ABBEY MANOR GROUP LIMITED

ABBEY MANOR GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameABBEY MANOR GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00131358
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ABBEY MANOR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARTLETT CONSTRUCTION GROUP LIMITEDOct 01, 1913Oct 01, 1913

    What are the latest accounts for ABBEY MANOR GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for ABBEY MANOR GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 29, 2026
    Next Confirmation Statement DueJan 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2025
    OverdueNo

    What are the latest filings for ABBEY MANOR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Mr Nigel Richard Shaw Timmis as a person with significant control on Mar 30, 2026

    2 pagesPSC04

    Change of details for Mrs Gillian Rose Timmis as a person with significant control on Mar 30, 2026

    2 pagesPSC04

    Change of details for Mr Jonathan Adam Shaw Timmis as a person with significant control on Mar 30, 2026

    2 pagesPSC04

    Change of details for Mr Alastair Marcus Shaw Timmis as a person with significant control on Mar 30, 2026

    2 pagesPSC04

    Total exemption full accounts made up to Jun 30, 2025

    19 pagesAA

    Confirmation statement made on Dec 29, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    18 pagesAA

    Confirmation statement made on Dec 29, 2024 with updates

    4 pagesCS01

    Notification of Nigel Richard Shaw Timmis as a person with significant control on Oct 18, 2024

    2 pagesPSC01

    Cessation of Nigel Richard Shaw Timmis as a person with significant control on Oct 18, 2024

    1 pagesPSC07

    Change of details for Mr Nigel Richard Shaw Timmis as a person with significant control on Oct 18, 2024

    2 pagesPSC04

    Change of details for Mr Nigel Richard Shaw Timmis as a person with significant control on Oct 18, 2024

    2 pagesPSC04

    Notification of Alastair Marcus Shaw Timmis as a person with significant control on Oct 18, 2024

    2 pagesPSC01

    Change of details for Mr Nigel Richard Shaw Timmis as a person with significant control on Oct 18, 2024

    2 pagesPSC04

    Total exemption full accounts made up to Jun 30, 2023

    15 pagesAA

    Cancellation of shares. Statement of capital on Jun 30, 2023

    • Capital: GBP 409,691
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Jun 30, 2023

    • Capital: GBP 409,691
    6 pagesSH06
    Annotations
    DateAnnotation
    Jan 08, 2024Clarification THIS FORM IS A SECOND FILING OF THE SH06 REGISTERED ON 26/07/2023.

    Confirmation statement made on Dec 29, 2023 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Jun 30, 2023

    • Capital: GBP 874,961
    5 pagesSH06
    Annotations
    DateAnnotation
    Jan 08, 2024Clarification A second filed SH06 was registered on 08/01/2024.

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of capital following an allotment of shares on Jun 30, 2023

    • Capital: GBP 440,896
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    20 pagesMA

