ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05122535 |
| 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 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 Address | No |
What are the latest accounts for ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2025 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Blocsphere Property Management as a secretary on Sep 22, 2025 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed to PO Box 4385, 05122535 - Companies House Default Address, Cardiff, CF14 8LH on Sep 01, 2025 | 1 pages | RP05 | ||
Address of officer Blocsphere Property Management changed to 05122535 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 01, 2025 | 1 pages | RP09 | ||
Address of officer Mr John Busfield changed to 05122535 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 01, 2025 | 1 pages | RP09 | ||
Address of officer Mr Graham Hurley changed to 05122535 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 01, 2025 | 1 pages | RP09 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Termination of appointment of Paul Christopher Moore as a director on May 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Blocsphere Property Management as a secretary on Feb 29, 2024 | 2 pages | AP04 | ||
Director's details changed for Mr Paul Christopher Moore on Feb 29, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Graham Hurley on Feb 29, 2024 | 2 pages | CH01 | ||
Termination of appointment of Matthews Block Management Ltd as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr John Busfield on Feb 29, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Matthews Block Management Ltd on Nov 20, 2023 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Who are the officers of ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUSFIELD, John | Director | 4385 CF14 8LH Cardiff 05122535 - Companies House Default Address | United Kingdom | British | 290689450001 | |||||||||
| HURLEY, Graham | Director | 4385 CF14 8LH Cardiff 05122535 - Companies House Default Address | United Kingdom | British | 259669710001 | |||||||||
| HEWITSON, Ronald | Secretary | 41 Thorntree Green Appleton Thorn WA4 4QU Warrington Cheshire | British | 50453300003 | ||||||||||
| JONES, David Alan | Secretary | Ithells Bridge Farm Rossett LL12 0BU Wrexham Wrexham County Borough | British | 7038750001 | ||||||||||
| MARSHALL, Juliet Elizabeth | Secretary | Barlows Road Edgbaston B15 2PN Birmingham 9 | British | 149889810001 | ||||||||||
| STANISTREET, Ian Henry | Secretary | 15 Coventry Avenue SK3 0QS Stockport Cheshire | British | 108255120001 | ||||||||||
| WATERS, Robin Joseph | Secretary | Mayfields SY8 2QB Ludlow 5 Shropshire | British | 132710600001 | ||||||||||
| BLOCSPHERE PROPERTY MANAGEMENT | Secretary | 4385 CF14 8LH Cardiff 05122535 - Companies House Default Address |
| 231790940001 | ||||||||||
| MATTHEW'S BLOCK MANAGEMENT LTD | Secretary | Smithfield 34-35 Whitburn Street WV16 4QN Bridgnorth Old Shropshire England |
| 153030720002 | ||||||||||
| MATTHEWS BLOCK MANAGEMENT LTD | Secretary | 11 Queensway BH25 5NN New Milton Queensway House Hampshire England |
| 250269840001 | ||||||||||
| NOCK DEIGHTON (1831) LIMITED | Secretary | Love Street CH1 1QN Chester St. Johns Chambers United Kingdom |
| 153030720001 | ||||||||||
| COPPOCK, Vincent John | Director | The Hawthorns Bunbury CW6 9SJ Tarporley 2 Cheshire | British | 140864330001 | ||||||||||
| CORFIELD, Peter William | Director | Lower Bridge Street CH1 1RS Chester 15 England | United Kingdom | English | 178542100001 | |||||||||
| ELLIS, Gay Sonia | Director | Townsend Close SY8 1UN Ludlow 15a Shropshire England | Britain | British | 159823670001 | |||||||||
| GARDNER, Christine Kathleen | Director | 21 St Johns Road SY8 1PG Ludlow Spring Cottage Shropshire | United Kingdom | British | 132720880001 | |||||||||
| GARDNER, Ronald, Dr | Director | c/o Nock Deighton 1831 Ltd 34-35 Whitburn Street WV16 4QN Bridgnorth Old Smithfield Shropshire England | England | English | 167813200001 | |||||||||
| GARRETT, Christopher Paul | Director | Townsend Close SY8 1UN Ludlow 14 Shropshire | British | 132816830001 | ||||||||||
| GASS, Gordon | Director | Lower Bridge Street CH1 1RS Chester 15 England | United Kingdom | British | 132295570001 | |||||||||
| GASS, Gordon | Director | 7 Townsend Close SY8 1UN Ludlow The Gatehouse Shropshire | United Kingdom | British | 132295570001 | |||||||||
| GRIFFITHS, David Arthur | Director | 7 Mulberry Close Conwy Marina Village LL32 8GS Conwy Gwynedd | Wales | British | 103021620001 | |||||||||
| HALLOWS, Joane | Director | 50 Windsor Road Billinge WN5 7LD Wigan Lancashire | British | 124054110001 | ||||||||||
| JOHNSON, Michael | Director | Lower Bridge Street CH1 1RS Chester 15 England | United Kingdom | British | 186988650001 | |||||||||
| JONES, Thomas Henry | Director | Brookhouse Farm Congleton Road Gawsworth SK11 9ET Macclesfield Cheshire | United Kingdom | British | 62231530001 | |||||||||
| MARSHALL, Juliet Elizabeth | Director | Barlows Road B15 2PN Birmingham 9 | Uk | British | 146183250001 | |||||||||
| MOORE, Paul Christopher | Director | Eco Park Road SY8 1FF Ludlow Derwent House, England | United Kingdom | British | 92164070001 | |||||||||
| MORRIS, Nicholas | Director | 45 Egremont Court Wilderspool Causeway WA4 6LB Warrington | British | 115648740001 | ||||||||||
| SYKES, Stephen | Director | c/o Nock Deighton 1831 Ltd 34-35 Whitburn Street WV16 4QN Bridgnorth Old Smithfield Shropshire England | England | British | 169858800001 | |||||||||
| TURNER, Ruth Angela | Director | Townsend Close SY8 1UN Ludlow 22 Shropshire England | Gr Britain | British | 159823490001 | |||||||||
| WATERS, Robin Joseph | Director | Mayfields SY8 2QB Ludlow 5 Shropshire | England | British | 132710600001 |
What are the latest statements on persons with significant control for ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 07, 2017 | 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