BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED

BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01999425
    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 BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED located?

    Registered Office Address
    4a Quarry Street
    GU1 3TY Guildford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUMPERSOUND LIMITEDMar 13, 1986Mar 13, 1986

    What are the latest accounts for BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 28, 2026
    Next Accounts Due OnJun 28, 2027
    Last Accounts
    Last Accounts Made Up ToSep 28, 2025

    What is the status of the latest confirmation statement for BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Sep 28, 2025

    5 pagesAA

    Confirmation statement made on Dec 31, 2025 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 28, 2024

    5 pagesAA

    Confirmation statement made on Dec 31, 2024 with updates

    5 pagesCS01

    Termination of appointment of Trevor Alexander Sawyer as a director on Mar 20, 2024

    1 pagesTM01

    Micro company accounts made up to Sep 28, 2023

    5 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 28, 2022

    5 pagesAA

    Registered office address changed from 4a Quarry Street Quarry Street Guildford GU1 3TY England to 4a Quarry Street Guildford GU1 3TY on Jan 12, 2023

    1 pagesAD01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 28, 2021

    5 pagesAA

    Confirmation statement made on Dec 31, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 28, 2020

    5 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 28, 2019

    5 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 28, 2018

    5 pagesAA

    Confirmation statement made on Dec 31, 2018 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 28, 2017

    6 pagesAA

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01

    Appointment of Clarke Gammon Estates Limited as a secretary on Aug 17, 2017

    2 pagesAP04

    Registered office address changed from 4a Quarry Street Guilford Surrey GU1 3TY United Kingdom to 4a Quarry Street Quarry Street Guildford GU1 3TY on Jan 11, 2018

    1 pagesAD01

    Termination of appointment of Mortimer Secretaries Limited as a secretary on Jul 31, 2017

    1 pagesTM02

    Termination of appointment of Mortimer Secretaries Limited as a secretary on Jul 31, 2017

    1 pagesTM02

    Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 4a Quarry Street Guilford Surrey GU1 3TY on Aug 11, 2017

    1 pagesAD01

    Who are the officers of BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE GAMMON ESTATES LIMITED
    Quarry Street
    GU1 3TY Guildford
    4a
    England
    Secretary
    Quarry Street
    GU1 3TY Guildford
    4a
    England
    Identification TypeUK Limited Company
    Registration Number09590192
    198922160001
    GAME, Jennifer Julie
    401/2 York St
    2000 Sydney
    Portico
    New South Wales
    Australia
    Director
    401/2 York St
    2000 Sydney
    Portico
    New South Wales
    Australia
    AustraliaAustralian178961460001
    WILDING, David Charles Melay
    4 Hasted Drive
    SO24 9PX Alresford
    Hampshire
    Secretary
    4 Hasted Drive
    SO24 9PX Alresford
    Hampshire
    British95460620001
    WILDING, Pamela Elizabeth
    Princess Drive
    GU34 1QS Alton
    15
    Hants
    Secretary
    Princess Drive
    GU34 1QS Alton
    15
    Hants
    British2637930001
    MORTIMER SECRETARIES LIMITED
    Bagshot Road
    RG12 9SE Bracknell
    C\O John Mortimer Property Managemenet Ltd.
    Berkshire
    England
    Secretary
    Bagshot Road
    RG12 9SE Bracknell
    C\O John Mortimer Property Managemenet Ltd.
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number03175716
    87338490004
    BEDELL-PEARCE, Olivia Gaynor
    Flat 9 Abbeyfield
    Lower Edgeborough Ro
    GU1 2DZ Guildford
    Surrey
    Director
    Flat 9 Abbeyfield
    Lower Edgeborough Ro
    GU1 2DZ Guildford
    Surrey
    British62814460001
    BUTLER, Joan
    c/o Castlekeyes
    19a Turk Street
    GU34 1AG Alton
    Arlington House
    Hampshire
    England
    Director
    c/o Castlekeyes
    19a Turk Street
    GU34 1AG Alton
    Arlington House
    Hampshire
    England
    EnglandBritish89365570001
    CALDER, Barry William
    5 Abbotswood Close
    GU1 1XA Guildford
    Surrey
    Director
    5 Abbotswood Close
    GU1 1XA Guildford
    Surrey
    British74486660002
    CRACKNELL, Tobias Carey
    16 Barrack Road
    GU2 6RU Guildford
    Surrey
    Director
    16 Barrack Road
    GU2 6RU Guildford
    Surrey
    British61421530001
    CUTLER, Carolann
    Flat 1
    7 Sydney Road
    GU1 3LL Guildford
    Surrey
    Director
    Flat 1
    7 Sydney Road
    GU1 3LL Guildford
    Surrey
    United KingdomBritish99761490001
    DOBSON, Paul
    Flat 3 Abbeyfield House
    Lower Edgeborough Ro
    GU1 2DZ Guildford
    Surrey
    Director
    Flat 3 Abbeyfield House
    Lower Edgeborough Ro
    GU1 2DZ Guildford
    Surrey
    British37314380001
    GRAVES, Katrina
    c/o Castlekeyes
    19a Turk Street
    GU34 1AG Alton
    Arlington House
    Hampshire
    England
    Director
    c/o Castlekeyes
    19a Turk Street
    GU34 1AG Alton
    Arlington House
    Hampshire
    England
    EnglandBritish71627000002
    HAMIK, Barbara Grazyna
    c/o Castlekeyes
    19a Turk Street
    GU34 1AG Alton
    Arlington House
    Hampshire
    England
    Director
    c/o Castlekeyes
    19a Turk Street
    GU34 1AG Alton
    Arlington House
    Hampshire
    England
    EnglandPolish121698090001
    HANNEY, Julia
    Flat 8 Abbeyfield
    GU1 2DZ Guildford
    Surrey
    Director
    Flat 8 Abbeyfield
    GU1 2DZ Guildford
    Surrey
    British23213080001
    HARRYMAN, Anne
    Flat 11 Abbeyfield
    GU1 2DZ Guildford
    Surrey
    Director
    Flat 11 Abbeyfield
    GU1 2DZ Guildford
    Surrey
    British23213090001
    LESLIE, Jonathan
    c/o Castlekeyes
    19a Turk Street
    GU34 1AG Alton
    Arlington House
    Hampshire
    England
    Director
    c/o Castlekeyes
    19a Turk Street
    GU34 1AG Alton
    Arlington House
    Hampshire
    England
    EnglandBritish161715490001
    REID, Quentin Marquhart Roy
    Flat 4 Abbeyfield
    Lower Edgeborough Ro
    GU1 2DZ Guildford
    Surrey
    Director
    Flat 4 Abbeyfield
    Lower Edgeborough Ro
    GU1 2DZ Guildford
    Surrey
    United KingdomBritish61829250002
    RICHARDSON, Ian
    Flat 7 Abbeyfield
    GU1 2DZ Guildford
    Surrey
    Director
    Flat 7 Abbeyfield
    GU1 2DZ Guildford
    Surrey
    English23213070001
    SAWYER, Trevor Alexander
    Damask Close
    HP23 5UA Tring
    8
    Herts
    England
    Director
    Damask Close
    HP23 5UA Tring
    8
    Herts
    England
    EnglandBritish141504730001

    What are the latest statements on persons with significant control for BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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