Background WavePink WaveYellow Wave

MISSENDEN ABBEY LIMITED (02857125)

MISSENDEN ABBEY LIMITED (02857125) is an active UK company. incorporated on 27 September 1993. with registered office in High Wycombe. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. MISSENDEN ABBEY LIMITED has been registered for 32 years.

Company Number
02857125
Status
active
Type
ltd
Incorporated
27 September 1993
Age
32 years
Address
Bucks New University, High Wycombe, HP11 2JZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISSENDEN ABBEY LIMITED

MISSENDEN ABBEY LIMITED is an active company incorporated on 27 September 1993 with the registered office located in High Wycombe. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. MISSENDEN ABBEY LIMITED was registered 32 years ago.(SIC: 55100, 85320)

Status

active

Active since 32 years ago

Company No

02857125

LTD Company

Age

32 Years

Incorporated 27 September 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

BUCKINGHAMSHIRE COLLEGE MISSENDEN ABBEY LIMITED
From: 29 October 1993To: 11 April 1994
GLADIOLUS LIMITED
From: 27 September 1993To: 29 October 1993
Contact
Address

Bucks New University Queen Alexandra Road High Wycombe, HP11 2JZ,

Timeline

47 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Apr 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Sept 12
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
New Owner
Oct 20
Director Joined
Feb 22
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Nov 24
Director Left
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
Director Left
Jun 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Feb 26
0
Funding
40
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

TOMSETT, Emma, Dr

Active
Queen Alexandra Road, High WycombeHP11 2JZ
Secretary
Appointed 13 Jan 2025

BATESON, Anne Rosalind

Resigned
High Trees, Frinton On SeaCO13 0HZ
Nominee secretary
Appointed 27 Sept 1993
Resigned 22 Oct 1993

BRIGGS, Martin Paul

Resigned
16 Friars Gardens, High WycombeHP14 4LT
Secretary
Appointed 22 Oct 1993
Resigned 22 May 2007

BULBECK, David Peter

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Secretary
Appointed 31 Aug 2015
Resigned 23 Oct 2015

FLOOD, Heather Jane

Resigned
30 Burroughs Crescent, Bourne EndSL8 5NR
Secretary
Appointed 22 May 2007
Resigned 24 Jul 2008

MARTIN, Nigel Timothy Devlin

Resigned
New Road, High WycombeHP15 6DR
Secretary
Appointed 24 Jul 2008
Resigned 27 Feb 2014

MERCER, Rod

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Secretary
Appointed 15 Aug 2019
Resigned 14 Jan 2020

MERCER, Rod

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Secretary
Appointed 31 Jan 2019
Resigned 31 Jan 2019

REILLY, Chris

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Secretary
Appointed 06 Feb 2020
Resigned 28 Feb 2020

SMITH, Eleanor Joy

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Secretary
Appointed 01 Mar 2024
Resigned 13 Jan 2025

BELLEKOM, Antony William

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born October 1954
Director
Appointed 16 May 2013
Resigned 31 Aug 2015

BRAISBY, Nicholas Richard, Professor

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born February 1965
Director
Appointed 01 Feb 2019
Resigned 13 Jan 2025

BRIGGS, Martin Paul

Resigned
16 Friars Gardens, High WycombeHP14 4LT
Born April 1957
Director
Appointed 26 Oct 2000
Resigned 22 May 2007

BUNTING, Rebecca Mary, Professor

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born September 1955
Director
Appointed 20 Jan 2017
Resigned 31 Jan 2019

COX, Lynda May

Resigned
Claygate North Road, High WycombeHP15 6ND
Born August 1947
Director
Appointed 03 Jun 1997
Resigned 20 Dec 2001

CRAWFORD, Stephen Frederick

Resigned
22 Town Close, FinmereMK18 4AP
Born August 1958
Director
Appointed 09 Sept 2002
Resigned 30 Sept 2011

FERRIS, Simon John

Resigned
4 Maplewood Gardens, BeaconsfieldHP9 1BU
Born June 1948
Director
Appointed 08 Oct 1997
Resigned 15 Oct 1998

GABRIELE, Trevor

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born November 1967
Director
Appointed 01 Sept 2020
Resigned 19 Feb 2026

GODFREY, Derek John

Resigned
4 Gibbet Hill Road, CoventryCV4 7AJ
Born February 1953
Director
Appointed 22 May 2007
Resigned 31 Aug 2015

GROOM, Sadie

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born December 1972
Director
Appointed 01 Mar 2024
Resigned 27 Nov 2025

GROPPER, Edward Stephen

Resigned
40a Chestnut Garden, ReadingRG4 9SU
Born April 1937
Director
Appointed 22 Oct 1993
Resigned 07 Sept 1995

