Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBOTS KEEP MANAGEMENT COMPANY LIMITED
Company Information for

ABBOTS KEEP MANAGEMENT COMPANY LIMITED

WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, DEVON, TQ12 4AA,
Company Registration Number
02061923
Private Limited Company
Active

Company Overview

About Abbots Keep Management Company Ltd
ABBOTS KEEP MANAGEMENT COMPANY LIMITED was founded on 1986-10-07 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". Abbots Keep Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABBOTS KEEP MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
WESSEX HOUSE
TEIGN ROAD
NEWTON ABBOT
DEVON
TQ12 4AA
Other companies in EX4
 
Filing Information
Company Number 02061923
Company ID Number 02061923
Date formed 1986-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 09:49:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBOTS KEEP MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is DIRECT PATH LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABBOTS KEEP MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN BULGIN
Company Secretary 2016-08-18
LAURENCE WILLIAM BLADES
Director 2003-01-27
ANTHONY JOHN BULGIN
Director 2014-01-24
JANICE BARBARA CARTER
Director 2003-06-11
SAMUEL JOHN CHARTERS
Director 2017-03-24
DONNA MAY CRABTREE
Director 2016-07-15
ANDREW ROBERT CUSHING
Director 2013-02-15
GARY PAUL HEALE
Director 2001-01-21
MICHAEL PETER HILL
Director 2006-02-07
CAREY ANNE SOPER
Director 2013-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
LEIGH MARTIN
Director 2006-02-07 2017-03-24
STUART MICHAEL COLES
Director 2006-06-25 2016-07-15
ADAM CHARLES WELLS
Director 2007-07-18 2014-01-24
GRANT BATEMAN
Director 1995-01-30 2013-02-15
LEIGH MARTIN
Company Secretary 2011-01-03 2011-08-22
STUART MICHAEL COLES
Company Secretary 2007-04-01 2010-11-15
CHRISTOPHER JAMES JONES
Director 2006-02-19 2007-07-18
LAURENCE WILLIAM BLADES
Company Secretary 2004-11-16 2007-04-01
ROGER PHILIP ABRAHAM
Director 1992-05-25 2006-06-25
NATALIE ANN COTTRELL
Director 2001-08-26 2005-10-07
KATHERINE TAYLOR
Director 2003-01-27 2005-05-13
MICHAEL CHARLES MORIARTY
Director 2003-01-12 2005-04-15
MICHAEL CHARLES MORIARTY
Company Secretary 2003-04-29 2004-11-16
SHAUN GRAEME DYER
Company Secretary 1992-05-25 2003-04-29
SHAUN GRAEME DYER
Director 1992-05-25 2003-04-29
TIMOTHY JOHN HALLORAN
Director 2000-08-21 2002-11-08
PAUL WILLIAM CUMBERS
Director 1999-12-19 2002-09-12
KAREN SYDENHAM
Director 1999-07-12 2001-06-29
DARREN JAMES JORY
Director 1998-07-15 2000-11-10
GRAHAM JOHN SELBY-SMETZER
Director 1996-10-13 2000-09-22
JACQUELINE ANN DAVIES
Director 1992-05-25 2000-01-07
DAVID JOHN CUMBERS
Director 1992-05-25 1999-10-01
DAVID KING LLOYD
Director 1992-05-25 1994-09-30
JOHN CHARLES ECROYD
Director 1992-05-25 1994-09-29
MICHAEL ANTHONY HOBBS
Director 1992-05-25 1994-04-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-26CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-05AP01DIRECTOR APPOINTED NICOLA MARIE SMITH
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MAY CRABTREE-BALL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-03-02AP01DIRECTOR APPOINTED MRS JOANNE WILSON
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-06-03CH01Director's details changed for Laurence William Blades on 2021-06-03
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BULGIN
2021-03-05TM02Termination of appointment of Anthony John Bulgin on 2020-12-16
2020-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-02-19AP01DIRECTOR APPOINTED LEE BENJAMIN PARKER
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER HILL
2019-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-05-01CH01Director's details changed for Ms Donna May Crabtree on 2019-05-01
2018-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-11-10AD03Registers moved to registered inspection location of 8 Abbots Keep Ripon Close Exeter EX4 2NG
2017-11-09AD02Register inspection address changed to 8 Abbots Keep Ripon Close Exeter EX4 2NG
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 8
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH MARTIN
2017-05-08AP01DIRECTOR APPOINTED SAMUEL JOHN CHARTERS
2017-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE BARBARA CARTER / 03/04/2017
2017-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL HEALE / 03/04/2017
2017-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA MAY CRABTREE / 03/04/2017
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA MAY CRABTREE / 08/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BULGIN / 08/12/2016
2016-12-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY JOHN BULGIN on 2016-12-08
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Queensgate House, 48 Queen Street, Exeter Devon EX4 3SR
2016-09-08AP01DIRECTOR APPOINTED MS DONNA MAY CRABTREE
2016-09-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BULGIN / 18/08/2016
