Background WavePink WaveYellow Wave

ABBOTSWOOD (BEACONSFIELD) MANAGEMENT COMPANY LIMITED (07201519)

ABBOTSWOOD (BEACONSFIELD) MANAGEMENT COMPANY LIMITED (07201519) is an active UK company. incorporated on 24 March 2010. with registered office in Marlow. The company operates in the Real Estate Activities sector, engaged in residents property management. ABBOTSWOOD (BEACONSFIELD) MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include AMAR, Henry Raoul, BADMAN, Paul Woodland, EBBUTT, Susan Egram and 1 others.

Company Number
07201519
Status
active
Type
ltd
Incorporated
24 March 2010
Age
16 years
Address
Swan House, Marlow, SL7 1UB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AMAR, Henry Raoul, BADMAN, Paul Woodland, EBBUTT, Susan Egram, FULFORD, Stephen Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTSWOOD (BEACONSFIELD) MANAGEMENT COMPANY LIMITED

ABBOTSWOOD (BEACONSFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 March 2010 with the registered office located in Marlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABBOTSWOOD (BEACONSFIELD) MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07201519

LTD Company

Age

16 Years

Incorporated 24 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Swan House Savill Way Marlow, SL7 1UB,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England
From: 5 April 2018To: 20 September 2023
Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH
From: 21 February 2014To: 5 April 2018
58-60 Berners Street London W1T 3JS England
From: 24 March 2010To: 21 February 2014
Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Nov 16
Director Left
Jan 19
Director Joined
May 19
Director Left
Jul 19
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

AMS MARLOW LTD

Active
Savill Way, MarlowSL7 1UB
Corporate secretary
Appointed 05 Sept 2023

AMAR, Henry Raoul

Active
Savill Way, MarlowSL7 1UB
Born May 1938
Director
Appointed 03 Aug 2012

BADMAN, Paul Woodland

Active
Savill Way, MarlowSL7 1UB
Born April 1947
Director
Appointed 26 Jul 2016

EBBUTT, Susan Egram

Active
Savill Way, MarlowSL7 1UB
Born September 1946
Director
Appointed 27 Jan 2023

FULFORD, Stephen Andrew

Active
Savill Way, MarlowSL7 1UB
Born November 1953
Director
Appointed 03 Aug 2012

KILCULLEN, Eugene Terence

Resigned
Radstone Road, BrackleyNN13 5GE
Secretary
Appointed 24 Mar 2010
Resigned 20 Dec 2013

LEASEHOLD MANAGEMENT SERVICES LTD

Resigned
Hughenden Avenue, High WycombeHP13 5RE
Corporate secretary
Appointed 04 Apr 2018
Resigned 05 Sept 2023

QI PROFESSIONAL SERVICES LOMITED

Resigned
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 18 Feb 2014
Resigned 04 Apr 2018

BURGESS, Stuart Joseph, Sir

Resigned
Hughenden Avenue, High WycombeHP13 5RE
Born March 1929
Director
Appointed 03 Aug 2012
Resigned 08 Nov 2022

BURGESS, Timothy Stuart

Resigned
Savill Way, MarlowSL7 1UB
Born October 1961
Director
Appointed 08 Nov 2022
Resigned 21 Jan 2026

BURKE, Francis Joseph

Resigned
Maltmans Lane, Gerrards CrossSL9 8RN
Born August 1948
Director
Appointed 24 Mar 2010
Resigned 20 Dec 2013

EBBUTT, Anthony Clive

Resigned
Hughenden Avenue, High WycombeHP13 5RE
Born May 1945
Director
Appointed 29 May 2019
Resigned 03 Jul 2019

FIDLER, Ronald Herbert

Resigned
Abbotswood, BeaconsfieldHP9 1HQ
Born July 1933
Director
Appointed 03 Aug 2012
Resigned 29 Jan 2019

KILCULLEN, Eugene Terence

Resigned
Radstone Road, BrackleyNN13 5GE
Born March 1950
Director
Appointed 24 Mar 2010
Resigned 20 Dec 2013
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 September 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 September 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 April 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Dormant
15 December 2017
AAMDAAMD
Accounts With Accounts Type Dormant
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
21 February 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Secretary Company With Name
23 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Incorporation Company
24 March 2010
NEWINCIncorporation