Background WavePink WaveYellow Wave

ABBOTSBROOK ESTATE LIMITED (06230440)

ABBOTSBROOK ESTATE LIMITED (06230440) is an active UK company. incorporated on 27 April 2007. with registered office in Buckinghamshire. The company operates in the Real Estate Activities sector, engaged in residents property management. ABBOTSBROOK ESTATE LIMITED has been registered for 18 years. Current directors include BLACKBURN, John Clive, CLARKE, Roger Ian, JACKSON, Beverley Jayne and 6 others.

Company Number
06230440
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 2007
Age
18 years
Address
21-23 Easton Street, Buckinghamshire, HP11 1NT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLACKBURN, John Clive, CLARKE, Roger Ian, JACKSON, Beverley Jayne, MURRAY, Colin Hamilton, NUTMAN, David Kenneth, O'CONNOR, Andrew, PATEL, Suril Pratap, SNOWDEN, Andrew James, WILLCOX, Terence John Upton
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTSBROOK ESTATE LIMITED

ABBOTSBROOK ESTATE LIMITED is an active company incorporated on 27 April 2007 with the registered office located in Buckinghamshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABBOTSBROOK ESTATE LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06230440

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 27 April 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

21-23 Easton Street High Wycombe Buckinghamshire, HP11 1NT,

Timeline

26 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Apr 10
Director Left
Apr 10
Director Left
May 12
Director Left
May 12
Director Left
Jun 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Apr 15
Director Joined
Feb 16
Director Left
Apr 19
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 24
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

BLACKBURN, John Clive

Active
21-23 Easton Street, BuckinghamshireHP11 1NT
Born June 1962
Director
Appointed 04 Feb 2026

CLARKE, Roger Ian

Active
21-23 Easton Street, BuckinghamshireHP11 1NT
Born May 1947
Director
Appointed 12 Feb 2020

JACKSON, Beverley Jayne

Active
21-23 Easton Street, BuckinghamshireHP11 1NT
Born February 1961
Director
Appointed 28 Feb 2024

MURRAY, Colin Hamilton

Active
21-23 Easton Street, BuckinghamshireHP11 1NT
Born June 1962
Director
Appointed 12 Feb 2020

NUTMAN, David Kenneth

Active
21-23 Easton Street, BuckinghamshireHP11 1NT
Born August 1963
Director
Appointed 16 Feb 2022

O'CONNOR, Andrew

Active
21-23 Easton Street, BuckinghamshireHP11 1NT
Born March 1967
Director
Appointed 04 Feb 2026

PATEL, Suril Pratap

Active
21-23 Easton Street, BuckinghamshireHP11 1NT
Born June 1973
Director
Appointed 04 Feb 2026

SNOWDEN, Andrew James

Active
21-23 Easton Street, BuckinghamshireHP11 1NT
Born April 1965
Director
Appointed 26 Jun 2019

WILLCOX, Terence John Upton

Active
21-23 Easton Street, BuckinghamshireHP11 1NT
Born June 1949
Director
Appointed 12 Feb 2020

DOWLING, Shaun Coleman

Resigned
Orchard Croft The Drive, Bourne EndSL8 5RE
Secretary
Appointed 18 Jan 2008
Resigned 11 Feb 2010

FLEMING, Lisa Sian

Resigned
Farm Road, Bourne EndSL8 5RB
Secretary
Appointed 11 Feb 2010
Resigned 16 Feb 2022

PHILLPOTTS, Michael John Harcourt

Resigned
Heronspool, Bourne EndSL8 5QY
Secretary
Appointed 27 Apr 2007
Resigned 18 Jan 2008

BALDWIN, David Reginald

Resigned
The Drive, Bourne EndSL8 5RE
Born February 1945
Director
Appointed 26 Jan 2010
Resigned 03 Feb 2020

BURNHAM, Roy Forster

Resigned
Lockbridge House, Bourne EndSL8 5QT
Born February 1943
Director
Appointed 27 Apr 2007
Resigned 18 Jan 2008

DOWLING, Shaun Coleman

Resigned
Orchard Croft The Drive, Bourne EndSL8 5RE
Born October 1931
Director
Appointed 18 Jan 2008
Resigned 03 Feb 2014

FLEMING, Lisa Sian

Resigned
Farm Road, Bourne EndSL8 5RB
Born January 1972
Director
Appointed 11 Feb 2008
Resigned 16 Feb 2022

GAREY, Sandra

Resigned
Briarholme, Bourne EndSL8 5RE
Born October 1944
Director
Appointed 04 Jun 2007
Resigned 31 Jan 2012

NEAL, Edward John

Resigned
Santerella, Bourne EndSL8 5QT
Born September 1938
Director
Appointed 04 Jun 2007
Resigned 31 Dec 2008

PASQUALE, Anthony Joseph

Resigned
Chant Cottage The Drive, Bourne EndSL8 5RE
Born April 1948
Director
Appointed 03 Feb 2009
Resigned 05 Feb 2013

PHILLPOTTS, Michael John Harcourt

Resigned
Heronspool, Bourne EndSL8 5QY
Born January 1943
Director
Appointed 27 Apr 2007
Resigned 26 Jan 2010

SLOGGETT, Nina Margaret

Resigned
18 Oakfield Road, Bourne EndSL8 5QN
Born June 1969
Director
Appointed 12 Jun 2013
Resigned 16 Feb 2022

STANLEY, Henry John

Resigned
Sailing Club Road, Bourne EndSL8 5QS
Born March 1941
Director
Appointed 28 Apr 2013
Resigned 22 Feb 2021

STOCKDALE, Catherine Elaine

Resigned
21-23 Easton Street, BuckinghamshireHP11 1NT
Born February 1959
Director
Appointed 12 Feb 2020
Resigned 04 Feb 2026

WOODWARD, Stephen Edward Michael

Resigned
The Drive, Bourne EndSL8 5RE
Born March 1950
Director
Appointed 03 Jun 2015
Resigned 19 Feb 2019
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
10 May 2010
AR01AR01
Appoint Person Secretary Company With Name
7 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Legacy
14 September 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
363sAnnual Return (shuttle)
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
3 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
225Change of Accounting Reference Date
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Resolution
25 June 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Incorporation Company
27 April 2007
NEWINCIncorporation