Background WavePink WaveYellow Wave

ABBEY & BODIAM MANAGEMENT COMPANY LIMITED (08859462)

ABBEY & BODIAM MANAGEMENT COMPANY LIMITED (08859462) is an active UK company. incorporated on 23 January 2014. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. ABBEY & BODIAM MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include LORIA, Andrei, Dr, MUCENIEKS, Valentins, ZARIWALA, Mohammed Gulrez.

Company Number
08859462
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 2014
Age
12 years
Address
Odeon House, Harrow, HA1 1BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LORIA, Andrei, Dr, MUCENIEKS, Valentins, ZARIWALA, Mohammed Gulrez
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY & BODIAM MANAGEMENT COMPANY LIMITED

ABBEY & BODIAM MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 January 2014 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABBEY & BODIAM MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08859462

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 23 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Odeon House 146 College Road Harrow, HA1 1BH,

Previous Addresses

Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom
From: 9 May 2022To: 11 February 2026
Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom
From: 9 December 2021To: 9 May 2022
Unit 13 the Glenmore Centre Shearway Business Park, Pent Road Pent Road Folkestone Kent CT19 4RJ England
From: 19 September 2016To: 9 December 2021
Redrow House St Davids Park Flintshire CH5 3RX
From: 23 January 2014To: 19 September 2016
Timeline

25 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jun 16
Director Joined
Nov 16
Director Left
Apr 17
Director Left
Oct 17
Director Left
Apr 18
Director Left
Jan 20
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Nov 22
Director Left
Oct 23
Director Left
Oct 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

THOMPSON, Benn Robert

Active
146 College Road, HarrowHA1 1BH
Secretary
Appointed 01 Dec 2025

LORIA, Andrei, Dr

Active
146 College Road, HarrowHA1 1BH
Born August 1964
Director
Appointed 26 Jul 2022

MUCENIEKS, Valentins

Active
146 College Road, HarrowHA1 1BH
Born May 1983
Director
Appointed 26 Jul 2022

ZARIWALA, Mohammed Gulrez

Active
146 College Road, HarrowHA1 1BH
Born November 1979
Director
Appointed 28 Jul 2022

COPE, Graham Anthony

Resigned
St Davids Park, FlintshireCH5 3RX
Secretary
Appointed 16 Feb 2016
Resigned 16 Sept 2016

ESTATE SERVICES (SOUTHERN) LIMITED

Resigned
Shearway Business Park, Pent Road, FolkestoneCT19 4RJ
Corporate secretary
Appointed 16 Sept 2016
Resigned 01 Apr 2025

Q1 PROFESSIONAL LIMITED

Resigned
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 01 Apr 2025
Resigned 01 Dec 2025

CALDWELL, Steven

Resigned
Shearway Business Park, Pent Road, FolkestoneCT19 4RJ
Born February 1966
Director
Appointed 23 Jan 2014
Resigned 03 Apr 2018

COPE, Graham Anthony

Resigned
Station Road, Bourne EndSL8 5QH
Born February 1964
Director
Appointed 19 Sept 2016
Resigned 20 Dec 2021

DEDMAN, Tina Louise

Resigned
Shearway Business Park, Pent Road, FolkestoneCT19 4RJ
Born August 1972
Director
Appointed 04 Feb 2016
Resigned 10 Oct 2017

ELSON, Mark Robert

Resigned
Station Road, Bourne EndSL8 5QH
Born April 1965
Director
Appointed 04 Feb 2016
Resigned 01 Oct 2023

GOODMAN, Joel

Resigned
Station Road, Bourne EndSL8 5QH
Born May 1956
Director
Appointed 26 Apr 2022
Resigned 29 Apr 2022

KENNEALLY, William Martin

Resigned
Shearway Business Park, Pent Road, FolkestoneCT19 4RJ
Born January 1973
Director
Appointed 14 Oct 2015
Resigned 22 Jan 2020

MANN, John Richard

Resigned
St Davids Park, FlintshireCH5 3RX
Born April 1968
Director
Appointed 23 Jan 2014
Resigned 14 Oct 2015

MUCENIEKS, Valentins

Resigned
Station Road, Bourne EndSL8 5QH
Born May 1983
Director
Appointed 26 Apr 2022
Resigned 29 Apr 2022

OKOROKOV, Andrei, Dr

Resigned
Station Road, Bourne EndSL8 5QH
Born August 1964
Director
Appointed 26 Apr 2022
Resigned 29 Apr 2022

PARRETT, Keith Joseph

Resigned
Shearway Business Park, Pent Road, FolkestoneCT19 4RJ
Born May 1955
Director
Appointed 14 Oct 2015
Resigned 28 Apr 2017

ROBINSON, Neil

Resigned
Station Road, Bourne EndSL8 5QH
Born May 1962
Director
Appointed 28 Apr 2016
Resigned 01 Oct 2023

TYLER, Tonia Louise

Resigned
St Davids Park, FlintshireCH5 3RX
Born April 1979
Director
Appointed 23 Jan 2014
Resigned 14 Oct 2015
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 April 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 September 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 February 2015
AR01AR01
Incorporation Company
23 January 2014
NEWINCIncorporation