Background WavePink WaveYellow Wave

ABBEY CROSS MANAGEMENT (TIVIDALE) LIMITED (03255268)

ABBEY CROSS MANAGEMENT (TIVIDALE) LIMITED (03255268) is an active UK company. incorporated on 26 September 1996. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ABBEY CROSS MANAGEMENT (TIVIDALE) LIMITED has been registered for 29 years. Current directors include HARVEY, Andrew Michael, JONES, Mark.

Company Number
03255268
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 September 1996
Age
29 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HARVEY, Andrew Michael, JONES, Mark
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY CROSS MANAGEMENT (TIVIDALE) LIMITED

ABBEY CROSS MANAGEMENT (TIVIDALE) LIMITED is an active company incorporated on 26 September 1996 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ABBEY CROSS MANAGEMENT (TIVIDALE) LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03255268

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 26 September 1996

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 19 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

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 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 28 September 2022To: 4 January 2024
C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England
From: 13 December 2018To: 28 September 2022
C/O Bovis Homes Legal Dept 1 Bromwich Court Gorsey Lane Coleshill Warwickshire B46 1JU
From: 26 September 1996To: 13 December 2018
Timeline

13 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Jul 13
Director Joined
Oct 13
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Mar 20
Director Left
May 25
Director Joined
May 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

HARVEY, Andrew Michael

Active
11 Queensway, New MiltonBH25 5NR
Born February 1989
Director
Appointed 01 Jul 2025

JONES, Mark

Active
Kings Hill, West MallingME19 4UY
Born September 1982
Director
Appointed 03 Mar 2026

COE, Michael John

Resigned
110 Greenacre Drive, RushdenNN10 0XB
Secretary
Appointed 21 Aug 2001
Resigned 13 Dec 2018

MASON, Philip David

Resigned
85 Hartland Road, LondonNW6 6BH
Secretary
Appointed 23 Dec 1999
Resigned 20 Aug 2001

PLATT, Michael James

Resigned
Pretoria Cottage Penn Lane, BirminghamB48 7HU
Secretary
Appointed 26 Sept 1996
Resigned 23 Dec 1999

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 13 Dec 2018
Resigned 07 Dec 2023

ALI, Waqas Usmaan

Resigned
Tower View, West MallingME19 4UY
Born January 1988
Director
Appointed 21 Jul 2025
Resigned 31 Jan 2026

COATES, Michael John

Resigned
48 Anita Avenue, TiptonDY4 7XH
Born June 1971
Director
Appointed 23 Feb 1998
Resigned 01 Sept 2004

COE, Michael John

Resigned
110 Greenacre Drive, RushdenNN10 0XB
Born May 1956
Director
Appointed 23 May 2002
Resigned 31 Jan 2020

DANKS, Lindsey Marie

Resigned
118 Dudley Road West, TividaleDY4 7TJ
Born November 1973
Director
Appointed 25 Jun 1998
Resigned 01 Sept 2004

JOHNSON, Brian Michael

Resigned
Ashmeade The Orchards, TwycrossCV9 3PY
Born August 1947
Director
Appointed 26 Sept 1996
Resigned 28 Jun 2013

LANSDOWNE, Marc Paul

Resigned
Bromwich Court, Gorsey Lane, BirminghamB46 1JU
Born October 1972
Director
Appointed 31 Jan 2019
Resigned 28 Mar 2025

MASON, Philip David

Resigned
85 Hartland Road, LondonNW6 6BH
Born October 1963
Director
Appointed 23 Dec 1999
Resigned 20 Aug 2001

PLATT, Michael James

Resigned
Pretoria Cottage Penn Lane, BirminghamB48 7HU
Born June 1938
Director
Appointed 26 Sept 1996
Resigned 23 Dec 1999

ROBBINS, Matthew John

Resigned
28 Anita Avenue, TiptonDY4 7XH
Born September 1976
Director
Appointed 29 Sept 1997
Resigned 01 Sept 2004

STAFFORD, Paul Edward

Resigned
Tower View, West MallingME19 4UY
Born January 1978
Director
Appointed 28 Mar 2025
Resigned 25 Jul 2025

WHITE, Darrell Philip

Resigned
Gorsey Lane, ColeshillB46 1JU
Born May 1971
Director
Appointed 28 Jun 2013
Resigned 31 Jan 2019

Persons with significant control

1

Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2025
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
21 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 July 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 December 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
6 October 2015
AR01AR01
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
7 November 2013
AR01AR01
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
25 October 2011
AR01AR01
Gazette Filings Brought Up To Date
24 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2008
AAAnnual Accounts
Legacy
12 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 February 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
287Change of Registered Office
Legacy
27 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
11 September 2001
288cChange of Particulars
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
225Change of Accounting Reference Date
Incorporation Company
26 September 1996
NEWINCIncorporation