About

Registered Number: 05557874
Date of Incorporation: 08/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Sheppey Garden Main Street, Cropthorne, Pershore, WR10 3NH,

 

Founded in 2005, Abbey Mill (Tewkesbury) Management Ltd has its registered office in Pershore, it has a status of "Active". We don't know the number of employees at the organisation. Abbey Mill (Tewkesbury) Management Ltd has 3 directors listed as Brown, Alison Elizabeth, Dr, Purchase, Nicholas Charles, Hurlston Gardiner, Valgrie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Alison Elizabeth, Dr 02 January 2007 - 1
PURCHASE, Nicholas Charles 08 September 2005 - 1
HURLSTON GARDINER, Valgrie 02 January 2007 03 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 17 September 2020
CS01 - N/A 08 September 2019
AA - Annual Accounts 08 September 2019
PSC08 - N/A 01 October 2018
PSC09 - N/A 27 September 2018
AA - Annual Accounts 09 September 2018
CS01 - N/A 09 September 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 31 October 2016
AD01 - Change of registered office address 31 October 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 November 2014
AA - Annual Accounts 09 November 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 19 September 2012
AA - Annual Accounts 27 November 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 10 November 2009
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
363a - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 23 February 2007
AA - Annual Accounts 18 February 2007
AA - Annual Accounts 18 February 2007
225 - Change of Accounting Reference Date 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
363s - Annual Return 15 January 2007
NEWINC - New incorporation documents 08 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.