ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED

ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED

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

    Company NameABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04622841
    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 ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED?

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

    Where is ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    Unit 5 Brunel Business Court
    IP32 7AJ Bury St. Edmunds
    Suffolk
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToDec 16, 2026
    Next Confirmation Statement DueDec 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2025
    OverdueNo

    What are the latest filings for ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Daniel Ernest Wilson as a person with significant control on Apr 23, 2026

    1 pagesPSC07

    Confirmation statement made on Dec 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Dec 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Dec 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Dec 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Dec 16, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Dec 16, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Dec 16, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 16, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 16, 2017 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Dec 16, 2016 with updates

    4 pagesCS01

    Registered office address changed from Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England to Unit 5 Brunel Business Court Bury St. Edmunds Suffolk IP32 7AJ on Jul 21, 2016

    1 pagesAD01

    Registered office address changed from Temples Boldero Road Bury St. Edmunds Suffolk IP32 7BS to Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB on Jun 02, 2016

    1 pagesAD01

    Appointment of Mr Daniel Ernest Wilson as a secretary on Apr 02, 2016

    2 pagesAP03

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Who are the officers of ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Daniel Ernest
    Brunel Business Court
    IP32 7AJ Bury St. Edmunds
    Unit 5
    Suffolk
    England
    Secretary
    Brunel Business Court
    IP32 7AJ Bury St. Edmunds
    Unit 5
    Suffolk
    England
    207782130001
    WILSON, Daniel Ernest
    Brunel Business Court
    IP32 7AJ Bury St. Edmunds
    Unit 5
    Suffolk
    England
    Director
    Brunel Business Court
    IP32 7AJ Bury St. Edmunds
    Unit 5
    Suffolk
    England
    United KingdomBritish108454090006
    FELTHAM, Emma Rachel
    22 St Edmunds Wharf
    Fishergate
    NR3 1GU Norwich
    Norfolk
    Secretary
    22 St Edmunds Wharf
    Fishergate
    NR3 1GU Norwich
    Norfolk
    British102304440001
    FICKLING, David Arthur
    16 Fairfax Road
    NR4 7EZ Norwich
    Norfolk
    Secretary
    16 Fairfax Road
    NR4 7EZ Norwich
    Norfolk
    British78102800001
    AMBER COMPANY SECRETARIES LIMITED
    Peerglow Business Centre
    Marsh Lane
    SG12 9QL Ware
    1st Floor Arnel House
    Hertfordshire
    Secretary
    Peerglow Business Centre
    Marsh Lane
    SG12 9QL Ware
    1st Floor Arnel House
    Hertfordshire
    Identification TypeEuropean Economic Area
    Registration Number05424559
    115044570007
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    HERTFORD COMPANY SECRETARIES LIMITED
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    Secretary
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    135013600001
    ALLUM, Waylon Scott
    Boldero Road
    IP32 7BS Bury St. Edmunds
    Temples Property Management
    Suffolk
    United Kingdom
    Director
    Boldero Road
    IP32 7BS Bury St. Edmunds
    Temples Property Management
    Suffolk
    United Kingdom
    United KingdomBritish154596550001
    ALLUM, Waylon Scott
    Floor Arnel House
    Peerglow Business Centre Marsh Lane
    SG12 9QL Ware
    1st
    Hertfordshire
    United Kingdom
    Director
    Floor Arnel House
    Peerglow Business Centre Marsh Lane
    SG12 9QL Ware
    1st
    Hertfordshire
    United Kingdom
    United KingdomBritish132997680001
    BUTTON, Katherine
    Manning Road
    IP32 7GF Bury St. Edmunds
    28
    Suffolk
    Director
    Manning Road
    IP32 7GF Bury St. Edmunds
    28
    Suffolk
    British132127140001
    COLEMAN, Sheila Ann
    The Hawthorns Mill Road
    Barnham Broom
    NR9 4DE Norwich
    Norfolk
    Director
    The Hawthorns Mill Road
    Barnham Broom
    NR9 4DE Norwich
    Norfolk
    British78014620001
    COLUNS, Peter James
    6 Maulkin Close
    IP32 7GG Bury St Edmunds
    Suffolk
    Director
    6 Maulkin Close
    IP32 7GG Bury St Edmunds
    Suffolk
    British127495070001
    FELTHAM, Emma Rachel
    22 St Edmunds Wharf
    Fishergate
    NR3 1GU Norwich
    Norfolk
    Director
    22 St Edmunds Wharf
    Fishergate
    NR3 1GU Norwich
    Norfolk
    British102304440001
    GILLERY, Bryan Fred
    40 Thunder Lane
    Thorpe St Andrew
    NR7 0PX Norwich
    Norfolk
    Director
    40 Thunder Lane
    Thorpe St Andrew
    NR7 0PX Norwich
    Norfolk
    EnglandBritish36429670001
    HUGHES, Tracey Caroline
    The Willows
    Well Lane, Sparham
    NR9 5PR Norwich
    Norfolk
    Director
    The Willows
    Well Lane, Sparham
    NR9 5PR Norwich
    Norfolk
    EnglandBritish79913190001
    JOHNSON, Stephen
    Floor Arnel House
    Peerglow Business Centre Marsh Lane
    SG12 9QL Ware
    1st
    Hertfordshire
    United Kingdom
    Director
    Floor Arnel House
    Peerglow Business Centre Marsh Lane
    SG12 9QL Ware
    1st
    Hertfordshire
    United Kingdom
    United KingdomBritish150542400001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    EnglandEnglish51896650001
    TEBB, Anna Juliet
    C/O Elm House Bury Road
    Lawshall
    IP29 4PJ Bury St Edmunds
    Suffolk
    Director
    C/O Elm House Bury Road
    Lawshall
    IP29 4PJ Bury St Edmunds
    Suffolk
    British127495020001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    60471930010

    Who are the persons with significant control of ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel Ernest Wilson
    Brunel Business Court
    IP32 7AJ Bury St. Edmunds
    Unit 5
    Suffolk
    England
    Nov 01, 2016
    Brunel Business Court
    IP32 7AJ Bury St. Edmunds
    Unit 5
    Suffolk
    England
    Yes
    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 company.

    What are the latest statements on persons with significant control for ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 27, 2026The 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