This company is commonly known as Abel Holdings Limited. The company was founded 42 years ago and was given the registration number 01615003. The firm's registered office is in FOREST ROW. You can find them at 3 Blacklands Crescent, , Forest Row, East Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ABEL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01615003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1982 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Blacklands Crescent, Forest Row, East Sussex, RH18 5NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Forge, Church Street Boxford, Sudbury, CO10 5HD | Secretary | 12 September 2007 | Active |
Hunters Lodge, Goodley Stock Road, Crockham Hill, Edenbridge, England, TN8 6TA | Director | 12 September 2007 | Active |
The Old Forge, Church Street Boxford, Sudbury, CO10 5HD | Director | 12 September 2007 | Active |
Balcombe Mill, Mill Lane Balcombe, Haywards Heath, RH17 6QT | Secretary | - | Active |
Balcombe Mill, Mill Lane Balcombe, Haywards Heath, RH17 6QT | Director | - | Active |
Balcombe Mill, Mill Lane Balcombe, Haywards Heath, RH17 6QT | Director | - | Active |
4 Tally Road, Oxted, RH8 0TG | Director | 27 April 1985 | Active |
13, Church Street, Boxford, Sudbury, England, CO10 5DU | Director | 12 September 2007 | Active |
36 Es Carritxo 5 Vuelta, Felanitx, Mallorca, Spain, | Director | 27 April 1985 | Active |
1 Viewlands College Road, Ardingly, Haywards Heath, RH17 6SH | Director | 27 April 1985 | Active |
Mrs Helen Abrahams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | 3, Blacklands Crescent, Forest Row, RH18 5NN |
Nature of control | : |
|
Mr Julian David Abel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | 3, Blacklands Crescent, Forest Row, RH18 5NN |
Nature of control | : |
|
Abel Property Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Blacklands Crescent, Forest Row, England, RH18 5NN |
Nature of control | : |
|
Mrs Marianne Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | 3, Blacklands Crescent, Forest Row, RH18 5NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Change account reference date company previous extended. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.