ABBEY MANOR GROUP LIMITED
Overview
| Company Name | ABBEY MANOR GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00131358 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ABBEY MANOR GROUP LIMITED?
- Construction of commercial buildings (41201) / Construction
- Other specialised construction activities n.e.c. (43999) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ABBEY MANOR GROUP LIMITED located?
| Registered Office Address | The Abbey Preston Yeovil BA20 2EN Somerset |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABBEY MANOR GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARTLETT CONSTRUCTION GROUP LIMITED | Oct 01, 1913 | Oct 01, 1913 |
What are the latest accounts for ABBEY MANOR GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ABBEY MANOR GROUP LIMITED?
| Last Confirmation Statement Made Up To | Dec 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 29, 2025 |
| Overdue | No |
What are the latest filings for ABBEY MANOR GROUP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Change of details for Mr Nigel Richard Shaw Timmis as a person with significant control on Mar 30, 2026 | 2 pages | PSC04 | ||||||
Change of details for Mrs Gillian Rose Timmis as a person with significant control on Mar 30, 2026 | 2 pages | PSC04 | ||||||
Change of details for Mr Jonathan Adam Shaw Timmis as a person with significant control on Mar 30, 2026 | 2 pages | PSC04 | ||||||
Change of details for Mr Alastair Marcus Shaw Timmis as a person with significant control on Mar 30, 2026 | 2 pages | PSC04 | ||||||
Total exemption full accounts made up to Jun 30, 2025 | 19 pages | AA | ||||||
Confirmation statement made on Dec 29, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 30, 2024 | 18 pages | AA | ||||||
Confirmation statement made on Dec 29, 2024 with updates | 4 pages | CS01 | ||||||
Notification of Nigel Richard Shaw Timmis as a person with significant control on Oct 18, 2024 | 2 pages | PSC01 | ||||||
Cessation of Nigel Richard Shaw Timmis as a person with significant control on Oct 18, 2024 | 1 pages | PSC07 | ||||||
Change of details for Mr Nigel Richard Shaw Timmis as a person with significant control on Oct 18, 2024 | 2 pages | PSC04 | ||||||
Change of details for Mr Nigel Richard Shaw Timmis as a person with significant control on Oct 18, 2024 | 2 pages | PSC04 | ||||||
Notification of Alastair Marcus Shaw Timmis as a person with significant control on Oct 18, 2024 | 2 pages | PSC01 | ||||||
Change of details for Mr Nigel Richard Shaw Timmis as a person with significant control on Oct 18, 2024 | 2 pages | PSC04 | ||||||
Total exemption full accounts made up to Jun 30, 2023 | 15 pages | AA | ||||||
Cancellation of shares. Statement of capital on Jun 30, 2023
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Cancellation of shares. Statement of capital on Jun 30, 2023
| 6 pages | SH06 | ||||||
| ||||||||
Confirmation statement made on Dec 29, 2023 with updates | 5 pages | CS01 | ||||||
Cancellation of shares. Statement of capital on Jun 30, 2023
| 5 pages | SH06 | ||||||
| ||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||
Statement of capital following an allotment of shares on Jun 30, 2023
| 4 pages | SH01 | ||||||
Change of share class name or designation | 2 pages | SH08 | ||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||
Who are the officers of ABBEY MANOR GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GANNON, Judith Emma | Director | The Abbey Preston Yeovil BA20 2EN Somerset | United Kingdom | British | 72670680003 | |||||
| SQUIBBS, Austin James | Director | The Abbey Preston Yeovil BA20 2EN Somerset | England | British | 297860250001 | |||||
| TIMMIS, Alastair Marcus Shaw | Director | The Abbey Preston Yeovil BA20 2EN Somerset | England | British | 188958320001 | |||||
| TIMMIS, Gillian Rose | Director | The Abbey Preston Yeovil BA20 2EN Somerset | England | British | 44234570002 | |||||
| TIMMIS, Nigel Richard Shaw | Director | The Abbey Preston Yeovil BA20 2EN Somerset | United Kingdom | British | 6264580003 | |||||
