Abbey Manor Group Pension Trustees Ltd YEOVIL


Abbey Manor Group Pension Trustees started in year 1993 as Private Limited Company with registration number 02797374. The Abbey Manor Group Pension Trustees company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Yeovil at The Abbey. Postal code: BA20 2EN. Since 1997-12-12 Abbey Manor Group Pension Trustees Ltd is no longer carrying the name Bartlett Construction Group Pension Trustees.

The company has 2 directors, namely Julie C., Nigel T.. Of them, Nigel T. has been with the company the longest, being appointed on 8 March 1993 and Julie C. has been with the company for the least time - from 17 February 2018. At the moment 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 Group Pension Trustees 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 02797374
Date of Incorporation Mon, 8th Mar 1993
Industry Non-trading company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Dalriada Trustees Limited

Position: Corporate Director

Appointed: 23 August 2019

Julie C.

Position: Director

Appointed: 17 February 2018

Nigel T.

Position: Director

Appointed: 08 March 1993

Jonathan T.

Position: Director

Appointed: 30 September 2015

Resigned: 03 July 2019

Janine K.

Position: Secretary

Appointed: 30 September 2015

Resigned: 01 March 2021

David T.

Position: Director

Appointed: 03 December 2001

Resigned: 10 March 2010

Robert B.

Position: Director

Appointed: 19 March 1996

Resigned: 17 February 2018

William M.

Position: Director

Appointed: 21 February 1996

Resigned: 13 June 1998

Ian B.

Position: Director

Appointed: 05 February 1996

Resigned: 30 September 2015

Ian B.

Position: Secretary

Appointed: 05 February 1996

Resigned: 30 September 2015

Roger D.

Position: Director

Appointed: 01 June 1995

Resigned: 07 January 1998

Bernard D.

Position: Director

Appointed: 07 July 1993

Resigned: 19 May 1995

Julie P.

Position: Director

Appointed: 07 July 1993

Resigned: 31 July 2000

David T.

Position: Director

Appointed: 07 July 1993

Resigned: 17 January 1996

Keith B.

Position: Secretary

Appointed: 08 March 1993

Resigned: 31 January 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 1993

Resigned: 08 March 1993

Keith B.

Position: Director

Appointed: 08 March 1993

Resigned: 31 January 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As we established, there is Nigel T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Abbey Manor Group Limited that entered Yeovil, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jonathan T., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Nigel T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Abbey Manor Group Limited

The Abbey Preston Road, Yeovil, BA20 2EN, England

Legal authority United Kingdom Company Law
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 00131358
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan T.

Notified on 6 April 2016
Ceased on 3 July 2019
Nature of control: significiant influence or control

Anthony T.

Notified on 6 April 2016
Ceased on 3 July 2019
Nature of control: significiant influence or control

Susan T.

Notified on 6 April 2016
Ceased on 3 July 2019
Nature of control: significiant influence or control

Company previous names

Bartlett Construction Group Pension Trustees December 12, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets22222 000
Net Assets Liabilities22222 000
Other
Net Current Assets Liabilities22222 000
Total Assets Less Current Liabilities2222 0002 000

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-12-31
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements