ABBEY MANOR HOMES LIMITED
SOMERSET.

Hellopages » Somerset » South Somerset » BA20 2EN
Company number 00941891
Status Active
Incorporation Date 6 November 1968
Company Type Private Limited Company
Address THE ABBEY,, PRESTON YEOVIL,, SOMERSET., BA20 2EN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 5,000 . The most likely internet sites of ABBEY MANOR HOMES LIMITED are www.abbeymanorhomes.co.uk, and www.abbey-manor-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. The distance to to Thornford Rail Station is 4.2 miles; to Yetminster Rail Station is 5.1 miles; to Sherborne Rail Station is 6.4 miles; to Crewkerne Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbey Manor Homes Limited is a Private Limited Company. The company registration number is 00941891. Abbey Manor Homes Limited has been working since 06 November 1968. The present status of the company is Active. The registered address of Abbey Manor Homes Limited is The Abbey Preston Yeovil Somerset Ba20 2en. . TIMMIS, Gillian Rose is a Secretary of the company. TIMMIS, Jonathan Adam Shaw is a Director of the company. TIMMIS, Nigel Richard Shaw is a Director of the company. Secretary TIMMIS, Susan Mary Dorron has been resigned. Director BOWKER, Ian Patrick has been resigned. Director BOXELL, Roger George has been resigned. Director BURROWS, Keith Rowland has been resigned. Director KIRBY, Fred Charles has been resigned. Director TIMMIS, Anthony Richard Shaw has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
TIMMIS, Gillian Rose
Appointed Date: 20 February 1996

Director
TIMMIS, Jonathan Adam Shaw
Appointed Date: 20 September 2006
58 years old

Director

Resigned Directors

Secretary
TIMMIS, Susan Mary Dorron
Resigned: 20 February 1996

Director
BOWKER, Ian Patrick
Resigned: 30 September 2015
Appointed Date: 05 February 1996
67 years old

Director
BOXELL, Roger George
Resigned: 24 November 2000
Appointed Date: 05 February 1996
72 years old

Director
BURROWS, Keith Rowland
Resigned: 31 January 1996
84 years old

Director
KIRBY, Fred Charles
Resigned: 31 May 1994
94 years old

Director
TIMMIS, Anthony Richard Shaw
Resigned: 25 January 1997
89 years old

Persons With Significant Control

Mr Nigel Richard Shaw Timmis
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Jonathan Adam Shaw Timmis
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Anthony Richard Shaw Timmis
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

Mrs Susan Mary Dorron Timmis
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Abbey Manor Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABBEY MANOR HOMES LIMITED Events

09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
16 Sep 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000

16 Nov 2015
Termination of appointment of Ian Patrick Bowker as a director on 30 September 2015
15 Sep 2015
Full accounts made up to 31 December 2014
...
... and 133 more events
22 Jan 1987
Particulars of mortgage/charge

