Background WavePink WaveYellow Wave

ABBEYCROFT MANAGEMENT COMPANY LIMITED (04548290)

ABBEYCROFT MANAGEMENT COMPANY LIMITED (04548290) is an active UK company. incorporated on 30 September 2002. with registered office in Stockport. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ABBEYCROFT MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BRADLEY, John, HAMER, Daryl.

Company Number
04548290
Status
active
Type
ltd
Incorporated
30 September 2002
Age
23 years
Address
C/O Realty Management Limited, Ground Floor Discovery House, Stockport, SK4 5BH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRADLEY, John, HAMER, Daryl
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEYCROFT MANAGEMENT COMPANY LIMITED

ABBEYCROFT MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 September 2002 with the registered office located in Stockport. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ABBEYCROFT MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04548290

LTD Company

Age

23 Years

Incorporated 30 September 2002

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

C/O Realty Management Limited, Ground Floor Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

C/O C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England
From: 22 January 2016To: 2 July 2018
C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS
From: 24 May 2013To: 22 January 2016
C/O C/O Urban Bubble Property Management 3 Hilton Street Tariff Street Manchester M1 2FF United Kingdom
From: 21 December 2011To: 24 May 2013
Stevens Scanlan 73 Mosley Street Manchester Greater Manchester M2 3JN
From: 30 September 2002To: 21 December 2011
Timeline

12 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Dec 09
Director Left
Sept 12
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Dec 17
Director Left
Mar 20
Director Left
Oct 20
Director Joined
Jan 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

REALTY MANAGEMENT LTD

Active
Discovery House, StockportSK4 5BH
Corporate secretary
Appointed 31 Jul 2018

BRADLEY, John

Active
Discovery House, StockportSK4 5BH
Born June 1950
Director
Appointed 05 Dec 2016

HAMER, Daryl

Active
Discovery House, StockportSK4 5BH
Born October 1984
Director
Appointed 24 Jan 2023

COOKSEY, Michael

Resigned
Nans Moss Farm Nans Moss Lane, Morley WilmslowSK9 5NS
Secretary
Appointed 04 Oct 2002
Resigned 19 Nov 2008

HOWARD, Michael

Resigned
7 Dale Street, ManchesterM1 1JA
Secretary
Appointed 30 Jun 2011
Resigned 30 Jun 2018

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 19 Nov 2008
Resigned 06 Jan 2012

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 30 Sept 2002
Resigned 30 Jun 2004

BIRCHENOUGH, Trevor

Resigned
Orchard Cottage Harden Park, Alderley EdgeSK9 7QN
Born February 1948
Director
Appointed 04 Oct 2002
Resigned 19 Nov 2008

COOKSEY, Michael

Resigned
Nans Moss Farm Nans Moss Lane, Morley WilmslowSK9 5NS
Born April 1948
Director
Appointed 04 Oct 2002
Resigned 19 Nov 2008

MC CAUL, Sean Francis

Resigned
Hilton Street, ManchesterM1 2FF
Born November 1966
Director
Appointed 19 Nov 2008
Resigned 01 Oct 2012

MERCER, Michelle Patricia

Resigned
Discovery House, StockportSK4 5BH
Born October 1969
Director
Appointed 01 Dec 2017
Resigned 18 Mar 2020

NORSE, Mark Anthony

Resigned
Swan Square, ManchesterM4 1LS
Born October 1976
Director
Appointed 19 Nov 2008
Resigned 21 Jan 2016

PRICE, Wesley Stephen

Resigned
Discovery House, StockportSK4 5BH
Born December 1978
Director
Appointed 27 Jan 2015
Resigned 21 Sept 2020

REILLY, Vincent Patrick

Resigned
Abbeycroft Close Astley, ManchesterM29 7TJ
Born May 1942
Director
Appointed 19 Nov 2008
Resigned 14 Oct 2009

ROZMAN, David Ernest

Resigned
7 Dale Street, ManchesterM1 1JA
Born August 1977
Director
Appointed 21 Jan 2016
Resigned 12 Oct 2016

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 30 Sept 2002
Resigned 04 Oct 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 30 Sept 2002
Resigned 04 Oct 2002
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 July 2018
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Termination Secretary Company With Name
6 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
287Change of Registered Office
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
287Change of Registered Office
Incorporation Company
30 September 2002
NEWINCIncorporation