ABBOT'S HILL LIMITED - HERTS


Company Profile Company Filings

Overview

ABBOT'S HILL LIMITED is a Private Limited Company from HERTS and has the status: Active.
ABBOT'S HILL LIMITED was incorporated 68 years ago on 06/01/1956 and has the registered number: 00559674. The accounts status is FULL and accounts are next due on 31/05/2024.

ABBOT'S HILL LIMITED - HERTS

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

BUNKERS LANE
HERTS
HP3 8RP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/11/2023 30/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL WAYMOUTH Secretary 2023-10-02 CURRENT
DR SHORI THAKUR Dec 1973 British Director 2015-03-19 CURRENT
DEBASHIS DASGUPTA Feb 1963 British Director 2023-09-01 CURRENT
MRS CHRISTINE EDMUNDSON Oct 1959 British Director 2019-03-28 CURRENT
MS NICOLA HOPKINS Jan 1976 British Director 2022-06-23 CURRENT
MR ROBERT NEIL JAMES Apr 1962 British Director 2009-09-12 CURRENT
JILL LESLEY MYERS Sep 1962 British Director 2017-04-27 CURRENT
MR MARTIN GREGORY MONTAGUE SIMS Dec 1954 British Director 2021-09-01 CURRENT
DR LINDA SUMMERTON Aug 1962 British Director 2014-04-01 CURRENT
MR NIGEL JOHN CHADWICK Dec 1960 British Director 2009-09-12 CURRENT
MR STEPHEN JOSEPH LAUNCHBURY Secretary 2016-11-28 UNTIL 2017-05-05 RESIGNED
SUSAN HUMPHREYS Mar 1959 British Director 2003-06-12 UNTIL 2006-07-08 RESIGNED
RICHARD TARN HODDER May 1938 British Director RESIGNED
JOHN RICHARD HAWKINS Mar 1947 British Director 1999-06-17 UNTIL 2004-06-29 RESIGNED
MR MARTIN HART Jun 1966 British Director 2011-06-30 UNTIL 2023-12-31 RESIGNED
STUART HAMPSON Jan 1947 British Director RESIGNED
NICOLA GREENWAY Nov 1969 Trinidad And Tobago Director 2005-11-24 UNTIL 2008-12-12 RESIGNED
MR ANDREW ROBERT GRANT Apr 1953 British Director 1994-11-17 UNTIL 2014-08-31 RESIGNED
MR JONATHAN WILLIAM GILLESPIE Dec 1966 British Director 2015-01-01 UNTIL 2023-12-31 RESIGNED
MR STEPHEN FRANCIS NICHOLAS HUMBERT Jan 1937 British Director RESIGNED
RICHARD GRANT INNES Jul 1961 British Director 1999-06-17 UNTIL 2009-03-12 RESIGNED
MR CHARLES LOUIS KING Sep 1950 British Secretary 1999-11-30 UNTIL 2005-12-01 RESIGNED
MRS FRANCES MARY LAING Aug 1944 British Director RESIGNED
ARCHIBALD FRASER CAMPBELL Jun 1954 British Secretary 2005-12-01 UNTIL 2007-08-31 RESIGNED
MR NICHOLAS HUGH WEBB Secretary 2016-05-01 UNTIL 2016-11-28 RESIGNED
MR JAMES CHRISTOPHER WOODS Secretary 2013-09-30 UNTIL 2016-05-01 RESIGNED
MR PETER CHARLES THOMAS STORY Secretary 2013-06-28 UNTIL 2013-09-30 RESIGNED
MARK JONATHAN STEPHENS British Secretary 2007-09-01 UNTIL 2013-06-28 RESIGNED
MRS CAROLINE KORNICZKY Secretary 2017-04-24 UNTIL 2023-10-02 RESIGNED
BRIGADIER MICHAEL ARTHUR GARDNER Jun 1935 British Secretary RESIGNED
MRS KATHERINE DOCHERTY Jan 1957 British Director 2002-03-15 UNTIL 2013-08-31 RESIGNED
MR ROGER GUY DAVIES Nov 1946 British Director 1996-06-20 UNTIL 2006-08-14 RESIGNED
MR JAMES FREDERICK CRAUFORD Dec 1943 British Director 1998-03-05 UNTIL 2003-11-20 RESIGNED
BRIAN ARTHUR CLARKE Sep 1940 British Director RESIGNED
MR PETER WILLIAM BOORMAN Jul 1936 British Director RESIGNED
