ABBEY MANOR GROUP LIMITED - SOMERSET
Company Profile | Company Filings |
Overview
ABBEY MANOR GROUP LIMITED is a Private Limited Company from SOMERSET and has the status: Active.
ABBEY MANOR GROUP LIMITED was incorporated 110 years ago on 01/10/1913 and has the registered number: 00131358. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
ABBEY MANOR GROUP LIMITED was incorporated 110 years ago on 01/10/1913 and has the registered number: 00131358. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
ABBEY MANOR GROUP LIMITED - SOMERSET
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
43999 - Other specialised construction activities n.e.c.
68100 - Buying and selling of own real estate
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
THE ABBEY
SOMERSET
BA20 2EN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/12/2023 | 12/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GILLIAN ROSE TIMMIS | Jan 1958 | British | Director | 2019-07-03 | CURRENT |
MR NIGEL RICHARD SHAW TIMMIS | May 1961 | British | Director | CURRENT | |
MISS JUDITH EMMA GANNON | Aug 1967 | British | Director | 2015-11-09 | CURRENT |
MR AUSTIN JAMES SQUIBBS | Mar 1990 | British | Director | 2022-07-01 | CURRENT |
MR ALASTAIR MARCUS SHAW TIMMIS | May 1990 | British | Director | 2019-07-04 | CURRENT |
MR IAN BRUCE SCOTT | Jan 1943 | British | Director | 1998-06-12 UNTIL 2002-02-19 | RESIGNED |
KEITH ROWLAND BURROWS | Dec 1941 | British | Secretary | RESIGNED | |
MRS JANINE MARY KING | Secretary | 2015-09-30 UNTIL 2021-03-01 | RESIGNED | ||
MR JASON MILLS | Jun 1973 | British | Director | 2007-09-05 UNTIL 2011-04-08 | RESIGNED |
MR CHRISTOPHER HOWARD SHAW TIMMIS | Jun 1974 | British | Director | 2017-11-03 UNTIL 2019-07-03 | RESIGNED |
MR IAN PATRICK BOWKER | Apr 1958 | British | Secretary | 1996-02-05 UNTIL 2015-09-30 | RESIGNED |
ANTHONY RICHARD SHAW TIMMIS | May 1936 | British | Director | RESIGNED | |
JOAN BEATRICE HUME TIMMIS | Oct 1912 | British | Director | RESIGNED | |
MR JONATHAN ADAM SHAW TIMMIS | Jan 1968 | British | Director | 2003-12-19 UNTIL 2019-07-03 | RESIGNED |
NORA UTTERMORE TIMMIS | Dec 1907 | British | Director | RESIGNED | |
MRS SUSAN MARY DORRON TIMMIS | Nov 1938 | British | Director | 2017-11-03 UNTIL 2019-07-03 | RESIGNED |
ANTHONY RICHARD SHAW TIMMIS | May 1936 | British | Director | 2000-02-16 UNTIL 2000-02-16 | RESIGNED |
MR ANTHONY RICHARD SHAW TIMMIS | May 1936 | British | Director | 2017-11-03 UNTIL 2019-07-03 | RESIGNED |
MRS VANESSA JAYNE SHAW ROBERTSON | Apr 1963 | British | Director | 2017-11-03 UNTIL 2019-07-03 | RESIGNED |
MRS JANINE MARY KING | Feb 1968 | British | Director | 2016-09-13 UNTIL 2021-03-01 | RESIGNED |
WILLIAM MILLER MCLAUGHLIN | Aug 1940 | British | Director | RESIGNED | |
MRS EMMA LUCINDA SHAW GALPIN | Jul 1964 | British | Director | 2017-11-03 UNTIL 2019-07-03 | RESIGNED |
SAMUEL COCHRANE DUFF | Jul 1932 | British | Director | RESIGNED | |
KEITH ROWLAND BURROWS | Dec 1941 | British | Director | RESIGNED | |
KENNETH WILLIAM BROSTER | May 1947 | British | Director | 1999-08-15 UNTIL 2000-09-30 | RESIGNED |
MR IAN PATRICK BOWKER | Apr 1958 | British | Director | 1996-02-05 UNTIL 2015-09-30 | RESIGNED |
PETER ALFRED AMOS | Aug 1942 | British | Director | 1996-01-01 UNTIL 1998-01-12 | RESIGNED |
SUSAN MARY DORRON TIMMIS | Nov 1938 | Director | 1997-02-03 UNTIL 1997-07-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Gillian Rose Timmis | 2019-07-03 | 1/1958 | Significant influence or control as trust | |
Mr Anthony Richard Shaw Timmis | 2016-04-06 - 2019-07-03 | 5/1936 | Ownership of shares 50 to 75 percent | |
Mrs Susan Mary Dorron Timmis | 2016-04-06 - 2019-07-03 | 11/1938 | Ownership of shares 25 to 50 percent | |
Mr Nigel Richard Shaw Timmis | 2016-04-06 | 5/1961 |
Ownership of shares 50 to 75 percent Voting rights 25 to 50 percent |
|
Mr Jonathan Adam Shaw Timmis | 2016-04-06 | 1/1968 | Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbey Manor Group Limited - Period Ending 2023-06-30 | 2024-03-29 | 30-06-2023 | £6,691,179 Cash £30,703,303 equity |
Abbey Manor Group Limited - Period Ending 2022-06-30 | 2023-03-25 | 30-06-2022 | £4,672,822 Cash £18,876,271 equity |
Abbey Manor Group Limited - Period Ending 2021-06-30 | 2022-03-31 | 30-06-2021 | £1,837,457 Cash £18,350,171 equity |