Background WavePink WaveYellow Wave

ABBEY COURT (CAMBRIDGE) FREEHOLD LIMITED (11754115)

ABBEY COURT (CAMBRIDGE) FREEHOLD LIMITED (11754115) is an active UK company. incorporated on 8 January 2019. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. ABBEY COURT (CAMBRIDGE) FREEHOLD LIMITED has been registered for 7 years. Current directors include JORDAN, Daniel David, JORDAN, Tessa Miranda.

Company Number
11754115
Status
active
Type
ltd
Incorporated
8 January 2019
Age
7 years
Address
The Barn, Downing Park Station Road, Cambridge, CB25 0NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JORDAN, Daniel David, JORDAN, Tessa Miranda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY COURT (CAMBRIDGE) FREEHOLD LIMITED

ABBEY COURT (CAMBRIDGE) FREEHOLD LIMITED is an active company incorporated on 8 January 2019 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABBEY COURT (CAMBRIDGE) FREEHOLD LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11754115

LTD Company

Age

7 Years

Incorporated 8 January 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge, CB25 0NW,

Previous Addresses

18 Mill Road Cambridge Cambridgeshire CB1 2AD United Kingdom
From: 8 January 2019To: 22 March 2024
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Aug 19
Director Joined
Aug 19
New Owner
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Sept 25
New Owner
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
New Owner
Sept 25
0
Funding
7
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SABRE ESTATE MANAGEMENT LIMITED

Active
Station Road, CambridgeCB25 0NW
Corporate secretary
Appointed 24 Sept 2025

JORDAN, Daniel David

Active
128 High Street, BedfordMK44 3LF
Born January 1977
Director
Appointed 27 Aug 2025

JORDAN, Tessa Miranda

Active
128 High Street, BedfordMK44 3LF
Born August 1979
Director
Appointed 27 Aug 2025

SAINT ANDREWS BUREAU LIMITED

Resigned
Mill Road, CambridgeCB1 2AD
Corporate secretary
Appointed 08 Jan 2019
Resigned 24 Sept 2025

ASTIN, Colin Paul

Resigned
Station Road, CambridgeCB25 0NW
Born January 1947
Director
Appointed 08 Jan 2019
Resigned 24 Sept 2025

JORDAN, Anne

Resigned
Station Road, CambridgeCB25 0NW
Born March 1953
Director
Appointed 08 Aug 2019
Resigned 06 Jun 2025

JORDAN, Richard David

Resigned
Station Road, CambridgeCB25 0NW
Born June 1950
Director
Appointed 08 Aug 2019
Resigned 27 Aug 2025

Persons with significant control

6

2 Active
4 Ceased

Mr Daniel David Jordan

Ceased
Station Road, CambridgeCB25 0NW
Born January 1979

Nature of Control

Significant influence or control
Notified 24 Sept 2025
Ceased 24 Sept 2025

Miss Tessa Miranda Jordan

Active
Station Road, CambridgeCB25 0NW
Born August 1979

Nature of Control

Significant influence or control
Notified 24 Sept 2025

Mr Daniel David Jordan

Active
Station Road, CambridgeCB25 0NW
Born January 1977

Nature of Control

Significant influence or control
Notified 24 Sept 2025

Mrs Anne Jordan

Ceased
Station Road, CambridgeCB25 0NW
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2019
Ceased 24 Sept 2025

Mr Richard David Jordan

Ceased
Station Road, CambridgeCB25 0NW
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2019
Ceased 24 Sept 2025

Mr Colin Paul Astin

Ceased
Mill Road, CambridgeCB1 2AD
Born January 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2019
Ceased 08 Aug 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 September 2025
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 January 2020
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
21 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 January 2019
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
8 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 January 2019
NEWINCIncorporation