MR NICHOLAS JOSEPH DESMOND BINDER Apr 1960 British Director 2008-11-18 UNTIL 2015-03-31 RESIGNED
VALERIE YVONNE BARR Aug 1956 British Director 1999-03-04 UNTIL 2008-11-26 RESIGNED
LADY ANNA CAROLINE BAGNALL Apr 1938 British Director RESIGNED
BRIGADIER FREDERICK MANUS DE BUTTS Apr 1916 British Director RESIGNED
FR PAUL ARBUTHNOT Jun 1981 British Director 2015-01-01 UNTIL 2016-08-26 RESIGNED
MR GORDON JAMES Jan 1953 English Director 2015-01-01 UNTIL 2022-06-24 RESIGNED
MR GERALD MICHAEL NOLAN CORBETT Sep 1951 British Director 1992-11-12 UNTIL 2002-03-15 RESIGNED
DAVID JOHN EVANS Apr 1935 British Director RESIGNED
MRS DIANA MARGARET JEFKINS Nov 1942 British Director 2000-11-09 UNTIL 2013-08-31 RESIGNED
MRS SUSAN MARY JORDACHE Jan 1968 British Director 2007-12-10 UNTIL 2016-08-26 RESIGNED
MR JOHN EARNSHAW Dec 1937 British Director RESIGNED
LADY SUSANNA MARY LYELL Jan 1945 British Director RESIGNED
MR ALAN LEES Mar 1958 British Director 2014-04-01 UNTIL 2018-11-29 RESIGNED
MRS BRIDGET MARGARET LEWIS Nov 1946 British Director 2004-12-02 UNTIL 2010-04-12 RESIGNED
MR WILLIAM MARTIN LINDSELL Feb 1930 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Abbot's Hill School 2016-04-06 Hemel Hempstead   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHRIDGE GOLF CLUB LIMITED NR BERKHAMSTEAD Active SMALL 93120 - Activities of sport clubs
ST. JAMES'S (WEST MALVERN) LIMITED GREAT MALVERN Active DORMANT 85310 - General secondary education
FRIENDS OF HIGHGATE SCHOOL SOCIETY.(THE) LONDON Active SMALL 85590 - Other education n.e.c.
WOODEN SPOON SOCIETY FLEET ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
C. TAVENER & SON LIMITED LONDON Active SMALL 43290 - Other construction installation
WSS EVENTS LIMITED FLEET ENGLAND Active DORMANT 99999 - Dormant Company
THE GADDESDEN ROW GRANARY MANAGEMENT COMPANY LIMITED HEMEL HEMPSTEAD Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
C.T. & S. (JOINERY) LIMITED LONDON Active SMALL 43320 - Joinery installation
44-48 CLERKENWELL ROAD MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
ABBOT'S HILL ENTERPRISES LIMITED HEMEL HEMPSTEAD Dissolved... DORMANT 85310 - General secondary education
54 BARNSBURY ROAD LIMITED BIRMINGHAM Active DORMANT 99999 - Dormant Company
ASPECT MAINTENANCE SERVICES LIMITED CHESSINGTON Active FULL 43290 - Other construction installation
THALWEG ENERGY LTD. ALRESFORD Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ASPECT REFURBISHMENTS LIMITED CHESSINGTON ENGLAND Dissolved... DORMANT 43290 - Other construction installation
ASPECT.CO.UK ONE CALL LIMITED CHESSINGTON Dissolved... DORMANT 43220 - Plumbing, heat and air-conditioning installation
ASPECT ONE CALL LIMITED CHESSINGTON Dissolved... DORMANT 43220 - Plumbing, heat and air-conditioning installation
ABBOT'S HILL SCHOOL HEMEL HEMPSTEAD Active DORMANT 74990 - Non-trading company
TDD3 LLP HEMEL HEMPSTE ENGLAND Dissolved... DORMANT None Supplied
WARRIOR WARHORSE LLP LAKE ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBOT'S HILL SCHOOL HEMEL HEMPSTEAD Active DORMANT 74990 - Non-trading company