Background WavePink WaveYellow Wave

ABBEYDALE CROFT MANAGEMENT COMPANY LIMITED (05461153)

ABBEYDALE CROFT MANAGEMENT COMPANY LIMITED (05461153) is an active UK company. incorporated on 24 May 2005. with registered office in Beverley. The company operates in the Real Estate Activities sector, engaged in residents property management. ABBEYDALE CROFT MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include GREEN, David Anthony, JONES, Andrew Stephen, MORGAN, Alison Celia.

Company Number
05461153
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 2005
Age
20 years
Address
First Floor, Beverley, HU17 8AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREEN, David Anthony, JONES, Andrew Stephen, MORGAN, Alison Celia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEYDALE CROFT MANAGEMENT COMPANY LIMITED

ABBEYDALE CROFT MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 May 2005 with the registered office located in Beverley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABBEYDALE CROFT MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05461153

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 24 May 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

First Floor 18 North Bar Within Beverley, HU17 8AX,

Previous Addresses

Homelink 14 King Street Cottingham North Humberside HU16 5QE
From: 11 July 2013To: 16 April 2024
Homelink 26 King Street Cottingham East Yorkshire HU16 5QE
From: 24 May 2005To: 11 July 2013
Timeline

19 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Left
Jul 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Apr 12
Director Left
Jun 13
Director Joined
May 15
Director Left
Jun 16
Director Joined
Oct 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

RPMS BLOCK & FACILITIES MANAGEMENT LTD

Active
18 North Bar Within, BeverleyHU17 8AX
Corporate secretary
Appointed 28 May 2024

GREEN, David Anthony

Active
18 North Bar Within, BeverleyHU17 8AX
Born January 1973
Director
Appointed 09 Aug 2017

JONES, Andrew Stephen

Active
18 North Bar Within, BeverleyHU17 8AX
Born September 1984
Director
Appointed 01 Jan 2020

MORGAN, Alison Celia

Active
18 North Bar Within, BeverleyHU17 8AX
Born October 1956
Director
Appointed 16 Oct 2024

BAILEY, Benjamin Jonathan

Resigned
The Old Rectory, DoncasterDN10 4QP
Secretary
Appointed 11 Aug 2006
Resigned 16 Nov 2007

ENGLISH, Martin Robert

Resigned
18 North Bar Within, BeverleyHU17 8AX
Secretary
Appointed 13 Sept 2010
Resigned 28 May 2024

HIRST, Stephen Jeremy

Resigned
157 Folds Lane, SheffieldS8 0ET
Secretary
Appointed 16 Nov 2007
Resigned 22 Aug 2008

MORGAN, Alison Celia

Resigned
2 Woodlands Farm, RotherhamS60 5QX
Secretary
Appointed 14 Jul 2009
Resigned 13 Sept 2010

MOSS, Clive Richard

Resigned
6 Woodlands Farm, RotherhamS60 5QX
Secretary
Appointed 12 Mar 2009
Resigned 07 Jul 2009

NORTH, Stephen William

Resigned
2 Warren Close, WorksopS81 8SL
Secretary
Appointed 24 May 2005
Resigned 11 Aug 2006

BAILEY, Benjamin Jonathan

Resigned
The Old Rectory, DoncasterDN10 4QP
Born October 1971
Director
Appointed 11 Aug 2006
Resigned 16 Nov 2007

BUTLER, Myles Jefferson

Resigned
Woodlands Farm, RotherhamS60 5QX
Born October 1976
Director
Appointed 20 Mar 2012
Resigned 12 Jun 2016

BUTLER, Myles Jefferson

Resigned
Front Street, RotherhamS60 5QX
Born October 1976
Director
Appointed 22 Aug 2008
Resigned 07 Jul 2009

GREEN, David Anthony

Resigned
9 Woodlands Farm, RotherhamS60 5QX
Born January 1973
Director
Appointed 22 Aug 2008
Resigned 07 Jul 2009

MAYCOCK, Karen Susan

Resigned
Front Street, RotherhamS60 5QX
Born July 1973
Director
Appointed 22 Aug 2008
Resigned 07 Jul 2009

MITCHELL, Denise Ann

Resigned
King Street, CottinghamHU16 5QE
Born September 1958
Director
Appointed 29 Nov 2018
Resigned 01 Nov 2022

MITCHELL, Mark Stephen

Resigned
37 Snaithing Heights, SheffieldS10 3LE
Born May 1980
Director
Appointed 19 Oct 2007
Resigned 22 Aug 2008

MORGAN, Clive

Resigned
Woodlands Farm Front Street, RotherhamS60 5QX
Born October 1956
Director
Appointed 23 May 2015
Resigned 01 Jan 2020

MORGAN, Clive

Resigned
Hay Barn 2 Woodlands Farm, RotherhamS60 5QX
Born October 1956
Director
Appointed 22 Aug 2008
Resigned 14 Jul 2011

MOSS, Clive Richard

Resigned
18 North Bar Within, BeverleyHU17 8AX
Born April 1958
Director
Appointed 01 Nov 2022
Resigned 08 Oct 2024

MOSS, Clive Richard

Resigned
King Street, CottinghamHU16 5QE
Born September 1958
Director
Appointed 10 Oct 2016
Resigned 29 Nov 2018

MOSS, Clive Richard

Resigned
6 Woodlands Farm, RotherhamS60 5QX
Born April 1958
Director
Appointed 22 Aug 2008
Resigned 07 Jul 2009

NORTH, Stephen William

Resigned
2 Warren Close, WorksopS81 8SL
Born May 1951
Director
Appointed 24 May 2005
Resigned 11 Aug 2006

PLATTS, Andrew Charles

Resigned
Front Street, RotherhamS60 5QX
Born February 1967
Director
Appointed 22 Aug 2008
Resigned 04 Jan 2012

ROWLANDS, Leonard John

Resigned
3 Woodlands Farm, RotherhamS60 5QX
Born June 1961
Director
Appointed 22 Aug 2008
Resigned 16 Jun 2013

RUSSELL, Paul Anthony

Resigned
Copperbeach, DoncasterDN11 0EY
Born July 1956
Director
Appointed 24 May 2005
Resigned 19 Oct 2007

STANILAND, Claire Louise

Resigned
Woodlands Farm, RotherhamS60 5QX
Born July 1977
Director
Appointed 20 Jan 2012
Resigned 09 Aug 2017

STANILAND, Claire Louise

Resigned
Front Street, RotherhamS60 5QX
Born July 1977
Director
Appointed 22 Aug 2008
Resigned 07 Jul 2009

WATSON, Steven

Resigned
18 Carisbrook Court, DoncasterDN5 0SR
Born October 1963
Director
Appointed 16 Nov 2007
Resigned 01 Jun 2008
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
28 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 October 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2013
AAAnnual Accounts
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 May 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
13 May 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2010
AR01AR01
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Memorandum Articles
19 August 2009
MEM/ARTSMEM/ARTS
Resolution
19 August 2009
RESOLUTIONSResolutions
Legacy
18 August 2009
287Change of Registered Office
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
363aAnnual Return
Legacy
20 March 2009
288cChange of Particulars
Legacy
20 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2008
AAAnnual Accounts
Legacy
13 February 2008
287Change of Registered Office
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Legacy
18 January 2007
288cChange of Particulars
Legacy
18 January 2007
288cChange of Particulars
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
363sAnnual Return (shuttle)
Incorporation Company
24 May 2005
NEWINCIncorporation