Background WavePink WaveYellow Wave

ABBEY DESIGN ASSOCIATES (GLOUCESTER) LIMITED (05917986)

ABBEY DESIGN ASSOCIATES (GLOUCESTER) LIMITED (05917986) is an active UK company. incorporated on 29 August 2006. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ABBEY DESIGN ASSOCIATES (GLOUCESTER) LIMITED has been registered for 19 years. Current directors include DOWDS, Colin Nigel, MCCAUSLAND, Rachel, RUMSEY, Karen.

Company Number
05917986
Status
active
Type
ltd
Incorporated
29 August 2006
Age
19 years
Address
C/O Pkl Stella Way, Cheltenham, GL52 7DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOWDS, Colin Nigel, MCCAUSLAND, Rachel, RUMSEY, Karen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY DESIGN ASSOCIATES (GLOUCESTER) LIMITED

ABBEY DESIGN ASSOCIATES (GLOUCESTER) LIMITED is an active company incorporated on 29 August 2006 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ABBEY DESIGN ASSOCIATES (GLOUCESTER) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05917986

LTD Company

Age

19 Years

Incorporated 29 August 2006

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 28 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

C/O Pkl Stella Way Bishops Cleeve Cheltenham, GL52 7DQ,

Previous Addresses

Amberley House, Green Farm Business Park Falcon Close Quedgeley Gloucester Gloucestershire GL2 4LY England
From: 15 February 2022To: 4 March 2026
8 Hanover Square London W1S 1HQ England
From: 17 September 2021To: 15 February 2022
Amberley House Green Farm Business Park Quedgeley Gloucester Gloucestershire GL2 4LY
From: 29 August 2006To: 17 September 2021
Timeline

32 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Oct 16
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Sept 18
Loan Cleared
May 21
New Owner
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Loan Secured
Dec 21
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Loan Secured
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
May 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Jun 25
Director Left
Feb 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DOWDS, Colin Nigel

Active
9 Lissue Walk, LisburnBT28 2LU
Born October 1985
Director
Appointed 01 Apr 2024

MCCAUSLAND, Rachel

Active
Stella Way, CheltenhamGL52 7DQ
Born April 1985
Director
Appointed 28 Mar 2022

RUMSEY, Karen

Active
Stella Way Bishops Cleeve, CheltenhamGL52 7DQ
Born July 1979
Director
Appointed 19 Sept 2024

TURNER, Sarah

Resigned
16 Minster Gardens, GloucesterGL4 5GJ
Secretary
Appointed 29 Aug 2006
Resigned 29 Aug 2010

TURNER-SMITH, Garry

Resigned
Broad Campden, Chipping CampdenGL55 6UX
Secretary
Appointed 29 Aug 2010
Resigned 28 Mar 2022

DODMAN, Chris John

Resigned
Falcon Close, GloucesterGL2 4LY
Born February 1970
Director
Appointed 01 Feb 2007
Resigned 10 Sept 2024

FLORY-KISH, Graeme

Resigned
Haresfield, StonehouseGL10 3EG
Born May 1965
Director
Appointed 01 Nov 2007
Resigned 07 Sept 2016

GAMBLE, Neil William

Resigned
Falcon Close, GloucesterGL2 4LY
Born January 1983
Director
Appointed 28 Mar 2022
Resigned 31 Mar 2024

LAVERY, Paul

Resigned
Falcon Close, GloucesterGL2 4LY
Born July 1974
Director
Appointed 17 Sept 2021
Resigned 28 Mar 2022

LOWRY, Rodney

Resigned
Falcon Close, GloucesterGL2 4LY
Born January 1959
Director
Appointed 17 Sept 2021
Resigned 28 Jan 2026

MCFALL, Alan Henry Robinson

Resigned
Falcon Close, GloucesterGL2 4LY
Born September 1963
Director
Appointed 17 Sept 2021
Resigned 31 Dec 2022

MCILDUFF, Fergus

Resigned
Falcon Close, GloucesterGL2 4LY
Born March 1981
Director
Appointed 28 Mar 2022
Resigned 03 May 2024

TURNER-SMITH, Garry

Resigned
Broad Campden, Chipping CampdenGL55 6UX
Born September 1965
Director
Appointed 29 Aug 2006
Resigned 28 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Stella Way, CheltenhamGL52 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2021

Mr Garry Turner-Smith

Ceased
Broad Campden, Chipping CampdenGL55 6UX
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 17 Sept 2021

Mr Chris John Dodman

Ceased
Green Farm Business Park, GloucesterGL2 4LY
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 17 Sept 2021
Fundings
Financials
Latest Activities

Filing History

96

Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 July 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Resolution
22 September 2021
RESOLUTIONSResolutions
Memorandum Articles
22 September 2021
MAMA
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2021
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 August 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Legacy
1 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Legacy
25 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
11 May 2009
287Change of Registered Office
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Legacy
8 November 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
29 February 2008
225Change of Accounting Reference Date
Legacy
11 October 2007
363aAnnual Return
Legacy
11 October 2007
288aAppointment of Director or Secretary
Incorporation Company
29 August 2006
NEWINCIncorporation