Abbey Manor Developments Ltd YEOVIL


Abbey Manor Developments started in year 1980 as Private Limited Company with registration number 01499944. The Abbey Manor Developments company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Yeovil at The Abbey. Postal code: BA20 2EN. Since December 12, 1997 Abbey Manor Developments Ltd is no longer carrying the name Bartlett Developments.

The company has 4 directors, namely Alastair T., Judith G. and Gillian T. and others. Of them, Nigel T. has been with the company the longest, being appointed on 29 December 1992 and Alastair T. has been with the company for the least time - from 2 February 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abbey Manor Developments Ltd Address / Contact

Office Address The Abbey
Office Address2 Preston Road
Town Yeovil
Post code BA20 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01499944
Date of Incorporation Thu, 5th Jun 1980
Industry Buying and selling of own real estate
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 44 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Alastair T.

Position: Director

Appointed: 02 February 2016

Judith G.

Position: Director

Appointed: 09 November 2015

Gillian T.

Position: Director

Appointed: 20 February 1996

Nigel T.

Position: Director

Appointed: 29 December 1992

Janine K.

Position: Director

Appointed: 13 September 2016

Resigned: 01 March 2021

Georgina T.

Position: Director

Appointed: 02 February 2016

Resigned: 03 July 2019

Susan T.

Position: Director

Appointed: 02 February 2016

Resigned: 03 July 2019

Christopher T.

Position: Director

Appointed: 02 February 2016

Resigned: 03 July 2019

Emma G.

Position: Director

Appointed: 02 February 2016

Resigned: 03 July 2019

Vanessa R.

Position: Director

Appointed: 02 February 2016

Resigned: 03 July 2019

Anthony T.

Position: Director

Appointed: 02 February 2016

Resigned: 03 July 2019

Janine K.

Position: Secretary

Appointed: 30 September 2015

Resigned: 01 March 2021

Jonathan T.

Position: Director

Appointed: 06 January 2004

Resigned: 03 July 2019

Judith G.

Position: Director

Appointed: 16 October 2000

Resigned: 12 May 2008

Anthony T.

Position: Director

Appointed: 01 March 2000

Resigned: 01 March 2000

Ian B.

Position: Secretary

Appointed: 01 August 1997

Resigned: 30 September 2015

Susan T.

Position: Secretary

Appointed: 31 January 1996

Resigned: 25 July 1997

William M.

Position: Director

Appointed: 29 December 1992

Resigned: 19 January 1998

Keith B.

Position: Director

Appointed: 29 December 1992

Resigned: 31 January 1996

Anthony T.

Position: Director

Appointed: 29 December 1992

Resigned: 25 July 1997

Susan T.

Position: Director

Appointed: 29 December 1992

Resigned: 25 July 1997

People with significant control

The register of PSCs that own or control the company is made up of 6 names. As BizStats identified, there is Abbey Manor Group Limited from Yeovil, United Kingdom. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jonathan T. This PSC has significiant influence or control over the company,. The third one is Nigel T., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares.

Abbey Manor Group Limited

The Abbey Preston Road, Yeovil, Somerset, BA20 2EN, United Kingdom

Legal authority England
Legal form Limited Liability Company
Country registered United Kingdom
Place registered England And Wales
Registration number 00131358
Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan T.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: significiant influence or control

Nigel T.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 50,01-75% shares

Gillian T.

Notified on 3 July 2019
Ceased on 30 June 2023
Nature of control: significiant influence or control

Anthony T.

Notified on 6 April 2016
Ceased on 3 July 2019
Nature of control: 50,01-75% shares

Susan T.

Notified on 6 April 2016
Ceased on 3 July 2019
Nature of control: 50,01-75% shares

Company previous names

Bartlett Developments December 12, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand3 533 1535 548 1836 430 6335 498 625
Current Assets8 071 9619 171 5369 798 26010 347 866
Debtors2 013 9142 088 8121 963 0602 094 512
Net Assets Liabilities9 788 92810 500 50411 422 01811 746 366
Other Debtors40 706  10 276
Total Inventories2 524 8941 534 5411 404 5672 754 729
Other
Accumulated Depreciation Impairment Property Plant Equipment3 3873 3873 3873 387
Amounts Owed By Related Parties1 929 4752 050 9981 946 4102 049 979
Amounts Owed To Related Parties384 717378 982  
Average Number Employees During Period5544
Creditors524 058921 532557 497202 482
Fixed Assets2 241 0252 249 0412 180 0581 600 000
Income From Related Parties2 510 000   
Investment Property1 600 0001 600 0001 600 0001 600 000
Investment Property Fair Value Model1 600 0001 600 0001 600 0001 600 000
Investments Fixed Assets641 025649 041580 058 
Investments In Joint Ventures641 025649 041580 058-580 058
Investments In Subsidiaries -111 829  
Net Current Assets Liabilities7 547 9038 250 0049 240 76310 145 384
Other Creditors4 1448 3888 5793 200
Other Inventories122 010231 273103 000103 000
Other Payables Accrued Expenses42 94382 49938 97714 575
Prepayments43 33137 46016 65033 456
Property Plant Equipment Gross Cost3 3873 3873 3873 387
Provisions For Liabilities Balance Sheet Subtotal -1 459-1 197-982
Taxation Social Security Payable2 990254 613278 507 
Total Assets Less Current Liabilities9 788 92810 499 04511 420 82111 745 384
Trade Creditors Trade Payables89 26469 30615 462104 287
Trade Debtors Trade Receivables402354 801
Work In Progress2 402 8841 303 2681 301 5672 651 729

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 24th, March 2023
Free Download (11 pages)

Company search

Advertisements