ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED

ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED

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

    Company NameABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05122535
    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 GARDENS LUDLOW MANAGEMENT COMPANY LIMITED?

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

    Where is ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    The Auction House
    87-88 St. Johns Road
    DY8 1EH Stourbridge
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2025

    3 pagesAA

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Blocsphere Property Management as a secretary on Sep 22, 2025

    1 pagesTM02

    Registered office address changed from PO Box 4385 05122535 - Companies House Default Address Cardiff CF14 8LH to The Auction House 87-88 st. Johns Road Stourbridge West Midlands DY8 1EH on Oct 24, 2025

    3 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed to PO Box 4385, 05122535 - Companies House Default Address, Cardiff, CF14 8LH on Sep 01, 2025

    1 pagesRP05

    Address of officer Blocsphere Property Management changed to 05122535 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 01, 2025

    1 pagesRP09

    Address of officer Mr John Busfield changed to 05122535 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 01, 2025

    1 pagesRP09

    Address of officer Mr Graham Hurley changed to 05122535 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 01, 2025

    1 pagesRP09

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

    7 pagesAA

    Termination of appointment of Paul Christopher Moore as a director on May 31, 2024

    1 pagesTM01

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Appointment of Blocsphere Property Management as a secretary on Feb 29, 2024

    2 pagesAP04

    Director's details changed for Mr Paul Christopher Moore on Feb 29, 2024

    2 pagesCH01

    Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to Derwent House, Eco Park Road Ludlow SY8 1FF on Feb 29, 2024

    1 pagesAD01

    Director's details changed for Mr Graham Hurley on Feb 29, 2024

    2 pagesCH01

    Termination of appointment of Matthews Block Management Ltd as a secretary on Feb 29, 2024

    1 pagesTM02

    Director's details changed for Mr John Busfield on Feb 29, 2024

    2 pagesCH01

    Secretary's details changed for Matthews Block Management Ltd on Nov 20, 2023

    1 pagesCH04

    Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on Oct 16, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 23, 2023 with updates

