Background WavePink WaveYellow Wave

ABBOTTS ESTATE AGENTS LTD (02598868)

ABBOTTS ESTATE AGENTS LTD (02598868) is an active UK company. incorporated on 8 April 1991. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ABBOTTS ESTATE AGENTS LTD has been registered for 35 years. Current directors include TWIGG, Richard John.

Company Number
02598868
Status
active
Type
ltd
Incorporated
8 April 1991
Age
35 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TWIGG, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTTS ESTATE AGENTS LTD

ABBOTTS ESTATE AGENTS LTD is an active company incorporated on 8 April 1991 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ABBOTTS ESTATE AGENTS LTD was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02598868

LTD Company

Age

35 Years

Incorporated 8 April 1991

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 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

ABBOTTS (ESTATE AGENTS AND FINANCIAL SERVICES) LTD
From: 1 May 1991To: 1 May 1995
GREENPRIDE LIMITED
From: 8 April 1991To: 1 May 1991
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

, Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom
From: 9 November 2012To: 9 January 2014
, 17 Duke Street, Chelmsford, Essex, CM1 1HP, England
From: 10 August 2010To: 9 November 2012
, 1 Nelson Mews, Southend on Sea, Essex, SS1 1AL
From: 8 April 1991To: 10 August 2010
Timeline

10 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 06 Nov 2012

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 30 Nov 2021

HEAL, Peter George

Resigned
23 Chapmans Walk, Leigh On SeaSS9 2UZ
Secretary
Appointed N/A
Resigned 03 May 2006

LAW, Shirley Gaik Heah

Resigned
100 New London Road, ChelmsfordCM2 0RG
Secretary
Appointed 20 Jul 2012
Resigned 01 Feb 2016

LAW, Shirley Gaik Heah

Resigned
1 Warwick Gardens, IlfordIG1 4LE
Secretary
Appointed 12 Apr 1991
Resigned 01 Jul 1991

REYNOLDS, Jennifer

Resigned
5 Shawbury Village, ColeshillB46 2RU
Secretary
Appointed 03 May 2006
Resigned 20 Jun 2006

TATE, Nicholas David

Resigned
Louise Cottage, Gt BentleyCO7 8NH
Secretary
Appointed 20 Jun 2006
Resigned 20 Jul 2012

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 08 Apr 1991
Resigned 12 Apr 1991

ALLARDYCE, Michael

Resigned
2 Thirlmere, StevenageSG1 6AH
Born August 1967
Director
Appointed 07 Sept 2009
Resigned 01 Apr 2010

EWIN, Mark John

Resigned
Mulberry Cottage, HoxneIP21 5AZ
Born April 1973
Director
Appointed 01 Oct 2006
Resigned 01 Apr 2010

FINCH, Colin John

Resigned
48 Crow Green Road, BrentwoodCM15 9RA
Born July 1936
Director
Appointed 12 Apr 1991
Resigned 01 Jul 1991

FLETCHER, David Beaumont

Resigned
Threshes Barn, StowmarketIP14 3DR
Born February 1952
Director
Appointed 07 Sept 2009
Resigned 01 Mar 2010

FLETCHER, David Beaumont

Resigned
Wild Wood The Oaks, Bury St EdmundsIP30 9SL
Born February 1952
Director
Appointed N/A
Resigned 31 May 2000

HENNINGTON, Anita

Resigned
34 Armitage Close, NorwichNR4 6XZ
Born December 1953
Director
Appointed 01 Jul 1991
Resigned 02 Jan 2004

HILL, Harry Douglas

Resigned
Moat Hall, ColchesterCO6 3LU
Born April 1948
Director
Appointed N/A
Resigned 31 Dec 2009

MACDONALD, Philip Geoffrey

Resigned
236 Earlham Road, NorwichNR2 3RH
Born June 1963
Director
Appointed 01 Jan 1997
Resigned 01 Apr 2010

MARRIOTT, Stephen

Resigned
High Trees, DerehamNR20 5EY
Born June 1949
Director
Appointed 01 Jul 1991
Resigned 30 Jun 2009

MAY, Gerald Michael

Resigned
11 Brendon Way, Westcliff On SeaSS0 0JD
Born June 1947
Director
Appointed 01 Jul 1991
Resigned 31 Dec 1992

NOWER, Michael Charles

Resigned
12 Pebmarsh Road, ColchesterCO6 2HD
Born October 1949
Nominee director
Appointed 12 Apr 1991
Resigned 01 Jul 1991

SHORT, Leslie

Resigned
19 Pound Meadow, Bury St EdmundsIP28 6JL
Born May 1952
Director
Appointed 01 Jul 1991
Resigned 30 Apr 1993

SNOXELL, David Ralph

Resigned
34 Vicarage Street, Milton KeynesMK17 8RE
Born April 1940
Director
Appointed 01 Jul 1991
Resigned 31 Dec 1991

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Born February 1964
Director
Appointed 25 Feb 2010
Resigned 30 Nov 2021

WOODHAMS, Gregory Paul

Resigned
151 Waterside, Milton KeynesMK6 3DF
Born May 1964
Director
Appointed 01 Mar 2004
Resigned 04 Sept 2006

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 08 Apr 1991
Resigned 12 Apr 1991

Persons with significant control

1

16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 June 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Legacy
8 December 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
18 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
18 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Appoint Corporate Secretary Company With Name
9 November 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
6 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
6 June 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 May 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2000
AAAnnual Accounts
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 June 1998
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
19 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 August 1996
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Legacy
5 September 1995
288288
Accounts With Accounts Type Dormant
4 August 1995
AAAnnual Accounts
Certificate Change Of Name Company
28 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
22 April 1994
AAAnnual Accounts
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
363sAnnual Return (shuttle)
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 1992
AAAnnual Accounts
Legacy
10 April 1992
363b363b
Resolution
17 January 1992
RESOLUTIONSResolutions
Resolution
17 January 1992
RESOLUTIONSResolutions
Resolution
17 January 1992
RESOLUTIONSResolutions
Resolution
17 January 1992
RESOLUTIONSResolutions
Legacy
15 January 1992
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
23 May 1991
224224
Resolution
3 May 1991
RESOLUTIONSResolutions
Legacy
2 May 1991
288288
Certificate Change Of Name Company
30 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1991
287Change of Registered Office
Incorporation Company
8 April 1991
NEWINCIncorporation