Abbey Manor Property Holdings Limited SOMERSET


Founded in 1973, Abbey Manor Property Holdings, classified under reg no. 01141751 is an active company. Currently registered at The Abbey Preston BA20 2EN, Somerset the company has been in the business for 51 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 1997/12/12 Abbey Manor Property Holdings Limited is no longer carrying the name Bartlett Properties.

The firm 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 1991 and Alastair T. has been with the company for the least time - from 4 July 2019. Currently 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 Property Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 01141751
Date of Incorporation Fri, 26th Oct 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 51 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

Alastair T.

Position: Director

Appointed: 04 July 2019

Judith G.

Position: Director

Appointed: 03 July 2019

Gillian T.

Position: Director

Appointed: 03 July 2019

Nigel T.

Position: Director

Appointed: 29 December 1991

Janine K.

Position: Secretary

Appointed: 03 July 2019

Resigned: 01 March 2021

Anthony T.

Position: Director

Appointed: 03 November 2017

Resigned: 03 July 2019

Emma G.

Position: Director

Appointed: 03 November 2017

Resigned: 03 July 2019

Vanessa R.

Position: Director

Appointed: 03 November 2017

Resigned: 03 July 2019

Christopher T.

Position: Director

Appointed: 03 November 2017

Resigned: 03 July 2019

Susan T.

Position: Director

Appointed: 03 November 2017

Resigned: 03 July 2019

Johnathan T.

Position: Director

Appointed: 19 December 2000

Resigned: 03 July 2019

Neville T.

Position: Director

Appointed: 01 January 1998

Resigned: 25 May 2000

Gillian T.

Position: Secretary

Appointed: 01 August 1997

Resigned: 03 July 2019

Ian B.

Position: Director

Appointed: 05 February 1996

Resigned: 30 September 2015

Anthony T.

Position: Director

Appointed: 29 December 1991

Resigned: 25 July 1997

Susan T.

Position: Secretary

Appointed: 29 December 1991

Resigned: 25 July 1997

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As BizStats established, there is Nigel T. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Abbey Manor Group Limited that put Yeovil, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then 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: significiant influence or control

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

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 Properties December 12, 1997
Abbey Farm Estates (southern) March 8, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 170 6035 077 6432 296 148429 730
Current Assets4 199 5815 102 9912 310 071449 302
Debtors28 97825 34813 92319 572
Net Assets Liabilities89 12799 961114 719106 122
Other Debtors4 0111 6442 5092 259
Other
Amounts Owed To Related Parties5 987 1776 821 1054 002 4782 168 871
Average Number Employees During Period4444
Creditors102 777112 127119 940115 025
Financial Liabilities102 777112 127119 940115 025
Investment Property2 155 0002 155 0002 155 0002 155 000
Investment Property Fair Value Model2 155 0002 155 0002 155 0002 155 000
Net Current Assets Liabilities-1 843 573-1 785 695-1 763 124-1 776 795
Other Creditors4 9394 7514 8105 547
Other Payables Accrued Expenses10 52516 32315 49615 842
Prepayments3 8687 0181 2954 121
Provisions For Liabilities Balance Sheet Subtotal119 523157 217157 217157 058
Total Assets Less Current Liabilities311 427369 305391 876378 205
Trade Creditors Trade Payables40 51346 50746 94935 837
Trade Debtors Trade Receivables21 09916 68610 11913 192

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 24th, March 2023
Free Download (9 pages)

Company search

Advertisements