    7 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Who are the officers of ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSFIELD, John
    4385
    CF14 8LH Cardiff
    05122535 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    05122535 - Companies House Default Address
    United KingdomBritish290689450001
    HURLEY, Graham
    4385
    CF14 8LH Cardiff
    05122535 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    05122535 - Companies House Default Address
    United KingdomBritish259669710001
    HEWITSON, Ronald
    41 Thorntree Green
    Appleton Thorn
    WA4 4QU Warrington
    Cheshire
    Secretary
    41 Thorntree Green
    Appleton Thorn
    WA4 4QU Warrington
    Cheshire
    British50453300003
    JONES, David Alan
    Ithells Bridge Farm
    Rossett
    LL12 0BU Wrexham
    Wrexham County Borough
    Secretary
    Ithells Bridge Farm
    Rossett
    LL12 0BU Wrexham
    Wrexham County Borough
    British7038750001
    MARSHALL, Juliet Elizabeth
    Barlows Road
    Edgbaston
    B15 2PN Birmingham
    9
    Secretary
    Barlows Road
    Edgbaston
    B15 2PN Birmingham
    9
    British149889810001
    STANISTREET, Ian Henry
    15 Coventry Avenue
    SK3 0QS Stockport
    Cheshire
    Secretary
    15 Coventry Avenue
    SK3 0QS Stockport
    Cheshire
    British108255120001
    WATERS, Robin Joseph
    Mayfields
    SY8 2QB Ludlow
    5
    Shropshire
    Secretary
    Mayfields
    SY8 2QB Ludlow
    5
    Shropshire
    British132710600001
    BLOCSPHERE PROPERTY MANAGEMENT
    4385
    CF14 8LH Cardiff
    05122535 - Companies House Default Address
    Secretary
    4385
    CF14 8LH Cardiff
    05122535 - Companies House Default Address
    Identification TypeUK Limited Company
    Registration Number08459778
    231790940001
    MATTHEW'S BLOCK MANAGEMENT LTD
    Smithfield
    34-35 Whitburn Street
    WV16 4QN Bridgnorth
    Old
    Shropshire
    England
    Secretary
    Smithfield
    34-35 Whitburn Street
    WV16 4QN Bridgnorth
    Old
    Shropshire
    England
    Identification TypeEuropean Economic Area
    Registration Number06589318
    153030720002
    MATTHEWS BLOCK MANAGEMENT LTD
    11 Queensway
    BH25 5NN New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NN New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number10958569
    250269840001
    NOCK DEIGHTON (1831) LIMITED
    Love Street
    CH1 1QN Chester
    St. Johns Chambers
    United Kingdom
    Secretary
    Love Street
    CH1 1QN Chester
    St. Johns Chambers
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number10958569
    153030720001
    COPPOCK, Vincent John
    The Hawthorns
    Bunbury
    CW6 9SJ Tarporley
    2
    Cheshire
    Director
    The Hawthorns
    Bunbury
    CW6 9SJ Tarporley
    2
    Cheshire
    British140864330001
    CORFIELD, Peter William
    Lower Bridge Street
    CH1 1RS Chester
    15
    England
    Director
    Lower Bridge Street
    CH1 1RS Chester
    15
    England
    United KingdomEnglish178542100001
    ELLIS, Gay Sonia
    Townsend Close
    SY8 1UN Ludlow
    15a
    Shropshire
    England
    Director
    Townsend Close
    SY8 1UN Ludlow
    15a
    Shropshire
    England
    BritainBritish159823670001
    GARDNER, Christine Kathleen
    21 St Johns Road
    SY8 1PG Ludlow
    Spring Cottage
    Shropshire
    Director
    21 St Johns Road
    SY8 1PG Ludlow
    Spring Cottage
    Shropshire
    United KingdomBritish132720880001
    GARDNER, Ronald, Dr
    c/o Nock Deighton 1831 Ltd
    34-35 Whitburn Street
    WV16 4QN Bridgnorth
    Old Smithfield
    Shropshire
    England
    Director
    c/o Nock Deighton 1831 Ltd
    34-35 Whitburn Street
    WV16 4QN Bridgnorth
    Old Smithfield
    Shropshire
    England
    EnglandEnglish167813200001
    GARRETT, Christopher Paul
    Townsend Close
    SY8 1UN Ludlow
    14
    Shropshire
    Director
    Townsend Close
    SY8 1UN Ludlow
    14
    Shropshire
    British132816830001
    GASS, Gordon
    Lower Bridge Street
    CH1 1RS Chester
    15
    England
    Director
    Lower Bridge Street
    CH1 1RS Chester
    15
    England
    United KingdomBritish132295570001
    GASS, Gordon
    7 Townsend Close
    SY8 1UN Ludlow
    The Gatehouse
    Shropshire
    Director
    7 Townsend Close
    SY8 1UN Ludlow
    The Gatehouse
    Shropshire
    United KingdomBritish132295570001
    GRIFFITHS, David Arthur
    7 Mulberry Close
    Conwy Marina Village
    LL32 8GS Conwy
    Gwynedd
    Director
    7 Mulberry Close
    Conwy Marina Village
    LL32 8GS Conwy
    Gwynedd
    WalesBritish103021620001
    HALLOWS, Joane
    50 Windsor Road
    Billinge
    WN5 7LD Wigan
    Lancashire
    Director
    50 Windsor Road
    Billinge
    WN5 7LD Wigan
    Lancashire
    British124054110001
    JOHNSON, Michael
    Lower Bridge Street
    CH1 1RS Chester
    15
    England
    Director
    Lower Bridge Street
    CH1 1RS Chester
    15
    England
    United KingdomBritish186988650001
    JONES, Thomas Henry
    Brookhouse Farm
    Congleton Road Gawsworth
    SK11 9ET Macclesfield
    Cheshire
    Director
    Brookhouse Farm
    Congleton Road Gawsworth
    SK11 9ET Macclesfield
    Cheshire
    United KingdomBritish62231530001
    MARSHALL, Juliet Elizabeth
    Barlows Road
    B15 2PN Birmingham
    9
    Director
    Barlows Road
    B15 2PN Birmingham
    9
    UkBritish146183250001
    MOORE, Paul Christopher
    Eco Park Road
    SY8 1FF Ludlow
    Derwent House,
    England
    Director
    Eco Park Road
    SY8 1FF Ludlow
    Derwent House,
    England
    United KingdomBritish92164070001
    MORRIS, Nicholas
    45 Egremont Court
    Wilderspool Causeway
    WA4 6LB Warrington
    Director
    45 Egremont Court
    Wilderspool Causeway
    WA4 6LB Warrington
    British115648740001
    SYKES, Stephen
    c/o Nock Deighton 1831 Ltd
    34-35 Whitburn Street
    WV16 4QN Bridgnorth
    Old Smithfield
    Shropshire
    England
    Director
    c/o Nock Deighton 1831 Ltd
    34-35 Whitburn Street
    WV16 4QN Bridgnorth
    Old Smithfield
    Shropshire
    England
    EnglandBritish169858800001
    TURNER, Ruth Angela
    Townsend Close
    SY8 1UN Ludlow
    22
    Shropshire
    England
    Director
    Townsend Close
    SY8 1UN Ludlow
    22
    Shropshire
    England
    Gr BritainBritish159823490001
    WATERS, Robin Joseph
    Mayfields
    SY8 2QB Ludlow
    5
    Shropshire
    Director
    Mayfields
    SY8 2QB Ludlow
    5
    Shropshire
    EnglandBritish132710600001

    What are the latest statements on persons with significant control for ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 07, 2017The 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