Company NameAbbey Park (Ampleforth) Management Company Limited
DirectorsEdward Carter and Duncan McGregor
Company StatusActive
Company Number09189920
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 August 2014(9 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Edward Carter
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSunnybank Farm St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director NameMr Duncan McGregor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleAssociate Partner Ibm Uk Limited
Country of ResidenceEngland
Correspondence AddressSunnybank Farm St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director NameMr Paul Thomas Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Andrew John Taylor
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Edward Carter
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 09 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Ian Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameNorth Star Housing Group (Corporation)
StatusResigned
Appointed09 April 2018(3 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 August 2018)
Correspondence AddressEndeavour House St. Marks Court
Thornaby
Stockton-On-Tees
TS17 6QN

Location

Registered AddressSunnybank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Filing History

2 November 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
24 May 2023Registered office address changed from Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ to Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 24 May 2023 (1 page)
21 April 2023Micro company accounts made up to 31 March 2023 (6 pages)
8 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 March 2022 (6 pages)
3 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
3 September 2021Register(s) moved to registered office address Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ (1 page)
11 May 2021Micro company accounts made up to 31 March 2021 (6 pages)
3 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
19 November 2020Termination of appointment of Ian Thompson as a director on 19 November 2020 (1 page)
3 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 December 2018Notification of a person with significant control statement (2 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 November 2018Cessation of Bdw Trading Limited as a person with significant control on 9 April 2018 (1 page)
3 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
29 August 2018Termination of appointment of North Star Housing Group as a director on 29 August 2018 (1 page)
11 April 2018Appointment of Mr Duncan Mcgregor as a director (2 pages)
10 April 2018Appointment of North Star Housing Group as a director on 9 April 2018 (2 pages)
10 April 2018Appointment of Mr Duncan Mcgregor as a director on 9 April 2018 (2 pages)
10 April 2018Appointment of Mr Edward Carter as a director on 9 April 2018 (2 pages)
9 April 2018Termination of appointment of Edward Carter as a director on 9 April 2018 (1 page)
9 April 2018Termination of appointment of Paul Thomas Hogan as a director on 9 April 2018 (1 page)
9 April 2018Termination of appointment of Andrew John Taylor as a director on 9 April 2018 (1 page)
9 April 2018Appointment of Mr Edward Carter as a director on 9 April 2018 (2 pages)
9 April 2018Appointment of Mr Ian Thompson as a director on 9 April 2018 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 September 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
27 October 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
11 September 2015Annual return made up to 28 August 2015 no member list (3 pages)
11 September 2015Annual return made up to 28 August 2015 no member list (3 pages)
19 June 2015Registered office address changed from Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 19 June 2015 (1 page)
19 June 2015Registered office address changed from Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 19 June 2015 (1 page)
9 October 2014Register inspection address has been changed from 10 Wellington Place Leeds LS1 4AP to 10 Wellington Place Leeds LS1 4AP (2 pages)
9 October 2014Register(s) moved to registered inspection location 10 Wellington Place Leeds LS1 4AP (2 pages)
9 October 2014Register inspection address has been changed from 10 Wellington Place Leeds LS1 4AP to 10 Wellington Place Leeds LS1 4AP (2 pages)
9 October 2014Register(s) moved to registered inspection location 10 Wellington Place Leeds LS1 4AP (2 pages)
16 September 2014Register inspection address has been changed to 10 Wellington Place Leeds LS1 4AP (2 pages)
16 September 2014Register inspection address has been changed to 10 Wellington Place Leeds LS1 4AP (2 pages)
28 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
28 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)