Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBERLEY WOOD SERVICES LIMITED
Company Information for

ABBERLEY WOOD SERVICES LIMITED

2 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1JP,
Company Registration Number
06031831
Private Limited Company
Active

Company Overview

About Abberley Wood Services Ltd
ABBERLEY WOOD SERVICES LIMITED was founded on 2006-12-18 and has its registered office in Cambridge. The organisation's status is listed as "Active". Abberley Wood Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABBERLEY WOOD SERVICES LIMITED
 
Legal Registered Office
2 HILLS ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB2 1JP
Other companies in PE29
 
Previous Names
ABBERLEY DRIVE SERVICES LIMITED06/12/2012
Filing Information
Company Number 06031831
Company ID Number 06031831
Date formed 2006-12-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 05:58:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBERLEY WOOD SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABBERLEY WOOD SERVICES LIMITED

Current Directors
Officer Role Date Appointed
AMBER COMPANY SECRETARIES LIMITED
Company Secretary 2018-05-21
CHELSEA LOUISE MEACHEN
Director 2017-10-18
STEPHEN RICHARD ANDREW MORGAN
Director 2015-01-20
VICKI JOAN PAYNE
Director 2013-08-19
JOHN WESTON
Director 2013-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON PITFIELD
Director 2016-05-09 2017-03-28
LESLIE PRESCOTT
Director 2014-10-27 2016-10-25
DIANE FOX
Director 2015-07-15 2016-08-15
KELLY LINAY
Director 2013-08-19 2016-02-22
ANDREW JAMES LAITY
Director 2012-08-30 2014-05-15
LESLIE PRESCOTT
Director 2012-08-30 2013-09-13
DOMINIC CHARLES MINETT
Director 2012-08-30 2013-09-12
PAUL TIMOTHY AMBROSE
Director 2012-08-30 2013-08-19
JULIA PRICHARD
Director 2012-08-30 2013-08-19
CHARLES REILLY
Company Secretary 2010-04-01 2012-08-30
CHARLES REILLY
Director 2009-08-01 2012-08-30
BRIAN REILLY
Director 2006-12-18 2012-05-01
SIMON WALSH
Company Secretary 2006-12-18 2010-04-01
SIMON WALSH
Director 2006-12-18 2010-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMBER COMPANY SECRETARIES LIMITED REGAL COURT NO. 2 LIMITED Company Secretary 2018-07-01 CURRENT 2000-10-24 Active
AMBER COMPANY SECRETARIES LIMITED ABOYNE HOUSE RESIDENTS LTD Company Secretary 2018-05-09 CURRENT 2007-09-25 Active
AMBER COMPANY SECRETARIES LIMITED 19 TO 33 CHURCH LANE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-16 CURRENT 1982-08-12 Active
AMBER COMPANY SECRETARIES LIMITED PHOENIX COURT (HERTFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-03 CURRENT 2003-07-31 Active
AMBER COMPANY SECRETARIES LIMITED JUDNORTH FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-01 CURRENT 1979-09-10 Active
AMBER COMPANY SECRETARIES LIMITED WICKWOOD COURT (ST. ALBANS) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-01 CURRENT 1972-12-15 Active
AMBER COMPANY SECRETARIES LIMITED 1A MERTON HALL ROAD RESIDENTS' ASSOCIATION LIMITED Company Secretary 2017-10-01 CURRENT 1984-06-22 Active
AMBER COMPANY SECRETARIES LIMITED 118 AVENUE ROAD FREEHOLD LIMITED Company Secretary 2017-10-01 CURRENT 2016-11-17 Active
AMBER COMPANY SECRETARIES LIMITED GATEHOUSE MEWS RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-10-01 CURRENT 2000-09-14 Active
AMBER COMPANY SECRETARIES LIMITED PERCIVAL COURT MANAGEMENT LIMITED Company Secretary 2017-09-01 CURRENT 1986-06-19 Active
AMBER COMPANY SECRETARIES LIMITED SANCTUARY MEWS MANAGEMENT LIMITED Company Secretary 2017-09-01 CURRENT 2007-02-07 Active
AMBER COMPANY SECRETARIES LIMITED STANDON MILL RESIDENTS COMPANY LIMITED Company Secretary 2016-09-01 CURRENT 2004-05-06 Active
AMBER COMPANY SECRETARIES LIMITED ORCHARD APARTMENTS (HARLOW) LTD Company Secretary 2016-07-14 CURRENT 2014-09-17 Active
AMBER COMPANY SECRETARIES LIMITED PAGE MEWS MANAGEMENT LTD Company Secretary 2016-02-01 CURRENT 2012-03-15 Active
AMBER COMPANY SECRETARIES LIMITED THE LAWNS (EALING) MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2004-04-28 Active