    Memorandum and Articles of Association

    20 pagesMA

    Who are the officers of ABBEY MANOR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANNON, Judith Emma
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Director
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    United KingdomBritish72670680003
    SQUIBBS, Austin James
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Director
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    EnglandBritish297860250001
    TIMMIS, Alastair Marcus Shaw
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Director
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    EnglandBritish188958320001
    TIMMIS, Gillian Rose
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Director
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    EnglandBritish44234570002
    TIMMIS, Nigel Richard Shaw
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Director
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    United KingdomBritish6264580003
    BOWKER, Ian Patrick
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Secretary
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    British47035060002
    BURROWS, Keith Rowland
    Anderida 4 School Close
    Tintinhull
    BA22 8PX Yeovil
    Somerset
    Secretary
    Anderida 4 School Close
    Tintinhull
    BA22 8PX Yeovil
    Somerset
    British6645010001
    KING, Janine Mary
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Secretary
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    202718610001
    AMOS, Peter Alfred
    Bourne House Sunton
    Collingbourne Ducis
    SN8 3DZ Marlborough
    Wiltshire
    Director
    Bourne House Sunton
    Collingbourne Ducis
    SN8 3DZ Marlborough
    Wiltshire
    British23608450001
    BOWKER, Ian Patrick
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Director
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    EnglandBritish47035060002
    BROSTER, Kenneth William
    Cedar Bank
    Tilstone Fearnall
    CW6 9HV Tarporley
    Cheshire
    Director
    Cedar Bank
    Tilstone Fearnall
    CW6 9HV Tarporley
    Cheshire
    British16229720001
    BURROWS, Keith Rowland
    Anderida 4 School Close
    Tintinhull
    BA22 8PX Yeovil
    Somerset
    Director
    Anderida 4 School Close
    Tintinhull
    BA22 8PX Yeovil
    Somerset
    British6645010001
    DUFF, Samuel Cochrane
    Greylands House
    Cattistock
    DT2 0HZ Dorchester
    Dorset
    Director
    Greylands House
    Cattistock
    DT2 0HZ Dorchester
    Dorset
    British23376650001
    GALPIN, Emma Lucinda Shaw
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Director
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    EnglandBritish188957970001
    KING, Janine Mary
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Director
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    EnglandBritish214941600001
    MCLAUGHLIN, William Miller
    Drunmore 18 Cereleton Park
    Charlton Marshall
    DT11 9PL Blandford Forum
    Dorset
    Director
    Drunmore 18 Cereleton Park
    Charlton Marshall
    DT11 9PL Blandford Forum
    Dorset
    British23192000001
    MILLS, Jason
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Director
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    EnglandBritish124393780001
    ROBERTSON, Vanessa Jayne Shaw
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Director
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    EnglandBritish188957910001
    SCOTT, Ian Bruce
    Beech House Hinderton Road
    Neston
    CH64 9PF Cheshire
    Director
    Beech House Hinderton Road
    Neston
    CH64 9PF Cheshire
    United KingdomBritish55345150001
    TIMMIS, Anthony Richard Shaw
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Director
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    EnglandBritish188957560001
    TIMMIS, Anthony Richard Shaw
    Hymerford House
    East Coker
    BA22 9HY Yeovil
    Somerset
    Director
    Hymerford House
    East Coker
    BA22 9HY Yeovil
    Somerset
    British12889130001
    TIMMIS, Anthony Richard Shaw
    Hymerford House
    East Coker
    BA22 9HY Yeovil
    Somerset
    Director
    Hymerford House
    East Coker
    BA22 9HY Yeovil
    Somerset
    British12889130001
    TIMMIS, Christopher Howard Shaw
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Director
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    United KingdomBritish188957760001
    TIMMIS, Joan Beatrice Hume
    46 Mudford Road
    BA21 4AB Yeovil
    Somerset
    Director
    46 Mudford Road
    BA21 4AB Yeovil
    Somerset
    British23404390001
    TIMMIS, Jonathan Adam Shaw
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Director
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    EnglandBritish94960470002
    TIMMIS, Nora Uttermore
    2 Whitemead
    Abbey Manor Park
    BA21 3RX Yeovil
    Somerset
    Director
    2 Whitemead
    Abbey Manor Park
    BA21 3RX Yeovil
    Somerset
    British14196440003
    TIMMIS, Susan Mary Dorron
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Director
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    EnglandBritish188957700001
    TIMMIS, Susan Mary Dorron
    Hymerford House
    East Coker
    BA22 9HY Yeovil
    Somerset
    Director
    Hymerford House
    East Coker
    BA22 9HY Yeovil
    Somerset
    British35556490001

    Who are the persons with significant control of ABBEY MANOR GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alastair Marcus Shaw Timmis
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Oct 18, 2024
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Nigel Richard Shaw Timmis
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Oct 18, 2024
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Gillian Rose Timmis
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Jul 03, 2019
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Nigel Richard Shaw Timmis
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Apr 06, 2016
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Anthony Richard Shaw Timmis
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Apr 06, 2016
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Susan Mary Dorron Timmis
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Apr 06, 2016
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jonathan Adam Shaw Timmis
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    Apr 06, 2016
    The Abbey
    Preston Yeovil
    BA20 2EN Somerset
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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