UKBizDB.co.uk

ABEL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3 Blacklands Crescent, Forest Row, East Sussex, RH18 5NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Forge, Church Street Boxford, Sudbury, CO10 5HD

Secretary12 September 2007Active
Hunters Lodge, Goodley Stock Road, Crockham Hill, Edenbridge, England, TN8 6TA

Director12 September 2007Active
The Old Forge, Church Street Boxford, Sudbury, CO10 5HD

Director12 September 2007Active
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

Director27 April 1985Active
13, Church Street, Boxford, Sudbury, England, CO10 5DU

Director12 September 2007Active
36 Es Carritxo 5 Vuelta, Felanitx, Mallorca, Spain,

Director27 April 1985Active
1 Viewlands College Road, Ardingly, Haywards Heath, RH17 6SH

Director27 April 1985Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-30Accounts

Change account reference date company previous shortened.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Accounts

Change account reference date company previous shortened.

Download
2019-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Change account reference date company previous extended.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-08Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2014-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.