ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04622841 |
| 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 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 Address | No |
What are the latest accounts for ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Daniel Ernest Wilson as a person with significant control on Apr 23, 2026 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 16, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Dec 16, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Dec 16, 2017 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2016 | 7 pages | AA | ||
Confirmation statement made on Dec 16, 2016 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Appointment of Mr Daniel Ernest Wilson as a secretary on Apr 02, 2016 | 2 pages | AP03 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||
Who are the officers of ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Daniel Ernest | Secretary | Brunel Business Court IP32 7AJ Bury St. Edmunds Unit 5 Suffolk England | 207782130001 | |||||||||||
| WILSON, Daniel Ernest | Director | Brunel Business Court IP32 7AJ Bury St. Edmunds Unit 5 Suffolk England | United Kingdom | British | 108454090006 | |||||||||
| FELTHAM, Emma Rachel | Secretary | 22 St Edmunds Wharf Fishergate NR3 1GU Norwich Norfolk | British | 102304440001 | ||||||||||
| FICKLING, David Arthur | Secretary | 16 Fairfax Road NR4 7EZ Norwich Norfolk | British | 78102800001 | ||||||||||
| AMBER COMPANY SECRETARIES LIMITED | Secretary | Peerglow Business Centre Marsh Lane SG12 9QL Ware 1st Floor Arnel House Hertfordshire |
| 115044570007 | ||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Secretary | 11 Wellesley Road CR0 2NW Croydon Phoenix House Surrey | 135013600001 | |||||||||||
| ALLUM, Waylon Scott | Director | Boldero Road IP32 7BS Bury St. Edmunds Temples Property Management Suffolk United Kingdom | United Kingdom | British | 154596550001 | |||||||||
| ALLUM, Waylon Scott | Director | Floor Arnel House Peerglow Business Centre Marsh Lane SG12 9QL Ware 1st Hertfordshire United Kingdom | United Kingdom | British | 132997680001 | |||||||||
| BUTTON, Katherine | Director | Manning Road IP32 7GF Bury St. Edmunds 28 Suffolk | British | 132127140001 | ||||||||||
| COLEMAN, Sheila Ann | Director | The Hawthorns Mill Road Barnham Broom NR9 4DE Norwich Norfolk | British | 78014620001 | ||||||||||
| COLUNS, Peter James | Director | 6 Maulkin Close IP32 7GG Bury St Edmunds Suffolk | British | 127495070001 | ||||||||||
| FELTHAM, Emma Rachel | Director | 22 St Edmunds Wharf Fishergate NR3 1GU Norwich Norfolk | British | 102304440001 | ||||||||||
| GILLERY, Bryan Fred | Director | 40 Thunder Lane Thorpe St Andrew NR7 0PX Norwich Norfolk | England | British | 36429670001 | |||||||||
| HUGHES, Tracey Caroline | Director | The Willows Well Lane, Sparham NR9 5PR Norwich Norfolk | England | British | 79913190001 | |||||||||
| JOHNSON, Stephen | Director | Floor Arnel House Peerglow Business Centre Marsh Lane SG12 9QL Ware 1st Hertfordshire United Kingdom | United Kingdom | British | 150542400001 | |||||||||
| POOLEY, Maureen | Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | England | English | 51896650001 | |||||||||
| TEBB, Anna Juliet | Director | C/O Elm House Bury Road Lawshall IP29 4PJ Bury St Edmunds Suffolk | British | 127495020001 | ||||||||||
| EVERDIRECTOR LIMITED | 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?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Daniel Ernest Wilson | 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
| |||
What are the latest statements on persons with significant control for ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 27, 2026 | The 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