ABBEY FARM BLUNSDON MANAGEMENT COMPANY LIMITED

ABBEY FARM BLUNSDON MANAGEMENT COMPANY LIMITED

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

    Company NameABBEY FARM BLUNSDON MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 10257354
    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 FARM BLUNSDON MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ABBEY FARM BLUNSDON MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    11 Tower View
    ME19 4UY West Malling
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ABBEY FARM BLUNSDON MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for ABBEY FARM BLUNSDON MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2027
    Next Confirmation Statement DueFeb 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2026
    OverdueNo

    What are the latest filings for ABBEY FARM BLUNSDON MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Peter Mark Sadler as a director on Feb 23, 2026

    1 pagesTM01

    Confirmation statement made on Feb 13, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2025

    2 pagesAA

    Termination of appointment of Anthony Gareth Ralph as a director on Dec 12, 2025

    1 pagesTM01

    Termination of appointment of Emma Jane Colin as a director on May 30, 2025

    1 pagesTM01

    Appointment of Mr Peter Mark Sadler as a director on May 30, 2025

    2 pagesAP01

    Termination of appointment of Mark Antony Holland as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of Robert Gary Phelps as a director on Jun 13, 2025

    1 pagesTM01

    Appointment of Mr Nicholas Alexander Kimber as a director on Jun 26, 2025

    2 pagesAP01

    Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 11 Tower View West Malling Kent ME19 4UY on Jul 07, 2025

    1 pagesAD01

    Appointment of Ms Susan Scholfield as a director on Jun 26, 2025

    2 pagesAP01

    Appointment of Ms Louise Elizabeth Ware as a director on May 01, 2025

    2 pagesAP01

    Appointment of Mr Ralph David Hawkins as a director on May 01, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Anthony Ralph as a director on Apr 25, 2024

    2 pagesAP01

    Termination of appointment of Geraint Rhys Jones as a director on Apr 25, 2024

    1 pagesTM01

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Termination of appointment of Sarah Louise Boyce as a director on Oct 10, 2023

    1 pagesTM01

    Appointment of Mr Mark Antony Holland as a director on Aug 08, 2023

    2 pagesAP01

    Appointment of Mr Geraint Rhys Jones as a director on Aug 08, 2023

    2 pagesAP01

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Change of details for Vistry Homes Limited as a person with significant control on May 17, 2023

    2 pagesPSC05

    Notification of Vistry Homes Limited as a person with significant control on Mar 21, 2023

