRESTON, Margaret

Resigned
9 Beckside Gardens, YorkYO1 3TX
Born September 1951
Director
Appointed 12 Apr 1995
Resigned 17 Jul 2009

SINGLETON, Victoria Jane

Resigned
14 Beckside Gardens, YorkYO10 3TX
Born July 1971
Director
Appointed 16 May 2002
Resigned 26 Jul 2006

SLADE, Margaret

Resigned
26 Beckside Gardens, YorkYO1 3TX
Born August 1952
Director
Appointed 12 Apr 1995
Resigned 10 Oct 1997

TINSLEY, Paul

Resigned
32 Beckside Gardens, YorkYO1 3TX
Born June 1959
Director
Appointed 01 Feb 1994
Resigned 29 Aug 1997

USHER, Steven Dean

Resigned
24 Beckside Gardens, YorkYO10 3TX
Born December 1975
Director
Appointed 31 Mar 2003
Resigned 30 Sept 2005

WATSON, Catherine Elizabeth

Resigned
14 Beckside Gardens, YorkYO10 3TX
Born November 1973
Director
Appointed 01 Apr 1998
Resigned 30 Mar 2001

WHITE, Maureen

Resigned
3 Carron Crescent Acomb Park, YorkYO2 2SL
Born November 1946
Director
Appointed 14 Oct 1993
Resigned 06 Mar 1994

WILLETTS, Franklyn Nigel

Resigned
46 Lane End, PudseyLS28 9AD
Born February 1949
Director
Appointed N/A
Resigned 14 Oct 1993
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 June 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 June 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Appoint Person Secretary Company With Name
5 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
30 May 2008
287Change of Registered Office
Legacy
30 May 2008
190190
Legacy
30 May 2008
353353
Accounts With Accounts Type Total Exemption Full
7 March 2008
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2007
AAAnnual Accounts
Legacy
11 November 2006
287Change of Registered Office
Legacy
22 May 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2006
AAAnnual Accounts
Legacy
12 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
287Change of Registered Office
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 March 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
17 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2003
AAAnnual Accounts
Legacy
15 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
12 May 1996
363sAnnual Return (shuttle)
Legacy
15 April 1996
288288
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
10 May 1995
288288
Legacy
10 May 1995
288288
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
88(2)R88(2)R
Legacy
31 October 1994
287Change of Registered Office
Accounts With Accounts Type Small
5 October 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
22 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Legacy
8 April 1993
288288
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Legacy
11 May 1992
288288
Legacy
13 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
28 April 1991
363aAnnual Return
Legacy
17 May 1990
288288
Legacy
11 May 1990
88(2)R88(2)R
Legacy
11 May 1990
224224
Incorporation Company
10 April 1990
NEWINCIncorporation