18 Oct 1986
Particulars of mortgage/charge

08 Oct 1986
Particulars of mortgage/charge

19 Jun 1986
Particulars of mortgage/charge

05 Jun 1986
Particulars of mortgage/charge

ABBEY MANOR HOMES LIMITED Charges

19 February 1991
Legal charge
Delivered: 25 February 1991
Status: Satisfied on 15 March 2000
Persons entitled: Lloyds Bank PLC
Description: The freehold known as or being tithe barn complex…
20 December 1990
Legal charge
Delivered: 27 December 1990
Status: Satisfied on 15 March 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at ritchie road (formerly nos:…
1 May 1990
Memorandum of deposit of title deeds
Delivered: 3 May 1990
Status: Satisfied on 29 January 1999
Persons entitled: Lloyds Bank PLC
Description: F/H premises k/a abbey village centre, abbey manor park…
3 October 1988
Mem. Of deposit of title deeds.
Delivered: 14 October 1988
Status: Satisfied on 22 December 1998
Persons entitled: Lloyds Bank PLC
Description: 10.155 acres f/h land at abbey farm preston yeovil somerset.
27 June 1988
Confirmatory charge supplemental to a mortgage debenture dated 30.8.72.
Delivered: 8 July 1988
Status: Satisfied on 15 March 2000
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the co as charged mortgage…
21 October 1987
Memorandum of deposit of title deeds.
Delivered: 23 October 1987
Status: Satisfied on 22 December 1998
Persons entitled: Lloyds Bank PLC
Description: 8.129 acres of land forming part of abbey farm estates…
14 July 1987
Memo of deposit of title deeds
Delivered: 19 September 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at abbey manor park yeovil somerset being area 9 shown…
8 January 1987
Charge
Delivered: 22 January 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Charge over 14.017 acres of land forming part of parcels 2…
6 October 1986
Memo of deposit
Delivered: 18 October 1986
Status: Satisfied on 22 December 1998
Persons entitled: Lloyds Bank PLC
Description: 14.017 acres of parcels 2 and 3 abbey farm preston yeovil…
29 September 1986
Specific equitable charge
Delivered: 8 October 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Piece of land situate at and k/a reader park, lang road…
10 June 1986
Specific equitable charge.
Delivered: 19 June 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the following properties…
3 June 1986
Memorandum of deposit of title deeds
Delivered: 5 June 1986
Status: Satisfied on 15 March 2000
Persons entitled: Lloyds Bank PLC
Description: All that piece of land situate at and k/a reader park, lang…
9 August 1985
Memo of deposit
Delivered: 10 August 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Approx. 1.63 acres of land at abbey farm, preston…
16 July 1985
Memo of deposit
Delivered: 19 July 1985
Status: Satisfied on 14 January 1989
Persons entitled: Lloyds Bank PLC
Description: Approx. 9.07 acres of land being part of abbey farm at…
12 October 1984
Mem of deposit
Delivered: 16 October 1984
Status: Satisfied on 14 January 1989
Persons entitled: Lloyds Bank PLC
Description: 3.5 acres part parcel 2 abbey farm yeovil somerset.
12 October 1984
Mem of deposit
Delivered: 16 October 1984
Status: Satisfied on 22 December 1998
Persons entitled: Lloyds Bank PLC
Description: 7.55 acres part of parcel 5 abbey farm yeovil somerset.
20 December 1983
Mortgage
Delivered: 22 December 1983
Status: Satisfied on 15 March 2000
Persons entitled: Lloyds Bank PLC
Description: Property at glenville road, yeovil, somerset, as described…
7 June 1973
Memorandum of deposit
Delivered: 11 June 1973
Status: Satisfied on 28 June 2004
Persons entitled: Lombard North Central LTD.
Description: Land at west bay road, bridport, dorset.
18 April 1973
Memorandum of deposit
Delivered: 25 April 1973
Status: Satisfied on 28 June 2004
Persons entitled: Lombard North Central LTD.
Description: Land at station road, milborne port, somerset (together…
9 April 1973
Memorandum deposit
Delivered: 12 April 1973
Status: Satisfied on 28 June 2004
Persons entitled: Lombard North Central LTD
Description: Land at charmouth road lyme regis dorset tog with all…
30 August 1972
Legal mortgage
Delivered: 19 September 1972
Status: Satisfied on 15 March 2000
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and futuer…
27 July 1972
Legal mortgage
Delivered: 31 July 1972
Status: Satisfied on 15 March 2000
Persons entitled: National Westminster Bank PLC
Description: Medway farm, askerswell, dorset.
27 July 1972
Legal mortgage
Delivered: 31 July 1972
Status: Satisfied on 15 March 2000
Persons entitled: National Westminster Bank PLC
Description: Great gate hotel salcombe devon. Floating charge over all…
6 July 1972
Memorandum of deposit
Delivered: 13 July 1972
Status: Satisfied on 15 March 2000
Persons entitled: National Westminster Bank PLC
Description: 155, mosterton beaminster dorset conveyance dated 30.03.72.
6 July 1972
Memorandum of deposit
Delivered: 13 July 1972
Status: Satisfied on 15 March 2000
Persons entitled: National Westminster Bank PLC
Description: Property at the sun inn morecombe lake bridport. Dorset…
28 June 1972
Memorandum of deposit
Delivered: 4 July 1972
Status: Satisfied on 15 March 2000
Persons entitled: National Westminster Bank PLC
Description: Land and two cottages 18 and 20 manor st west coker, yeovil…
28 June 1972
Memorandum of deposit
Delivered: 4 July 1972
Status: Satisfied on 15 March 2000
Persons entitled: National Westminster Bank PLC
Description: Beadon farmhouse, merriott somerset, conveyance dated…
28 June 1972
Memorandum of deposit
Delivered: 4 July 1972
Status: Satisfied on 15 March 2000
Persons entitled: National Westminster Bank PLC
Description: Land at stoke-sub-hamdon in the country of somerset…
28 June 1972
Memorandum of deposit
Delivered: 4 July 1972
Status: Satisfied on 15 March 2000
Persons entitled: National Westminster Bank PLC
Description: Property at south bowood farm netherbury conveyance dated…
12 June 1972
Legal charge
Delivered: 20 June 1972
Status: Satisfied on 15 March 2000
Persons entitled: W. F. Cox & Son (Hilton) Limited
Description: Land fronting cliff road & newton road, salcombe, devon.
26 January 1972
Memo of deposit
Delivered: 2 February 1972
Status: Satisfied on 15 March 2000
Persons entitled: National Westminster Bank PLC
Description: Land at moot lane, downton, wiltshire.
26 January 1972
Memo of deposit
Delivered: 2 February 1972
Status: Satisfied on 15 March 2000
Persons entitled: National Westminster Bank PLC
Description: East street farm, martock, somerset.
26 January 1972
Memo of deposit
Delivered: 2 February 1972
Status: Satisfied on 15 March 2000
Persons entitled: National Westminster Bank PLC
Description: Land at netherbury dorset.
26 January 1972
Memo of deposit
Delivered: 2 February 1972
Status: Satisfied on 15 March 2000
Persons entitled: National Westminster Bank PLC
Description: Land at norton-sub-hamdon.
26 January 1972
Memo of deposit
Delivered: 2 February 1972
Status: Satisfied on 15 March 2000
Persons entitled: National Westminster Bank PLC
Description: Land in parish of maperton somerset.
26 January 1972
Memo of deposit
Delivered: 2 February 1972
Status: Satisfied on 15 March 2000
Persons entitled: National Westminster Bank PLC
Description: The mill buildings, benton bradstock, dorset.
26 January 1972
Memo of deposit
Delivered: 2 February 1972
Status: Satisfied on 15 March 2000
Persons entitled: National Westminster Bank PLC
Description: Land at winterbourne houghton dorset.
26 January 1972
Memo of deposit
Delivered: 2 February 1972
Status: Satisfied on 15 March 2000
Persons entitled: National Westminster Bank PLC
Description: Property at morocombelake whitchurch, dorset.
26 January 1972
Memo of deposit
Delivered: 2 February 1972
Status: Satisfied on 15 March 2000
Persons entitled: National Westminster Bank PLC
Description: Land in the parish of chiselborough.
26 January 1972
Memo of deposit
Delivered: 2 February 1972
Status: Satisfied on 15 March 2000
Persons entitled: National Westminster Bank PLC
Description: 1-4 the mead, blackford, somerset.