Background WavePink WaveYellow Wave

THE ABBEY SPRINGS MANAGEMENT COMPANY LIMITED (04095121)

THE ABBEY SPRINGS MANAGEMENT COMPANY LIMITED (04095121) is an active UK company. incorporated on 24 October 2000. with registered office in Newark On Trent. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ABBEY SPRINGS MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include CAVE, Michael John Drummond, DRAYCOTT, Stephen Charles.

Company Number
04095121
Status
active
Type
ltd
Incorporated
24 October 2000
Age
25 years
Address
Ossington Chambers, Newark On Trent, NG24 1AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAVE, Michael John Drummond, DRAYCOTT, Stephen Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ABBEY SPRINGS MANAGEMENT COMPANY LIMITED

THE ABBEY SPRINGS MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 October 2000 with the registered office located in Newark On Trent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ABBEY SPRINGS MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04095121

LTD Company

Age

25 Years

Incorporated 24 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Ossington Chambers Castle Gate Newark On Trent, NG24 1AX,

Timeline

18 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jul 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Jan 14
Director Joined
Oct 14
Director Left
Sept 15
Director Joined
Oct 15
Director Left
May 17
Director Joined
Nov 18
Director Left
Jun 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Sept 22
Director Left
Nov 22
Director Left
Mar 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BIGGE, Peter William

Active
Ossington Chambers, Newark On TrentNG24 1AX
Secretary
Appointed 07 Nov 2006

CAVE, Michael John Drummond

Active
Ossington Chambers, Newark On TrentNG24 1AX
Born November 1946
Director
Appointed 29 Sept 2014

DRAYCOTT, Stephen Charles

Active
Ossington Chambers, Newark On TrentNG24 1AX
Born September 1962
Director
Appointed 24 Sept 2018

BIAGI, John Roger Alceste Raymond

Resigned
22 Abbey Springs, DarlingtonDL3 9ST
Secretary
Appointed 15 Dec 2005
Resigned 25 Apr 2006

HAYWARD, David Christopher

Resigned
47 Cleveland Avenue, DarlingtonDL3 7HF
Secretary
Appointed 31 Mar 2003
Resigned 09 May 2005

PEACOCK, Ann Elizabeth

Resigned
5 Abbey Springs, DarlingtonDL3 9ST
Secretary
Appointed 09 May 2005
Resigned 24 Apr 2006

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Secretary
Appointed 24 Oct 2000
Resigned 22 Sept 2003

EVERSECRETARY LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 3XX
Corporate secretary
Appointed 22 Sept 2003
Resigned 20 Oct 2003

BELL, William Richard

Resigned
10 Abbey Springs, DarlingtonDL3 9ST
Born October 1946
Director
Appointed 31 Mar 2003
Resigned 31 Mar 2003

BENNETT, Charles Michael

Resigned
Ossington Chambers, Newark On TrentNG24 1AX
Born April 1980
Director
Appointed 28 Jul 2010
Resigned 15 Sept 2022

BENNETT, Thomas James

Resigned
Ossington Chambers, Newark On TrentNG24 1AX
Born September 1981
Director
Appointed 28 Jul 2010
Resigned 17 May 2017

BIAGI, John Roger Alceste Raymond

Resigned
22 Abbey Springs, DarlingtonDL3 9ST
Born September 1948
Director
Appointed 15 Dec 2005
Resigned 25 Apr 2006

EDKINS, Jeremy Alexander

Resigned
Ossington Chambers, Newark On TrentNG24 1AX
Born June 1962
Director
Appointed 27 Nov 2006
Resigned 22 Sept 2015

GRIEVES, Ian Leslie, Father

Resigned
Ossington Chambers, Newark On TrentNG24 1AX
Born April 1956
Director
Appointed 11 Nov 2021
Resigned 18 Nov 2021

HOYLAND, Christopher Stuart

Resigned
Ossington Chambers, Newark On TrentNG24 1AX
Born January 1950
Director
Appointed 23 Jan 2012
Resigned 13 Mar 2023

HOYLAND, Christopher Stuart

Resigned
1 Abbey Springs, DarlingtonDL3 9ST
Born January 1950
Director
Appointed 05 Apr 2004
Resigned 20 Apr 2006

LLOYD, Ian Guy, Dr

Resigned
29 Etherley Lane, Bishop AucklandDL14 7QU
Born September 1935
Director
Appointed 31 Mar 2003
Resigned 01 Dec 2011

NUTTALL, Callum Laing

Resigned
123 Crabtree Lane, BromsgroveB61 8PQ
Born December 1967
Director
Appointed 24 Oct 2000
Resigned 22 Sept 2003

RELPH, Gerard

Resigned
23 Greenfield Avenue, CoventryCV7 7UG
Born December 1954
Director
Appointed 24 Oct 2000
Resigned 22 Sept 2003

ROBINSON, Ellen Patricia

Resigned
Ossington Chambers, Newark On TrentNG24 1AX
Born July 1935
Director
Appointed 22 Sept 2015
Resigned 19 Nov 2022

ROBINSON, Ellen Patricia

Resigned
8 Abbey Springs, DarlingtonDL3 9ST
Born July 1935
Director
Appointed 31 Mar 2003
Resigned 05 Jan 2009

SANDFORD, Joan Stella

Resigned
17 Abbey Springs, DarlingtonDL3 9ST
Born January 1922
Director
Appointed 31 Mar 2003
Resigned 02 Jul 2010

THORNTON, Keith William

Resigned
Ossington Chambers, Newark On TrentNG24 1AX
Born July 1946
Director
Appointed 31 Mar 2003
Resigned 18 Jun 2019

WILLIAMS, Hugh Stephen

Resigned
Branscombe House, WarwickCV35 7AD
Born January 1944
Director
Appointed 24 Oct 2000
Resigned 22 Sept 2003

WINSTANLEY, Lynda Jane

Resigned
Ossington Chambers, Newark On TrentNG24 1AX
Born July 1956
Director
Appointed 05 Apr 2004
Resigned 06 Jan 2014

EVERDIRECTOR LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 22 Sept 2003
Resigned 20 Oct 2003
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2014
AAAnnual Accounts
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Secretary Company With Change Date
29 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 March 2009
AAAnnual Accounts
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 March 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
287Change of Registered Office
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
6 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
11 August 2004
AAAnnual Accounts
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
88(2)R88(2)R
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
20 October 2003
287Change of Registered Office
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 September 2003
AAAnnual Accounts
Legacy
22 September 2003
287Change of Registered Office
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
27 October 2001
288cChange of Particulars
Resolution
31 October 2000
RESOLUTIONSResolutions
Resolution
31 October 2000
RESOLUTIONSResolutions
Resolution
31 October 2000
RESOLUTIONSResolutions
Resolution
31 October 2000
RESOLUTIONSResolutions
Legacy
30 October 2000
225Change of Accounting Reference Date
Incorporation Company
24 October 2000
NEWINCIncorporation