Background WavePink WaveYellow Wave

ABBOTTS MEADOW (BISHOPS ITCHINGTON) MANAGEMENT COMPANY LIMITED (09645792)

ABBOTTS MEADOW (BISHOPS ITCHINGTON) MANAGEMENT COMPANY LIMITED (09645792) is an active UK company. incorporated on 18 June 2015. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. ABBOTTS MEADOW (BISHOPS ITCHINGTON) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include MCGANN, Niall, FPS GROUP SERVICES LIMITED.

Company Number
09645792
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 2015
Age
10 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGANN, Niall, FPS GROUP SERVICES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTTS MEADOW (BISHOPS ITCHINGTON) MANAGEMENT COMPANY LIMITED

ABBOTTS MEADOW (BISHOPS ITCHINGTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 June 2015 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABBOTTS MEADOW (BISHOPS ITCHINGTON) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09645792

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 18 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

C/O Remus 84 Fisherton Street Salisbury Wiltshire SP2 7QY United Kingdom
From: 18 June 2015To: 31 October 2020
Timeline

5 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Dec 16
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FPS GROUP SERVICES LIMITED

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

MCGANN, Niall

Active
84 Fisherton Street, SalisburySP2 7QY
Born February 1973
Director
Appointed 05 Jul 2023

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 09 Feb 2026

FPS GROUP SERVICES LIMITED

Resigned
84fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 17 Jan 2017
Resigned 07 Nov 2024

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 18 Jun 2015
Resigned 05 Jul 2023

REMUS SERVICES LIMITED

Resigned
5-25 Scrutton Street, LondonEC2A 4HJ
Corporate director
Appointed 18 Jun 2015
Resigned 08 Dec 2016

Persons with significant control

1

54 The Causeway, Staines-Upon-ThamesTW18 3AX

Nature of Control

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

Filing History

32

Appoint Corporate Director Company With Name Date
9 February 2026
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 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
Accounts With Accounts Type Dormant
2 November 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 October 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 November 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 January 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2016
AR01AR01
Incorporation Company
18 June 2015
NEWINCIncorporation