AMBER COMPANY SECRETARIES LIMITED COURTLANDS KINGSWOOD LIMITED Company Secretary 2015-10-22 CURRENT 2006-01-18 Active
AMBER COMPANY SECRETARIES LIMITED MAYFLOWER COURT (FLATS) MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-22 CURRENT 2001-07-31 Active
AMBER COMPANY SECRETARIES LIMITED STONE LODGE (IPSWICH) MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-22 CURRENT 2003-03-14 Active
AMBER COMPANY SECRETARIES LIMITED RICHMOND PLACE TWO (CHADWELL HEATH) MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-22 CURRENT 2003-10-07 Active
AMBER COMPANY SECRETARIES LIMITED WESTMORELAND ROAD MANAGEMENT LIMITED Company Secretary 2015-10-22 CURRENT 1982-07-13 Active
AMBER COMPANY SECRETARIES LIMITED WALKWALL FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-22 CURRENT 1978-11-28 Active
AMBER COMPANY SECRETARIES LIMITED SENGA FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-22 CURRENT 1982-03-15 Active
AMBER COMPANY SECRETARIES LIMITED VICTORS CRESCENT (BRENTWOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-22 CURRENT 1983-05-13 Active
AMBER COMPANY SECRETARIES LIMITED DAFFWOOD (NORTH MELBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-22 CURRENT 1983-09-08 Active
AMBER COMPANY SECRETARIES LIMITED CROSSWAYS (SUNBURY) MANAGEMENT SERVICES LIMITED Company Secretary 2015-10-22 CURRENT 2006-02-15 Active
AMBER COMPANY SECRETARIES LIMITED ALBERT MEWS (RAMSGATE) MANAGEMENT LIMITED Company Secretary 2015-10-22 CURRENT 2006-11-14 Active
AMBER COMPANY SECRETARIES LIMITED RED LION COURT (HATFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-22 CURRENT 2007-05-15 Active
AMBER COMPANY SECRETARIES LIMITED ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-17 CURRENT 2001-02-23 Active
AMBER COMPANY SECRETARIES LIMITED WELLS YARD WARE MANAGEMENT LIMITED Company Secretary 2015-10-12 CURRENT 2008-07-30 Active
AMBER COMPANY SECRETARIES LIMITED ST. GEORGES PLACE (ISLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-24 CURRENT 1991-02-04 Active
AMBER COMPANY SECRETARIES LIMITED SHERATON MEWS MANAGEMENT LIMITED Company Secretary 2015-04-01 CURRENT 2010-10-15 Active
AMBER COMPANY SECRETARIES LIMITED TUSBAR FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-19 CURRENT 1982-03-16 Active
AMBER COMPANY SECRETARIES LIMITED ISABELLA PLACE TWO (CHAFFORD HUNDRED) MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-09 CURRENT 2003-03-05 Active
AMBER COMPANY SECRETARIES LIMITED ST. STEPHENS COURT (MAYLANDSEA) MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-30 CURRENT 1990-01-26 Active
AMBER COMPANY SECRETARIES LIMITED HUNTON BRIDGE WHARF MANAGEMENT CO. LIMITED Company Secretary 2015-01-28 CURRENT 2006-12-21 Active
AMBER COMPANY SECRETARIES LIMITED GUILD HOUSE (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-15 CURRENT 2009-07-09 Active
AMBER COMPANY SECRETARIES LIMITED BANWELL PLACE MANAGEMENT LIMITED Company Secretary 2014-07-24 CURRENT 2014-07-22 Active
AMBER COMPANY SECRETARIES LIMITED CONRAD'S YARD MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-21 CURRENT 2006-06-07 Active
AMBER COMPANY SECRETARIES LIMITED WESTCOTT PARK NO.1 RESIDENTS COMPANY LIMITED Company Secretary 2014-06-01 CURRENT 1990-05-01 Active
AMBER COMPANY SECRETARIES LIMITED PEPLOE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-19 CURRENT 1982-03-03 Active
AMBER COMPANY SECRETARIES LIMITED WESTCOTT PARK NO. 5 RESIDENTS COMPANY LIMITED Company Secretary 2014-04-29 CURRENT 1989-05-30 Active
AMBER COMPANY SECRETARIES LIMITED WHITWORTH CRESCENT RTM COMPANY LIMITED Company Secretary 2014-04-29 CURRENT 2003-12-05 Active
AMBER COMPANY SECRETARIES LIMITED LARCHES RESIDENTS ASSOCIATION LIMITED(THE) Company Secretary 2014-04-16 CURRENT 1968-03-06 Active
AMBER COMPANY SECRETARIES LIMITED OLD FARM BLOCK A MANAGEMENT LIMITED Company Secretary 2014-02-13 CURRENT 1988-02-16 Active
AMBER COMPANY SECRETARIES LIMITED OLD FARM BLOCKS B AND C MANAGEMENT LIMITED Company Secretary 2014-02-13 CURRENT 1988-02-17 Active
