Background WavePink WaveYellow Wave

ABBEY GREEN (AMESBURY) MANAGEMENT COMPANY LIMITED (09554987)

ABBEY GREEN (AMESBURY) MANAGEMENT COMPANY LIMITED (09554987) is an active UK company. incorporated on 22 April 2015. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. ABBEY GREEN (AMESBURY) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include FAULKNER, Stuart, FLETCHER, Pauline Terese, GANTLETT, John Peter George and 1 others.

Company Number
09554987
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 April 2015
Age
10 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAULKNER, Stuart, FLETCHER, Pauline Terese, GANTLETT, John Peter George, SPILLER, Sebastian Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY GREEN (AMESBURY) MANAGEMENT COMPANY LIMITED

ABBEY GREEN (AMESBURY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 April 2015 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABBEY GREEN (AMESBURY) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09554987

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 22 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England
From: 7 August 2015To: 24 March 2017
Persimmon House Fulford York North Yorkshire YO19 4FE England
From: 23 April 2015To: 7 August 2015
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 22 April 2015To: 23 April 2015
Timeline

21 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Mar 22
Director Joined
Aug 24
Director Left
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 08 Nov 2024

FAULKNER, Stuart

Active
Fulford, YorkYO19 4FE
Born March 1969
Director
Appointed 23 Jun 2020

FLETCHER, Pauline Terese

Active
Fulford, YorkYO19 4FE
Born July 1960
Director
Appointed 21 Mar 2016

GANTLETT, John Peter George

Active
Tetbury Hill, MalmesburySN16 9JR
Born May 1984
Director
Appointed 30 Aug 2024

SPILLER, Sebastian Peter

Active
Fulford, YorkYO19 4FE
Born July 1984
Director
Appointed 29 Apr 2020

DOCHERTY, Mark

Resigned
84 Fisherton Street, SalisburySP2 7QY
Secretary
Appointed 22 Apr 2015
Resigned 21 Mar 2016

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 21 Mar 2016
Resigned 07 Nov 2024

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 22 Apr 2015
Resigned 22 Apr 2015

BRIGGS, Richard Symon

Resigned
Fulford, YorkYO19 4FE
Born March 1966
Director
Appointed 05 Apr 2018
Resigned 29 Apr 2020

DOCHERTY, Mark

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born August 1968
Director
Appointed 22 Apr 2015
Resigned 22 Mar 2016

ENDERSBY, Karl William Arthur

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1973
Director
Appointed 22 Apr 2015
Resigned 22 Mar 2016

HART, Robert James Leslie

Resigned
Fulford, YorkYO19 4FE
Born January 1978
Director
Appointed 21 Mar 2016
Resigned 23 Jun 2020

REDDING, Diana Elizabeth

Resigned
Fulford, YorkYO19 4FE
Born June 1952
Director
Appointed 22 Apr 2015
Resigned 22 Apr 2015

ROPER, Julian Stanley

Resigned
Fulford, YorkYO19 4FE
Born January 1968
Director
Appointed 05 Apr 2018
Resigned 02 Feb 2026

SEAMAN, Matthew Aidan

Resigned
Fulford, YorkYO19 4FE
Born June 1988
Director
Appointed 23 Jun 2020
Resigned 01 Apr 2021

TAYLOR, Stephen James

Resigned
Fulford, YorkYO19 4FE
Born October 1968
Director
Appointed 22 Feb 2018
Resigned 08 Jul 2019

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 22 Apr 2015
Resigned 22 Apr 2015

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
31 October 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 March 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 August 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Incorporation Company
22 April 2015
NEWINCIncorporation