2016-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BULGIN / 18/08/2016
2016-08-18AP03Appointment of Mr Anthony John Bulgin as company secretary on 2016-08-18
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL COLES
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-16AR0125/05/16 FULL LIST
2016-06-16AR0125/05/16 FULL LIST
2015-08-25AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 8
2015-06-08AR0125/05/15 FULL LIST
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 8
2014-06-04AR0125/05/14 FULL LIST
2014-05-27AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WELLS
2014-02-14AP01DIRECTOR APPOINTED MR ANTHONY JOHN BULGIN
2013-06-24AR0125/05/13 FULL LIST
2013-05-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-28AP01DIRECTOR APPOINTED MS CAREY ANNE SOPER
2013-03-28AP01DIRECTOR APPOINTED MR ANDREW ROBERT CUSHING
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GRANT BATEMAN
2012-07-11AR0125/05/12 FULL LIST
2012-04-27AA31/03/12 TOTAL EXEMPTION SMALL
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY LEIGH MARTIN
2011-06-13AR0125/05/11 FULL LIST
2011-05-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-10AP03SECRETARY APPOINTED MS LEIGH MARTIN
2010-11-18TM02APPOINTMENT TERMINATED, SECRETARY STUART COLES
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHARLES WELLS / 16/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER HILL / 16/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MARTIN / 16/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE BARBARA CARTER / 16/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL HEALE / 16/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL COLES / 16/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE WILLIAM BLADES / 16/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT BATEMAN / 16/11/2010
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / STUART MICHAEL COLES / 16/11/2010
2010-06-03AR0125/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL HEALE / 01/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL COLES / 01/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE BARBARA CARTER / 01/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE WILLIAM BLADES / 01/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHARLES WELLS / 01/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MARTIN / 01/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER HILL / 01/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT BATEMAN / 01/05/2010
2010-04-22AA31/03/10 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-05-18AA31/03/09 TOTAL EXEMPTION SMALL
2008-05-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2007-08-01288aNEW DIRECTOR APPOINTED
2007-07-30288bDIRECTOR RESIGNED
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-11353LOCATION OF REGISTER OF MEMBERS
2007-06-11363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-05-15288aNEW SECRETARY APPOINTED
2007-04-30288bSECRETARY RESIGNED
2006-09-05288aNEW DIRECTOR APPOINTED
2006-08-23288bDIRECTOR RESIGNED
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-27363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-06-27190LOCATION OF DEBENTURE REGISTER
2006-06-27353LOCATION OF REGISTER OF MEMBERS
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: GREENSGATE HOUSE 48 QUEEN STREET EXETER DEVON EX4 3SR
2006-03-24288bDIRECTOR RESIGNED
2006-03-24288bDIRECTOR RESIGNED
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 48 QUEEN STREET EXETER DEVON EX4 3SR
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ABBOTS KEEP MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBOTS KEEP MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABBOTS KEEP MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2014-03-31 £ 0
Creditors Due Within One Year 2013-03-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBOTS KEEP MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 1,207
Cash Bank In Hand 2013-03-31 £ 1,820
Cash Bank In Hand 2013-03-31 £ 1,820
Cash Bank In Hand 2012-03-31 £ 1,695
Current Assets 2014-03-31 £ 1,634
Current Assets 2013-03-31 £ 3,324
Current Assets 2013-03-31 £ 3,324
Current Assets 2012-03-31 £ 2,242
Debtors 2014-03-31 £ 0
Debtors 2013-03-31 £ 1,504
Debtors 2013-03-31 £ 1,504
Shareholder Funds 2014-03-31 £ 1,225
Shareholder Funds 2013-03-31 £ 3,019
Shareholder Funds 2013-03-31 £ 3,019
Shareholder Funds 2012-03-31 £ 1,913

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABBOTS KEEP MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBOTS KEEP MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ABBOTS KEEP MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBOTS KEEP MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ABBOTS KEEP MANAGEMENT COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ABBOTS KEEP MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBOTS KEEP MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBOTS KEEP MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3