| BOWKER, Ian Patrick | Secretary | The Abbey Preston Yeovil BA20 2EN Somerset | British | 47035060002 | ||||||
| BURROWS, Keith Rowland | Secretary | Anderida 4 School Close Tintinhull BA22 8PX Yeovil Somerset | British | 6645010001 | ||||||
| KING, Janine Mary | Secretary | The Abbey Preston Yeovil BA20 2EN Somerset | 202718610001 | |||||||
| AMOS, Peter Alfred | Director | Bourne House Sunton Collingbourne Ducis SN8 3DZ Marlborough Wiltshire | British | 23608450001 | ||||||
| BOWKER, Ian Patrick | Director | The Abbey Preston Yeovil BA20 2EN Somerset | England | British | 47035060002 | |||||
| BROSTER, Kenneth William | Director | Cedar Bank Tilstone Fearnall CW6 9HV Tarporley Cheshire | British | 16229720001 | ||||||
| BURROWS, Keith Rowland | Director | Anderida 4 School Close Tintinhull BA22 8PX Yeovil Somerset | British | 6645010001 | ||||||
| DUFF, Samuel Cochrane | Director | Greylands House Cattistock DT2 0HZ Dorchester Dorset | British | 23376650001 | ||||||
| GALPIN, Emma Lucinda Shaw | Director | The Abbey Preston Yeovil BA20 2EN Somerset | England | British | 188957970001 | |||||
| KING, Janine Mary | Director | The Abbey Preston Yeovil BA20 2EN Somerset | England | British | 214941600001 | |||||
| MCLAUGHLIN, William Miller | Director | Drunmore 18 Cereleton Park Charlton Marshall DT11 9PL Blandford Forum Dorset | British | 23192000001 | ||||||
| MILLS, Jason | Director | The Abbey Preston Yeovil BA20 2EN Somerset | England | British | 124393780001 | |||||
| ROBERTSON, Vanessa Jayne Shaw | Director | The Abbey Preston Yeovil BA20 2EN Somerset | England | British | 188957910001 | |||||
| SCOTT, Ian Bruce | Director | Beech House Hinderton Road Neston CH64 9PF Cheshire | United Kingdom | British | 55345150001 | |||||
| TIMMIS, Anthony Richard Shaw | Director | The Abbey Preston Yeovil BA20 2EN Somerset | England | British | 188957560001 | |||||
| TIMMIS, Anthony Richard Shaw | Director | Hymerford House East Coker BA22 9HY Yeovil Somerset | British | 12889130001 | ||||||
| TIMMIS, Anthony Richard Shaw | Director | Hymerford House East Coker BA22 9HY Yeovil Somerset | British | 12889130001 | ||||||
| TIMMIS, Christopher Howard Shaw | Director | The Abbey Preston Yeovil BA20 2EN Somerset | United Kingdom | British | 188957760001 | |||||
| TIMMIS, Joan Beatrice Hume | Director | 46 Mudford Road BA21 4AB Yeovil Somerset | British | 23404390001 | ||||||
| TIMMIS, Jonathan Adam Shaw | Director | The Abbey Preston Yeovil BA20 2EN Somerset | England | British | 94960470002 | |||||
| TIMMIS, Nora Uttermore | Director | 2 Whitemead Abbey Manor Park BA21 3RX Yeovil Somerset | British | 14196440003 | ||||||
| TIMMIS, Susan Mary Dorron | Director | The Abbey Preston Yeovil BA20 2EN Somerset | England | British | 188957700001 | |||||
| TIMMIS, Susan Mary Dorron | Director | Hymerford House East Coker BA22 9HY Yeovil Somerset | British | 35556490001 |
Who are the persons with significant control of ABBEY MANOR GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alastair Marcus Shaw Timmis | Oct 18, 2024 | The Abbey Preston Yeovil BA20 2EN Somerset | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nigel Richard Shaw Timmis | Oct 18, 2024 | The Abbey Preston Yeovil BA20 2EN Somerset | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Gillian Rose Timmis | Jul 03, 2019 | The Abbey Preston Yeovil BA20 2EN Somerset | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nigel Richard Shaw Timmis | Apr 06, 2016 | The Abbey Preston Yeovil BA20 2EN Somerset | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Anthony Richard Shaw Timmis | Apr 06, 2016 | The Abbey Preston Yeovil BA20 2EN Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Susan Mary Dorron Timmis | Apr 06, 2016 | The Abbey Preston Yeovil BA20 2EN Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Adam Shaw Timmis | Apr 06, 2016 | The Abbey Preston Yeovil BA20 2EN Somerset | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0