AMBER COMPANY SECRETARIES LIMITED OLD FARM BLOCK D MANAGEMENT LIMITED Company Secretary 2014-02-13 CURRENT 1988-02-16 Active
AMBER COMPANY SECRETARIES LIMITED CAMBRIDGE COURT (SOHAM) RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-06-18 CURRENT 1991-06-17 Active
AMBER COMPANY SECRETARIES LIMITED BEECHWOOD (BLOCK V) MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-05 CURRENT 1991-12-02 Active
AMBER COMPANY SECRETARIES LIMITED BEECHWOOD (BLOCK R) MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-18 CURRENT 1990-02-14 Active
AMBER COMPANY SECRETARIES LIMITED KILCREENE HOUSE RTM COMPANY LIMITED Company Secretary 2013-02-01 CURRENT 2011-10-26 Active
AMBER COMPANY SECRETARIES LIMITED MANFORD PARK MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-31 CURRENT 1999-08-05 Active
AMBER COMPANY SECRETARIES LIMITED THE BECKETTS MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-20 CURRENT 1988-10-17 Active
AMBER COMPANY SECRETARIES LIMITED JOYCE GREEN MEADOWS (PHASE 2) FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2011-03-07 CURRENT 1998-12-03 Active
AMBER COMPANY SECRETARIES LIMITED THIRD WOOD FARM PARK MANAGEMENT CO LIMITED Company Secretary 2008-08-01 CURRENT 2000-03-20 Active
AMBER COMPANY SECRETARIES LIMITED WOOD FARM PARK MANAGEMENT CO. LIMITED Company Secretary 2008-07-21 CURRENT 1990-01-26 Active
AMBER COMPANY SECRETARIES LIMITED WYCLIFFE COURT (BATTERSEA) MANAGEMENT CO. LIMITED Company Secretary 2007-11-01 CURRENT 1996-08-15 Active
AMBER COMPANY SECRETARIES LIMITED CAVALRY FIELDS MANAGEMENT LIMITED Company Secretary 2007-10-05 CURRENT 1988-10-27 Active
AMBER COMPANY SECRETARIES LIMITED ENFIELD ISLAND VILLAGE AREAS R9 & R10B MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-01 CURRENT 2002-08-23 Active
AMBER COMPANY SECRETARIES LIMITED ENFIELD ISLAND VILLAGE PHASE II (BLOCKS J, K, L & M) MANAGEMENT LIMITED Company Secretary 2007-09-01 CURRENT 1999-11-03 Active
AMBER COMPANY SECRETARIES LIMITED ENFIELD ISLAND VILLAGE AREA R2 MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-01 CURRENT 2001-11-28 Active
AMBER COMPANY SECRETARIES LIMITED WAGEDALE LIMITED Company Secretary 2007-08-31 CURRENT 1993-03-30 Active
AMBER COMPANY SECRETARIES LIMITED GARSTON LANE PROPERTY (MANAGEMENT) LIMITED Company Secretary 2007-08-20 CURRENT 1968-11-11 Active
AMBER COMPANY SECRETARIES LIMITED LARKS MEADOW (IPSWICH) MANAGEMENT COMPANY LIMITED Company Secretary 2007-06-25 CURRENT 2004-09-01 Active
AMBER COMPANY SECRETARIES LIMITED TUDOR GARDENS (WYLDE GREEN) MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-01 CURRENT 2002-12-10 Active
AMBER COMPANY SECRETARIES LIMITED MILL CHASE (ALVERTHORPE ROAD, NO. 2) MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-21 CURRENT 2002-02-19 Active
AMBER COMPANY SECRETARIES LIMITED GAINSBOROUGH COURT (SIX) MANAGEMENT COMPANY LIMITED Company Secretary 2006-08-11 CURRENT 1993-05-18 Active
AMBER COMPANY SECRETARIES LIMITED SOUTHERN GATE (FIVE) MANAGEMENT COMPANY LIMITED Company Secretary 2006-08-11 CURRENT 1989-11-27 Active
AMBER COMPANY SECRETARIES LIMITED KIMBLE (MERTON) MANAGEMENT COMPANY LIMITED Company Secretary 2006-04-16 CURRENT 1986-11-21 Active
AMBER COMPANY SECRETARIES LIMITED CHESTNUT COURT (WINSLOW) MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
AMBER COMPANY SECRETARIES LIMITED MAYPOLE GREEN RESIDENTS COMPANY LIMITED Company Secretary 2006-03-01 CURRENT 2001-03-20 Active
AMBER COMPANY SECRETARIES LIMITED FIRST BLOOMSBURY MEWS MANAGEMENT COMPANY (ISLINGTON) LIMITED Company Secretary 2006-02-01 CURRENT 1989-02-13 Active
AMBER COMPANY SECRETARIES LIMITED MEAD (MERTON) MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-17 CURRENT 1986-11-21 Active
AMBER COMPANY SECRETARIES LIMITED GAINSBOROUGH COURT (TWO) MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-30 CURRENT 1990-09-18 Active
AMBER COMPANY SECRETARIES LIMITED RODENBURY MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-23 CURRENT 1988-06-08 Active
