Background WavePink WaveYellow Wave

ABBOTTS COURT (STANSTEAD ABBOTTS) MANAGEMENT LIMITED (03748131)

ABBOTTS COURT (STANSTEAD ABBOTTS) MANAGEMENT LIMITED (03748131) is an active UK company. incorporated on 8 April 1999. with registered office in Ware. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. ABBOTTS COURT (STANSTEAD ABBOTTS) MANAGEMENT LIMITED has been registered for 27 years. Current directors include HILES, Paul, HUTCHINGS, Jonathan Austin, HUTCHINGS, Nicola Jane and 1 others.

Company Number
03748131
Status
active
Type
ltd
Incorporated
8 April 1999
Age
27 years
Address
1 Abbotts Court, High Street, Stanstead Abbotts, High Street, Ware, SG12 8UZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
HILES, Paul, HUTCHINGS, Jonathan Austin, HUTCHINGS, Nicola Jane, LEWIS, Steve James
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTTS COURT (STANSTEAD ABBOTTS) MANAGEMENT LIMITED

ABBOTTS COURT (STANSTEAD ABBOTTS) MANAGEMENT LIMITED is an active company incorporated on 8 April 1999 with the registered office located in Ware. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. ABBOTTS COURT (STANSTEAD ABBOTTS) MANAGEMENT LIMITED was registered 27 years ago.(SIC: 81100)

Status

active

Active since 27 years ago

Company No

03748131

LTD Company

Age

27 Years

Incorporated 8 April 1999

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 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

1 Abbotts Court, High Street, Stanstead Abbotts, High Street Stanstead Abbotts Ware, SG12 8UZ,

Previous Addresses

5 Abbots Court,High Street Stanstead Abbotts Ware Hertfordshire SG12 8UZ
From: 18 March 2014To: 31 December 2020
5 High Street Stanstead Abbotts Ware Hertfordshire SG12 8UZ England
From: 9 February 2014To: 18 March 2014
C/O Len Donoghue 4 Abbotts Court Stanstead Abbotts Ware Hertfordshire SG12 8UZ United Kingdom
From: 12 April 2010To: 9 February 2014
170 Dorset Road London SW19 3EF
From: 8 April 1999To: 12 April 2010
Timeline

17 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Aug 14
Director Left
May 15
Director Left
May 15
Director Joined
Apr 16
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jan 22
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HILES, Paul

Active
Abbotts Court, WareSG12 8UZ
Born July 1963
Director
Appointed 18 Jan 2021

HUTCHINGS, Jonathan Austin

Active
1 Abbotts Court, Stastead AbbottsSG12 8UZ
Born March 1969
Director
Appointed 07 Oct 2004

HUTCHINGS, Nicola Jane

Active
Abbotts Court,, Stanstead AbbottsSG12 8UZ
Born July 1970
Director
Appointed 07 Nov 2024

LEWIS, Steve James

Active
High Street, WareSG12 8UZ
Born March 1957
Director
Appointed 20 Nov 2020

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Secretary
Appointed 08 Apr 1999
Resigned 26 Feb 2001

REED, Roger John

Resigned
High Street, WareSG12 8UZ
Secretary
Appointed 06 May 2014
Resigned 31 Dec 2020

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Secretary
Appointed 26 Feb 2001
Resigned 05 Apr 2010

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 08 Apr 1999
Resigned 08 Apr 1999

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed 08 Apr 1999
Resigned 26 Feb 2001

CHILLINGWORTH, Darren Robert

Resigned
Abbotts Court, High Street, WareSG12 8UZ
Born December 1983
Director
Appointed 13 Jun 2014
Resigned 26 Jan 2022

DAVIES, Peter Anthony, Mr.

Resigned
Arcadia, Chelwood GateRH17 7LF
Born October 1955
Director
Appointed 08 Apr 1999
Resigned 26 Feb 2001

O'DONOGHUE, Leonard John

Resigned
4 Abbotts Court, Stanstead AbbottsSG12 8UZ
Born February 1947
Director
Appointed 07 Oct 2004
Resigned 19 Mar 2014

OVENDEN, Anthony Reinhold

Resigned
22 Tower Road, TadworthKT20 5QY
Born June 1936
Director
Appointed 26 Feb 2001
Resigned 07 Oct 2004

REED, Roger John

Resigned
Abbotts Court, WareSG12 8UZ
Born December 1946
Director
Appointed 25 Mar 2010
Resigned 01 May 2015

REED, Roger John

Resigned
Abbotts Court, WareSG12 8UZ
Born December 1946
Director
Appointed 25 Mar 2010
Resigned 01 May 2015

REED, Roger John

Resigned
High Street, WareSG12 8UZ
Born December 1946
Director
Appointed 16 Mar 2010
Resigned 18 Jan 2021

SWINDELL, Roy Francis

Resigned
Abbotts Court, WareSG12 8UZ
Born February 1938
Director
Appointed 25 Mar 2010
Resigned 07 Nov 2024

WELCH, Elizabeth Anne

Resigned
5 Abbotts Court, Stanstead AbbottsSG12 8UZ
Born February 1964
Director
Appointed 07 Oct 2004
Resigned 12 Oct 2009

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Born July 1941
Director
Appointed 26 Feb 2001
Resigned 07 Oct 2004
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
4 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Sail Address Company With Old Address
22 April 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
18 April 2014
TM01Termination of Director
Termination Director Company With Name
18 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
20 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Move Registers To Sail Company
13 April 2010
AD03Change of Location of Company Records
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Change Sail Address Company
13 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2008
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2007
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2005
AAAnnual Accounts
Legacy
22 May 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
14 April 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
287Change of Registered Office
Legacy
12 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
88(2)R88(2)R
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
23 December 1999
225Change of Accounting Reference Date
Legacy
21 April 1999
288bResignation of Director or Secretary
Incorporation Company
8 April 1999
NEWINCIncorporation