Background WavePink WaveYellow Wave

THE ABACUS RESIDENTS MANAGEMENT COMPANY LIMITED (06526541)

THE ABACUS RESIDENTS MANAGEMENT COMPANY LIMITED (06526541) is an active UK company. incorporated on 6 March 2008. with registered office in Swadlincote. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ABACUS RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include RAVENHALL, Carl Edward, SHAW, Laura Jeanne, WOODWARD, Keir.

Company Number
06526541
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 2008
Age
18 years
Address
Ground Solutions Unit A5, Swadlincote, DE11 0WT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RAVENHALL, Carl Edward, SHAW, Laura Jeanne, WOODWARD, Keir
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ABACUS RESIDENTS MANAGEMENT COMPANY LIMITED

THE ABACUS RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 March 2008 with the registered office located in Swadlincote. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ABACUS RESIDENTS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06526541

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 6 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Ground Solutions Unit A5 Optimum Business Park Swadlincote, DE11 0WT,

Previous Addresses

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 1 August 2017To: 30 June 2025
C/O Premier Estates Limited Chiltern House 72 to 74 King Edward Street Macclesfield Cheshire SK10 1AT
From: 26 September 2011To: 1 August 2017
C/O Mr Caplan Apartment 12 Reliant House Margaret Street Stone Staffordshire ST15 8EL United Kingdom
From: 22 June 2011To: 26 September 2011
Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ
From: 30 April 2010To: 22 June 2011
Enterprise House 28 the Parkway Deeside Industrial Park Deeside CH5 2NS England
From: 6 March 2008To: 30 April 2010
Timeline

20 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Mar 16
Director Left
Mar 16
Director Left
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

GROUND SOLUTIONS UK LTD

Active
Optimum Road, SwadlincoteDE11 0WT
Corporate secretary
Appointed 09 Sept 2025

RAVENHALL, Carl Edward

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born January 1969
Director
Appointed 24 Apr 2024

SHAW, Laura Jeanne

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born January 1983
Director
Appointed 26 Apr 2024

WOODWARD, Keir

Active
Unit A5, SwadlincoteDE11 0WT
Born May 1970
Director
Appointed 04 Aug 2016

BRAVINGTON, Adrian Mark

Resigned
5 Saxon Close, WarringtonWA4 5SD
Secretary
Appointed 27 Nov 2008
Resigned 16 Mar 2011

GARNETT, Simon Paul

Resigned
145 Oldfield Road, AltrinchamWA14 4HX
Secretary
Appointed 06 Mar 2008
Resigned 27 Nov 2008

LSH RESIDENTIAL COSEC LTD

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 01 Aug 2017
Resigned 30 Jun 2025

PREMIER ESTATES LIMITED

Resigned
72 - 74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 23 Sept 2011
Resigned 01 Aug 2017

BRAVINGTON, Adrian Mark

Resigned
5 Saxon Close, WarringtonWA4 5SD
Born March 1969
Director
Appointed 06 Mar 2008
Resigned 16 Mar 2011

CAPLAN, Ivor Henry

Resigned
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Born December 1945
Director
Appointed 16 Mar 2011
Resigned 08 Aug 2014

CARTWRIGHT, Peter

Resigned
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Born May 1943
Director
Appointed 16 Mar 2011
Resigned 04 Aug 2016

CLEVELEY, Stephen Brian

Resigned
The Oval, ShrewsburySY3 8EW
Born August 1969
Director
Appointed 19 Nov 2008
Resigned 12 Mar 2011

HALLIWELL, Paul Leonard

Resigned
20 Dukesway, ChesterCH2 1RF
Born July 1969
Director
Appointed 06 Mar 2008
Resigned 08 Jan 2009

MARSTON, Philip James

Resigned
54 Earlsway, ChesterCH4 8AZ
Born April 1972
Director
Appointed 06 Mar 2008
Resigned 10 Jun 2008

MCCARTHY, David Shaun

Resigned
2 Joyce Way, WhitchurchSY13 1TZ
Born June 1970
Director
Appointed 06 Mar 2008
Resigned 10 Jun 2008

MOSELEY, Keith

Resigned
Dunster Close, WolverhamptonWV6 7IU
Born August 1965
Director
Appointed 10 Jun 2008
Resigned 08 Jan 2009

NIXON, David John

Resigned
Margaret Street, StoneST15 8EL
Born June 1957
Director
Appointed 26 Jun 2017
Resigned 13 Jul 2017

NIXON, David

Resigned
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Born June 1967
Director
Appointed 04 Aug 2016
Resigned 20 Mar 2017

SHORT, Adrian John

Resigned
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Born June 1964
Director
Appointed 14 Jul 2017
Resigned 14 Jul 2017

SHORT, Adrian John

Resigned
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Born June 1954
Director
Appointed 16 Mar 2011
Resigned 03 May 2016

WILKINSON, Marie Jayne

Resigned
Portrush Close, WidnesWA8 9NS
Born September 1970
Director
Appointed 19 Nov 2008
Resigned 16 Mar 2011
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
11 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 August 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
26 September 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Secretary Company With Name
22 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 April 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Incorporation Company
6 March 2008
NEWINCIncorporation