Background WavePink WaveYellow Wave

ABBEY COURT (IPSWICH) MANAGEMENT CO. LIMITED (04903098)

ABBEY COURT (IPSWICH) MANAGEMENT CO. LIMITED (04903098) is an active UK company. incorporated on 17 September 2003. with registered office in Bury St Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. ABBEY COURT (IPSWICH) MANAGEMENT CO. LIMITED has been registered for 22 years. Current directors include DAVIS, Lee.

Company Number
04903098
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 September 2003
Age
22 years
Address
Eldo House, Bury St Edmunds, IP32 7AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIS, Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY COURT (IPSWICH) MANAGEMENT CO. LIMITED

ABBEY COURT (IPSWICH) MANAGEMENT CO. LIMITED is an active company incorporated on 17 September 2003 with the registered office located in Bury St Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABBEY COURT (IPSWICH) MANAGEMENT CO. LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04903098

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 17 September 2003

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Eldo House Kempson Way Bury St Edmunds, IP32 7AR,

Previous Addresses

1 Pownall Road Ipswich IP3 0DN England
From: 19 October 2020To: 1 October 2021
26 Forest Road London E7 0DN United Kingdom
From: 26 February 2020To: 19 October 2020
Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE England
From: 28 September 2018To: 26 February 2020
31 Grange Court Upper Park Loughton Essex IG10 4QY England
From: 13 December 2016To: 28 September 2018
Suite 1 Quayside Court the Quay Harwich Essex CO12 3HH England
From: 10 June 2016To: 13 December 2016
31 Grange Court Upper Park Loughton Essex IG10 4QY
From: 12 September 2015To: 10 June 2016
17 King Street London E13 8DB
From: 13 June 2014To: 12 September 2015
30 Melford Road East Ham London E6 3QX United Kingdom
From: 4 March 2014To: 13 June 2014
50 Craven Park Road South Tottenham London N15 6AB England
From: 28 June 2013To: 4 March 2014
Brentmead House Britannia Road London N12 9RU United Kingdom
From: 6 September 2010To: 28 June 2013
Bramley Lodge Cedars Lane Capel St. Mary Ipswich IP9 2JA England
From: 30 June 2010To: 6 September 2010
Drakelow Gorse Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS United Kingdom
From: 17 September 2003To: 30 June 2010
Timeline

18 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Sept 10
Director Left
Aug 11
Director Joined
Mar 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Sept 17
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Nov 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
May 22
Director Joined
Jun 22
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HOME FROM HOME PROPERTY MANAGEMENT LIMITED

Active
Pownall Road, IpswichIP3 0DN
Corporate secretary
Appointed 19 Oct 2020

DAVIS, Lee

Active
Kempson Way, Bury St EdmundsIP32 7AR
Born February 1976
Director
Appointed 29 Jun 2022

CLAUGHTON, Sarah Louise

Resigned
Chaise Meadow, LymmWA13 9UP
Secretary
Appointed 01 Oct 2007
Resigned 01 Jun 2010

HAWKINS, Richard John

Resigned
85 Castle Street, WoodbridgeIP12 1HL
Secretary
Appointed 15 Sept 2005
Resigned 30 Sept 2007

MCNAIR, Richard

Resigned
9 Sharp Road, Bury St. EdmundsIP33 2NB
Secretary
Appointed 17 Sept 2003
Resigned 25 Oct 2004

CLAUGHTON, Sarah Louise

Resigned
Chaise Meadow, LymmWA13 9UP
Born May 1973
Director
Appointed 01 Oct 2007
Resigned 05 Jun 2009

DAVIS, Lee

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Born February 1976
Director
Appointed 16 Nov 2018
Resigned 18 Nov 2019

DAVIS, Lee

Resigned
Grange Court, LoughtonIG10 4QY
Born February 1976
Director
Appointed 10 Jun 2014
Resigned 22 Aug 2018

FARMER, John

Resigned
The Quay, HarwichCO12 3HH
Born December 1957
Director
Appointed 21 Apr 2016
Resigned 08 Apr 2017

FARMER, John

Resigned
Grange Court, LoughtonIG10 4QY
Born April 1966
Director
Appointed 21 Apr 2016
Resigned 21 Apr 2016

GILL, Wendy Lorraine Caroline

Resigned
Melford Road, LondonE6 3QX
Born April 1982
Director
Appointed 03 Mar 2014
Resigned 21 Apr 2016

ISAIE, Byron Richard

Resigned
Kempson Way, Bury St EdmundsIP32 7AR
Born July 1975
Director
Appointed 18 Nov 2019
Resigned 13 May 2022

RABINOWITZ, Leon

Resigned
Melford Road, LondonE6 3QX
Born April 1955
Director
Appointed 24 Aug 2010
Resigned 03 Mar 2014

THAKERAR, Rekha

Resigned
Britannia Road, LondonN12 9RU
Born July 1955
Director
Appointed 25 Oct 2004
Resigned 24 Aug 2010

THURLOW, Peter

Resigned
Heyward Place, NewmarketCB8 7JQ
Born June 1936
Director
Appointed 17 Sept 2003
Resigned 25 Oct 2004

Persons with significant control

1

0 Active
1 Ceased

Mr Lee Davis

Ceased
Grange Court, LoughtonIG10 4QY
Born February 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Aug 2018
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 October 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 November 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2011
AR01AR01
Accounts With Accounts Type Dormant
11 October 2011
AAAnnual Accounts
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 November 2009
AR01AR01
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
2 October 2008
287Change of Registered Office
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
4 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
9 April 2005
287Change of Registered Office
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
287Change of Registered Office
Legacy
7 October 2004
363sAnnual Return (shuttle)
Incorporation Company
17 September 2003
NEWINCIncorporation