    2 pagesPSC02

    Who are the officers of ABBEY FARM BLUNSDON MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GATEWAY CORPORATE SOLUTIONS LIMITED
    10 Coopers Way
    Temple Farm Industrial Estate
    SS2 5TE Southend-On-Sea
    Gateway House
    England
    Secretary
    10 Coopers Way
    Temple Farm Industrial Estate
    SS2 5TE Southend-On-Sea
    Gateway House
    England
    Identification TypeUK Limited Company
    Registration Number08995477
    187141130001
    HAWKINS, Ralph David
    Unit 1, West Point Court
    Great Park Road
    BS32 4PY Bradley Stoke
    Dwr South West
    Bristol
    England
    Director
    Unit 1, West Point Court
    Great Park Road
    BS32 4PY Bradley Stoke
    Dwr South West
    Bristol
    England
    EnglandBritish129275770010
    KIMBER, Nicholas Alexander
    Tower View
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    ME19 4UY West Malling
    11
    Kent
    England
    EnglandBritish319018990001
    SCHOLFIELD, Susan
    Tower View
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    ME19 4UY West Malling
    11
    Kent
    England
    WalesBritish337691920001
    WARE, Louise Elizabeth
    Unit 1, West Point Court
    Great Park Road
    BS32 4PY Bradley Stoke
    Dwr South West
    Bristol
    England
    Director
    Unit 1, West Point Court
    Great Park Road
    BS32 4PY Bradley Stoke
    Dwr South West
    Bristol
    England
    United KingdomBritish274114870001
    ANNIS, Keith
    West Point, Great Park Road
    Bradley Stoke
    BS32 4QG Bristol
    Redrow House
    United Kingdom
    Director
    West Point, Great Park Road
    Bradley Stoke
    BS32 4QG Bristol
    Redrow House
    United Kingdom
    United KingdomBritish67966340002
    BOYCE, Sarah Louise
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    United Kingdom
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    United Kingdom
    United KingdomBritish260423330001
    BURCOMBE, Jonathan Paul
    West Point, Great Park Road
    Bradley Stoke
    BS32 4QG Bristol
    Redrow House
    United Kingdom
    Director
    West Point, Great Park Road
    Bradley Stoke
    BS32 4QG Bristol
    Redrow House
    United Kingdom
    EnglandBritish207656400001
    COLIN, Emma Jane
    Tower View
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    ME19 4UY West Malling
    11
    Kent
    England
    EnglandBritish277614790002
    COOPER, Sarah
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    United Kingdom
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    United Kingdom
    United KingdomBritish260892210001
    FIROOZAN, Rameen
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    United Kingdom
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    United Kingdom
    EnglandBritish86304480006
    HAWKER, Lee
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    United Kingdom
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    United Kingdom
    WalesBritish196086340001
    HILL, Stanley Gavin
    West Point, Great Park Road
    Bradley Stoke
    BS32 4QG Bristol
    Redrow House
    United Kingdom
    Director
    West Point, Great Park Road
    Bradley Stoke
    BS32 4QG Bristol
    Redrow House
    United Kingdom
    EnglandBritish74089570001
    HOLLAND, Mark Antony
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    EnglandBritish312239540001
    HOPKINS, Paul Wallace
    Croft Drive
    Milton Park
    OX14 4RP Abingdon
    18d
    Oxfordshire
    United Kingdom
    Director
    Croft Drive
    Milton Park
    OX14 4RP Abingdon
    18d
    Oxfordshire
    United Kingdom
    EnglandBritish201504330001
    HURFORD, James Morgan
    Saddlewood
    GL8 8UQ Leighterton
    Grange Cottage
    United Kingdom
    Director
    Saddlewood
    GL8 8UQ Leighterton
    Grange Cottage
    United Kingdom
    United KingdomBritish177226740001
    IRONS, Suzanne
    Croft Drive
    Milton Park
    OX14 4RP Abingdon
    18d
    Oxfordshire
    United Kingdom
    Director
    Croft Drive
    Milton Park
    OX14 4RP Abingdon
    18d
    Oxfordshire
    United Kingdom
    United KingdomBritish162121900001
    JONES, Geraint Rhys
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    EnglandBritish312239460001
    JONES, Geraint Rhys
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    EnglandBritish281298060001
    PHELPS, Robert Gary
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    United Kingdom
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    United Kingdom
    EnglandBritish227630100002
    PHELPS, Robert Gary
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish201504320001
    RALPH, Anthony Gareth
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    WalesBritish176583170001
    SADLER, Peter Mark
    Tower View
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    ME19 4UY West Malling
    11
    Kent
    England
    EnglandBritish251332920001
    SWINSCOE, Stephen Charles
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish204711910001
    WICKS, Trevor Mark
    10 Coopers Way
    Temple Farm Industrial Estate
    SS2 5TE Southend-On-Sea
    Gateway House
    England
    Director
    10 Coopers Way
    Temple Farm Industrial Estate
    SS2 5TE Southend-On-Sea
    Gateway House
    England
    United KingdomBritish250951320001
    GATEWAY CORPORATE SOLUTIONS LIMITED
    10 Coopers Way
    Temple Farm Industrial Estate
    SS2 5TE Southend-On-Sea
    Gateway House
    England
    Director
    10 Coopers Way
    Temple Farm Industrial Estate
    SS2 5TE Southend-On-Sea
    Gateway House
    England
    Identification TypeUK Limited Company
    Registration Number08995477
    187141130001

    Who are the persons with significant control of ABBEY FARM BLUNSDON MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Mar 21, 2023
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number00397634
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Jun 29, 2016
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number01990710
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Union Road
    GU9 7PT Farnham
    Wey Court West
    England
    Jun 29, 2016
    Union Road
    GU9 7PT Farnham
    Wey Court West
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number00762318
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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