HAMER, Martin, Doctor

Resigned
10 Dunnock Way, ReadingRG10 8LR
Born June 1950
Director
Appointed 22 Oct 1993
Resigned 07 Oct 2000

HARPER, Ian James Thomas

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born April 1973
Director
Appointed 14 Feb 2022
Resigned 31 May 2025

HILLAN, Ian Francis

Resigned
1 Highgrove Place, ReadingRG10 9LF
Born October 1946
Director
Appointed 01 Dec 2008
Resigned 12 Sept 2013

HUGHES, Elizabeth Louise

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born February 1979
Director
Appointed 31 Oct 2011
Resigned 31 Aug 2015

JAMES, Maggie, Dr

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born May 1961
Director
Appointed 31 Aug 2015
Resigned 31 Jul 2020

JONES, David Brian

Resigned
1 The Brewtower, MarlowSL7 2UQ
Born January 1931
Director
Appointed 22 Oct 1993
Resigned 11 Dec 2006

JONES, Peter, Professor

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born June 1946
Director
Appointed 01 Mar 2024
Resigned 24 Nov 2025

LAI, Poh Lim

Resigned
24 Redwood Drive, WingLU7 0TA
Born March 1957
Nominee director
Appointed 27 Sept 1993
Resigned 22 Oct 1993

LONG, Bryan Charles

Resigned
Tudor Lodge Magnolia Dene, High WycombeHP15 7QU
Born February 1940
Director
Appointed 14 Mar 2000
Resigned 20 May 2010

MARSHALL, Diane Karen

Resigned
Missenden Abbey Cottage, Great MissendenHP16 0BB
Born August 1955
Director
Appointed 07 Sept 1995
Resigned 19 Mar 1997

MARSHALL, Tim

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born February 1951
Director
Appointed 25 Aug 2017
Resigned 31 Dec 2023

MARSKELL, Graham Galsgaard

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born January 1965
Director
Appointed 01 Mar 2024
Resigned 24 Nov 2025

MCCREA, Kenneth Scott

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born October 1948
Director
Appointed 01 Sept 2020
Resigned 31 Dec 2023

MOGFORD, Bryan, Professor

Resigned
1 Raven Road, High WycombeHP14 3QW
Born September 1940
Director
Appointed 22 Oct 1993
Resigned 13 Jan 2006

Persons with significant control

5

1 Active
4 Ceased

Professor Damien Page

Active
Queen Alexandra Road, High WycombeHP11 2JZ
Born February 1974

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 13 Jan 2025

Professor Nick Braisby

Ceased
Queen Alexandra Road, High WycombeHP11 2JZ
Born February 1965

Nature of Control

Significant influence or control as trust
Notified 01 Aug 2020
Ceased 13 Jan 2025

Dr Maggie James

Ceased
Queen Alexandra Road, High WycombeHP11 2JZ
Born May 1951

Nature of Control

Significant influence or control as trust
Notified 01 Aug 2016
Ceased 31 Jul 2020

Mr Ian John Plover

Ceased
Queen Alexandra Road, High WycombeHP11 2JZ
Born August 1957

Nature of Control

Significant influence or control as trust
Notified 01 Aug 2016
Ceased 25 Aug 2017

Mr Keith Michael Alan Ryan

Ceased
Queen Alexandra Road, High WycombeHP11 2JZ
Born April 1951

Nature of Control

Significant influence or control as trust
Notified 01 Aug 2016
Ceased 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

176

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Resolution
18 November 2024
RESOLUTIONSResolutions
Memorandum Articles
18 November 2024
MAMA
Statement Of Companys Objects
12 November 2024
CC04CC04
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Termination Secretary Company With Name
27 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Full
12 March 2009
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
353353
Legacy
21 October 2008
190190
Legacy
21 October 2008
287Change of Registered Office
Legacy
15 October 2008
288bResignation of Director or Secretary
Auditors Resignation Company
10 September 2008
AUDAUD
Legacy
11 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
363aAnnual Return
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
16 July 2002
AUDAUD
Auditors Resignation Company
26 June 2002
AUDAUD
Legacy
28 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Legacy
2 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 November 1994
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 April 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1994
224224
Legacy
17 March 1994
88(2)R88(2)R
Memorandum Articles
21 December 1993
MEM/ARTSMEM/ARTS
Legacy
9 December 1993
288288
Legacy
9 December 1993
287Change of Registered Office
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Resolution
31 October 1993
RESOLUTIONSResolutions
Resolution
31 October 1993
RESOLUTIONSResolutions
Resolution
31 October 1993
RESOLUTIONSResolutions
Legacy
31 October 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
28 October 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 October 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 September 1993
NEWINCIncorporation