AMBER COMPANY SECRETARIES LIMITED WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED Company Secretary 2005-11-02 CURRENT 1989-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-07-07APPOINTMENT TERMINATED, DIRECTOR CARINA JOHNSON
2023-07-06Appointment of Epmg Legal Limited as company secretary on 2023-04-01
2023-07-06REGISTERED OFFICE CHANGED ON 06/07/23 FROM 2 Tower Centre Hoddesdon EN11 8UR England
2023-06-06Termination of appointment of Amber Company Secretaries Limited on 2023-03-31
2022-10-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WESTON
2022-04-12AP01DIRECTOR APPOINTED MRS DIANE LESLEY FOX
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUDD
2021-12-08CH04SECRETARY'S DETAILS CHNAGED FOR AMBER COMPANY SECRETARIES LIMITED on 2021-11-01
2021-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/21 FROM Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-14AP01DIRECTOR APPOINTED MR DAVID BUDD
2021-03-01CH04SECRETARY'S DETAILS CHNAGED FOR AMBER COMPANY SECRETARIES LIMITED on 2021-01-01
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2020-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-28AP01DIRECTOR APPOINTED MISS CARINA JOHNSON
2020-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-11-14AP01DIRECTOR APPOINTED MRS JENNIFER LISA HENDRY
2019-11-14AP01DIRECTOR APPOINTED MRS JENNIFER LISA HENDRY
2019-07-16AP01DIRECTOR APPOINTED MR PETER EDWARD NICHOLSON HAIGH
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR VICKI JOAN PAYNE
2019-03-26DISS40Compulsory strike-off action has been discontinued
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS ABBOTT
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-20AP01DIRECTOR APPOINTED MR DENNIS ABBOTT
2018-12-20AP01DIRECTOR APPOINTED MR DENNIS ABBOTT
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHELSEA LOUISE MEACHEN
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHELSEA LOUISE MEACHEN
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-05-21AP04Appointment of Amber Company Secretaries Limited as company secretary on 2018-05-21
2018-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/18 FROM Brook House Ouse Walk Huntingdon PE29 3QW England
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WESTON / 18/05/2018
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKI JOAN PAYNE / 18/05/2018
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD ANDREW MORGAN / 18/05/2018
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHELSEA LOUISE MEACHEN / 18/05/2018
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM 80 Cheapside London EC2V 6EE England
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM Brook House Ouse Walk Huntingdon Cambridgeshire PE29 3QW
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHELSEA LOUISE MEACHAM / 18/10/2017
2017-10-20AP01DIRECTOR APPOINTED MISS CHELSEA LOUISE MEACHAM
2017-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHELSEA LOUISE MEACHAM / 18/10/2017
2017-10-20AP01DIRECTOR APPOINTED MISS CHELSEA LOUISE MEACHAM
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISON PITFIELD
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 98
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PRESCOTT
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DIANE FOX
2016-05-10AP01DIRECTOR APPOINTED MS ALISON PITFIELD
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KELLY LINAY
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 98
2015-12-08AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-15AP01DIRECTOR APPOINTED MRS DIANE FOX
2015-01-21AP01DIRECTOR APPOINTED MR STEVE MORGAN
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 98
2015-01-15AR0118/12/14 FULL LIST
2014-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-25AP01DIRECTOR APPOINTED MR LESLIE PRESCOTT
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAITY
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 98
