Background WavePink WaveYellow Wave

ABBOTS YARD RESIDENTS COMPANY LIMITED (05486089)

ABBOTS YARD RESIDENTS COMPANY LIMITED (05486089) is an active UK company. incorporated on 21 June 2005. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ABBOTS YARD RESIDENTS COMPANY LIMITED has been registered for 20 years. Current directors include CONWAY, Benjamin.

Company Number
05486089
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2005
Age
20 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTS YARD RESIDENTS COMPANY LIMITED

ABBOTS YARD RESIDENTS COMPANY LIMITED is an active company incorporated on 21 June 2005 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABBOTS YARD RESIDENTS COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05486089

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 21 June 2005

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 8 September 2025 (6 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

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 6 October 2010To: 26 March 2025
C/O Andertons Limited Christopher Wren Yard 117 High Street Croydon CR0 1QG
From: 21 June 2005To: 6 October 2010
Timeline

8 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Oct 09
Director Joined
Nov 11
Director Left
Nov 11
Director Left
May 12
Director Joined
May 12
Director Left
Sept 18
Director Joined
Dec 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 07 Dec 2018

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 14 Feb 2007
Resigned 01 Apr 2007

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2007
Resigned 18 Dec 2009

LAYTONS SECRETARIES LIMITED

Resigned
Tempus Court, GuildfordGU1 4SS
Corporate secretary
Appointed 21 Jun 2005
Resigned 14 Feb 2007

CANNON, Gary

Resigned
11 Abbots Yard, GuildfordGU1 4RW
Born January 1978
Director
Appointed 24 Oct 2007
Resigned 01 Aug 2008

COATES, Alan John

Resigned
The Maples, BansteadSM7 3QZ
Born September 1952
Director
Appointed 31 Oct 2011
Resigned 08 May 2012

COATES, Alan John

Resigned
10 The Maples, BansteadSM7 3QZ
Born September 1952
Director
Appointed 14 Feb 2007
Resigned 24 Oct 2007

JOHNSON, Hugh

Resigned
Flat 31 Abbots Yard, SurreyGU1 4RX
Born April 1981
Director
Appointed 03 Oct 2007
Resigned 30 Jul 2009

MARSH, Leon Thomas Lee

Resigned
Park Lane, CroydonCR0 1JB
Born April 1980
Director
Appointed 08 May 2012
Resigned 10 Sept 2018

MOODY, Charles George, Dr

Resigned
Abbots Yard, GuildfordGU1 4RW
Born April 1977
Director
Appointed 25 Aug 2009
Resigned 31 Oct 2011

MOODY, Charles George, Dr

Resigned
Walnut Tree Close, GuildfordGU1 4RW
Born April 1977
Director
Appointed 21 Apr 2008
Resigned 23 Jun 2009

RUSHMON LIMITED

Resigned
Munro House, CobhamKT11 1PA
Corporate director
Appointed 21 Jun 2005
Resigned 14 Feb 2007
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Accounts With Accounts Type Dormant
23 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Appoint Corporate Secretary Company With Name
21 June 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
363aAnnual Return
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
287Change of Registered Office
Legacy
26 January 2007
225Change of Accounting Reference Date
Legacy
16 August 2006
363sAnnual Return (shuttle)
Resolution
2 August 2005
RESOLUTIONSResolutions
Resolution
2 August 2005
RESOLUTIONSResolutions
Resolution
2 August 2005
RESOLUTIONSResolutions
Resolution
2 August 2005
RESOLUTIONSResolutions
Resolution
2 August 2005
RESOLUTIONSResolutions
Resolution
2 August 2005
RESOLUTIONSResolutions
Incorporation Company
21 June 2005
NEWINCIncorporation