Abbey Manor Homes Limited SOMERSET.


Founded in 1968, Abbey Manor Homes, classified under reg no. 00941891 is an active company. Currently registered at The Abbey, BA20 2EN, Somerset. the company has been in the business for 56 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Judith G., Nigel T.. Of them, Nigel T. has been with the company the longest, being appointed on 29 December 1991 and Judith G. has been with the company for the least time - from 3 July 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Abbey Manor Homes Limited Address / Contact

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

Company Information / Profile

Registration Number 00941891
Date of Incorporation Wed, 6th Nov 1968
Industry Dormant Company
End of financial Year 30th June
Company age 56 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Judith G.

Position: Director

Appointed: 03 July 2019

Nigel T.

Position: Director

Appointed: 29 December 1991

Alastair T.

Position: Director

Appointed: 04 July 2019

Resigned: 26 February 2021

Gillian T.

Position: Director

Appointed: 03 July 2019

Resigned: 26 February 2021

Janine K.

Position: Secretary

Appointed: 03 July 2019

Resigned: 01 March 2021

Emma G.

Position: Director

Appointed: 03 November 2017

Resigned: 03 July 2019

Anthony T.

Position: Director

Appointed: 03 November 2017

Resigned: 03 July 2019

Vanessa R.

Position: Director

Appointed: 03 November 2017

Resigned: 03 July 2019

Susan T.

Position: Director

Appointed: 03 November 2017

Resigned: 03 July 2019

Christopher T.

Position: Director

Appointed: 03 November 2017

Resigned: 03 July 2019

Jonathan T.

Position: Director

Appointed: 20 September 2006

Resigned: 03 July 2019

Gillian T.

Position: Secretary

Appointed: 20 February 1996

Resigned: 03 July 2019

Ian B.

Position: Director

Appointed: 05 February 1996

Resigned: 30 September 2015

Roger B.

Position: Director

Appointed: 05 February 1996

Resigned: 24 November 2000

Fred K.

Position: Director

Appointed: 29 December 1991

Resigned: 31 May 1994

Keith B.

Position: Director

Appointed: 29 December 1991

Resigned: 31 January 1996

Anthony T.

Position: Director

Appointed: 29 December 1991

Resigned: 25 January 1997

Susan T.

Position: Secretary

Appointed: 29 December 1991

Resigned: 20 February 1996

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As we found, there is Abbey Manor Group Limited from Yeovil, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Nigel T. This PSC has significiant influence or control over the company,. Then there is Jonathan T., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Abbey Manor Group Limited

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

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Registrar Of Companies (England & Wales)
Registration number 00131358
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel T.

Notified on 6 April 2016
Ceased on 12 March 2021
Nature of control: significiant influence or control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-30
Balance Sheet
Cash Bank On Hand42 228
Current Assets17 013 728
Debtors16 096 906
Net Assets Liabilities16 508 775
Other Debtors5 575
Total Inventories874 594
Other
Amounts Owed By Related Parties15 808 429
Average Number Employees During Period4
Creditors97 585
Financial Liabilities97 585
Other Creditors22 408
Other Inventories391 231
Other Payables Accrued Expenses133 803
Prepayments1 296
Total Assets Less Current Liabilities16 606 360
Trade Creditors Trade Payables251 157
Trade Debtors Trade Receivables281 606
Work In Progress483 363

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements