Background WavePink WaveYellow Wave

DART ABBEY GLASTONBURY LIMITED (14222822)

DART ABBEY GLASTONBURY LIMITED (14222822) is an active UK company. incorporated on 8 July 2022. with registered office in Devon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DART ABBEY GLASTONBURY LIMITED has been registered for 3 years. Current directors include ARKWRIGHT, Philip Anthony, DART ABBEY ENTERPRISES LIMITED.

Company Number
14222822
Status
active
Type
ltd
Incorporated
8 July 2022
Age
3 years
Address
Buckfast Abbey Buckfast, Devon, TQ11 0EE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARKWRIGHT, Philip Anthony, DART ABBEY ENTERPRISES LIMITED
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DART ABBEY GLASTONBURY LIMITED

DART ABBEY GLASTONBURY LIMITED is an active company incorporated on 8 July 2022 with the registered office located in Devon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DART ABBEY GLASTONBURY LIMITED was registered 3 years ago.(SIC: 68100, 68209)

Status

active

Active since 3 years ago

Company No

14222822

LTD Company

Age

3 Years

Incorporated 8 July 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 October 2024(11 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

PG GLASTONBURY LIMITED
From: 8 July 2022To: 21 October 2024
Contact
Address

Buckfast Abbey Buckfast Buckfastleigh Devon, TQ11 0EE,

Previous Addresses

Office 1 Number One Bristol Lewins Mead Bristol BS1 2NR United Kingdom
From: 8 July 2022To: 1 July 2024
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
May 23
Director Left
Nov 23
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Oct 24
Director Left
Apr 25
Director Joined
Oct 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MCNAMA, Tracy Anne

Active
Buckfast, DevonTQ11 0EE
Secretary
Appointed 01 Aug 2025

ARKWRIGHT, Philip Anthony

Active
Buckfast, DevonTQ11 0EE
Born April 1983
Director
Appointed 18 May 2023

DART ABBEY ENTERPRISES LIMITED

Active
Buckfast, BuckfastleighTQ11 0EE
Corporate director
Appointed 01 Jul 2025

HAMMOND, Peter

Resigned
Buckfast, DevonTQ11 0EE
Secretary
Appointed 12 Aug 2024
Resigned 28 Jul 2025

BRADLEY, Fiona Elizabeth

Resigned
Number One Bristol, BristolBS1 2NR
Born June 1965
Director
Appointed 08 Jul 2022
Resigned 15 Nov 2022

BRAY, Aaron Morgan

Resigned
Buckfast, DevonTQ11 0EE
Born March 1979
Director
Appointed 08 Jul 2022
Resigned 30 Apr 2025

DEACON, Jonathan Roger

Resigned
Buckfast, DevonTQ11 0EE
Born June 1956
Director
Appointed 08 Jul 2022
Resigned 09 Oct 2024

GAIGER, Stuart John

Resigned
Buckfast, DevonTQ11 0EE
Born July 1980
Director
Appointed 08 Jul 2022
Resigned 26 Jun 2024

GRAY, David Robertson

Resigned
Buckfast, DevonTQ11 0EE
Born October 1954
Director
Appointed 08 Jul 2022
Resigned 26 Jun 2024

MCMAHON, Jonathan David

Resigned
Number One Bristol, BristolBS1 2NR
Born July 1977
Director
Appointed 15 Nov 2022
Resigned 28 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Number One Bristol, BristolBS1 2NR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jul 2022
Ceased 14 May 2024
Buckfast, BuckfastleighTQ11 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2022
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Secretary Company With Name Date
27 January 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
20 October 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 October 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 June 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Incorporation Company
8 July 2022
NEWINCIncorporation