2014-01-13AR0118/12/13 FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MR JOHN WESTON
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKI JAN PAYNE / 02/12/2013
2013-12-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PRESCOTT
2013-09-18AP01DIRECTOR APPOINTED MISS KELLY LINAY
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MINETT
2013-09-17AP01DIRECTOR APPOINTED MRS VICKI JAN PAYNE
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIA PRICHARD
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AMBROSE
2013-02-19AA31/03/12 TOTAL EXEMPTION FULL
2013-01-09AR0118/12/12 FULL LIST
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA PRICHARD / 09/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY AMBROSE / 09/01/2013
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA PRITCHARD / 05/12/2012
2012-12-06RES15CHANGE OF NAME 05/12/2012
2012-12-06CERTNMCOMPANY NAME CHANGED ABBERLEY DRIVE SERVICES LIMITED CERTIFICATE ISSUED ON 06/12/12
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DIMINIC CHARLES MINETT / 05/12/2012
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 71 - 75 SHELTON STREET LONDON WC2H 9JQ ENGLAND
2012-09-12AP01DIRECTOR APPOINTED JULIA PRITCHARD
2012-09-12AP01DIRECTOR APPOINTED PAUL TIMOTHY AMBROSE
2012-09-12AP01DIRECTOR APPOINTED ANDREW JAMES LAITY
2012-09-12AP01DIRECTOR APPOINTED LESLIE PRESCOTT
2012-09-12AP01DIRECTOR APPOINTED DIMINIC CHARLES MINETT
2012-09-12TM02APPOINTMENT TERMINATED, SECRETARY CHARLES REILLY
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES REILLY
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN REILLY
2012-09-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-26SH0114/03/12 STATEMENT OF CAPITAL GBP 98
2012-01-04AR0118/12/11 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 11-15 BETTERTON STREET COVENT GARDEN LONDON WC2H 9BP
2011-04-15AA31/03/10 TOTAL EXEMPTION SMALL
2011-04-06SH0131/03/11 STATEMENT OF CAPITAL GBP 93
2011-01-06AR0118/12/10 FULL LIST
2011-01-06SH0117/12/10 STATEMENT OF CAPITAL GBP 84
2010-09-29SH0116/09/09 STATEMENT OF CAPITAL GBP 94
2010-09-16SH0120/08/10 STATEMENT OF CAPITAL GBP 76
2010-09-15AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-04-09AP03SECRETARY APPOINTED MR CHARLES REILLY
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALSH
2010-04-09TM02APPOINTMENT TERMINATED, SECRETARY SIMON WALSH
2010-02-15SH0123/12/09 STATEMENT OF CAPITAL GBP 33
2010-01-15AR0118/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALSH / 18/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES REILLY / 18/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN REILLY / 18/12/2009
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-19288aDIRECTOR APPOINTED MR. CHARLES REILLY
2009-07-2788(2)CAPITALS NOT ROLLED UP
2009-01-05363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-27363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2006-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ABBERLEY WOOD SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBERLEY WOOD SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABBERLEY WOOD SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 0
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBERLEY WOOD SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 98
Cash Bank In Hand 2012-04-01 £ 33
Current Assets 2012-04-01 £ 98
Debtors 2012-04-01 £ 65
Shareholder Funds 2012-04-01 £ 98

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABBERLEY WOOD SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBERLEY WOOD SERVICES LIMITED
Trademarks
We have not found any records of ABBERLEY WOOD SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBERLEY WOOD SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ABBERLEY WOOD SERVICES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ABBERLEY WOOD SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBERLEY WOOD SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBERLEY WOOD SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.