ABBOTS KEEP MANAGEMENT COMPANY LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 4AA
Company number 02061923
Status Active
Incorporation Date 7 October 1986
Company Type Private Limited Company
Address WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, DEVON, ENGLAND, TQ12 4AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Director's details changed for Janice Barbara Carter on 3 April 2017; Director's details changed for Gary Paul Heale on 3 April 2017; Director's details changed for Ms Donna May Crabtree on 3 April 2017. The most likely internet sites of ABBOTS KEEP MANAGEMENT COMPANY LIMITED are www.abbotskeepmanagementcompany.co.uk, and www.abbots-keep-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Torquay Rail Station is 5.5 miles; to Dawlish Rail Station is 6.8 miles; to Paignton Rail Station is 6.9 miles; to Totnes Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbots Keep Management Company Limited is a Private Limited Company. The company registration number is 02061923. Abbots Keep Management Company Limited has been working since 07 October 1986. The present status of the company is Active. The registered address of Abbots Keep Management Company Limited is Wessex House Teign Road Newton Abbot Devon England Tq12 4aa. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. BULGIN, Anthony John is a Secretary of the company. BLADES, Laurence William is a Director of the company. BULGIN, Anthony John is a Director of the company. CARTER, Janice Barbara is a Director of the company. CRABTREE, Donna May is a Director of the company. CUSHING, Andrew Robert is a Director of the company. HEALE, Gary Paul is a Director of the company. HILL, Michael Peter is a Director of the company. MARTIN, Leigh is a Director of the company. SOPER, Carey Anne is a Director of the company. Secretary BLADES, Laurence William has been resigned. Secretary COLES, Stuart Michael has been resigned. Secretary DYER, Shaun Graeme has been resigned. Secretary MARTIN, Leigh has been resigned. Secretary MORIARTY, Michael Charles has been resigned. Director ABRAHAM, Roger Philip has been resigned. Director BATEMAN, Grant has been resigned. Director COLES, Stuart Michael has been resigned. Director COTTRELL, Natalie Ann has been resigned. Director CUMBERS, David John has been resigned. Director CUMBERS, Paul William has been resigned. Director DAVIES, Jacqueline Ann has been resigned. Director DYER, Shaun Graeme has been resigned. Director ECROYD, John Charles has been resigned. Director HALLORAN, Timothy John has been resigned. Director HOBBS, Michael Anthony has been resigned. Director JONES, Christopher James has been resigned. Director JORY, Darren James has been resigned. Director LLOYD, David King has been resigned. Director MORIARTY, Michael Charles has been resigned. Director SELBY-SMETZER, Graham John has been resigned. Director SYDENHAM, Karen has been resigned. Director TAYLOR, Katherine has been resigned. Director WELLS, Adam Charles has been resigned. Director WILLIAMS, Heather Jane has been resigned. Director WILLIAMS, Peter John has been resigned. Director WONNACOTT, Alison Jayne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


abbots keep management company Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
BULGIN, Anthony John
Appointed Date: 18 August 2016

Director
BLADES, Laurence William
Appointed Date: 27 January 2003
62 years old

Director
BULGIN, Anthony John
Appointed Date: 24 January 2014
77 years old

Director
CARTER, Janice Barbara
Appointed Date: 11 June 2003
73 years old

Director
CRABTREE, Donna May
Appointed Date: 15 July 2016
43 years old

Director
CUSHING, Andrew Robert
Appointed Date: 15 February 2013
68 years old

Director
HEALE, Gary Paul
Appointed Date: 21 January 2001
63 years old

Director
HILL, Michael Peter
Appointed Date: 07 February 2006
69 years old

Director
MARTIN, Leigh
Appointed Date: 07 February 2006
51 years old

Director
SOPER, Carey Anne
Appointed Date: 15 February 2013
64 years old

Resigned Directors

Secretary
BLADES, Laurence William
Resigned: 01 April 2007
Appointed Date: 16 November 2004

Secretary
COLES, Stuart Michael
Resigned: 15 November 2010
Appointed Date: 01 April 2007

Secretary
DYER, Shaun Graeme
Resigned: 29 April 2003

Secretary
MARTIN, Leigh
Resigned: 22 August 2011
Appointed Date: 03 January 2011

Secretary
MORIARTY, Michael Charles
Resigned: 16 November 2004
Appointed Date: 29 April 2003

Director
ABRAHAM, Roger Philip
Resigned: 25 June 2006
70 years old

Director
BATEMAN, Grant
Resigned: 15 February 2013
Appointed Date: 30 January 1995
66 years old

Director
COLES, Stuart Michael
Resigned: 15 July 2016
Appointed Date: 25 June 2006
53 years old

Director
COTTRELL, Natalie Ann
Resigned: 07 October 2005
Appointed Date: 26 August 2001
49 years old

Director
CUMBERS, David John
Resigned: 01 October 1999
65 years old

Director
CUMBERS, Paul William
Resigned: 12 September 2002
Appointed Date: 19 December 1999
61 years old

Director
DAVIES, Jacqueline Ann
Resigned: 07 January 2000
69 years old

Director
DYER, Shaun Graeme
Resigned: 29 April 2003
61 years old

Director
ECROYD, John Charles
Resigned: 29 September 1994
64 years old

Director
HALLORAN, Timothy John
Resigned: 08 November 2002
Appointed Date: 21 August 2000
58 years old

Director
HOBBS, Michael Anthony
Resigned: 22 April 1994
57 years old

Director
JONES, Christopher James
Resigned: 18 July 2007
Appointed Date: 19 February 2006
42 years old

Director
JORY, Darren James
Resigned: 10 November 2000
Appointed Date: 15 July 1998
50 years old

Director
LLOYD, David King
Resigned: 30 September 1994
58 years old

Director
MORIARTY, Michael Charles
Resigned: 15 April 2005
Appointed Date: 12 January 2003
53 years old

Director
SELBY-SMETZER, Graham John
Resigned: 22 September 2000
Appointed Date: 13 October 1996
53 years old

Director
SYDENHAM, Karen
Resigned: 29 June 2001
Appointed Date: 12 July 1999
70 years old

Director
TAYLOR, Katherine
Resigned: 13 May 2005
Appointed Date: 27 January 2003
53 years old

Director
WELLS, Adam Charles
Resigned: 24 January 2014
Appointed Date: 18 July 2007
45 years old

Director
WILLIAMS, Heather Jane
Resigned: 23 August 1996
62 years old

Director
WILLIAMS, Peter John
Resigned: 12 May 1998
Appointed Date: 22 April 1994
53 years old

Director
WONNACOTT, Alison Jayne
Resigned: 14 May 1999
Appointed Date: 16 October 1994
54 years old

ABBOTS KEEP MANAGEMENT COMPANY LIMITED Events

06 Apr 2017
Director's details changed for Janice Barbara Carter on 3 April 2017
06 Apr 2017
Director's details changed for Gary Paul Heale on 3 April 2017
06 Apr 2017
Director's details changed for Ms Donna May Crabtree on 3 April 2017
22 Dec 2016
Director's details changed for Ms Donna May Crabtree on 8 December 2016
22 Dec 2016
Director's details changed for Mr Anthony John Bulgin on 8 December 2016
...
... and 157 more events
06 Jan 1988
New director appointed

06 Jan 1988
Registered office changed on 06/01/88 from: 60 st davids hill exeter EX44DP

10 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Nov 1986
Registered office changed on 10/11/86 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Oct 1986
Certificate of Incorporation