UKBizDB.co.uk

ABLE ESTATES LIMITED

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

This company is commonly known as Able Estates Limited. The company was founded 29 years ago and was given the registration number 03060035. The firm's registered office is in ERITH. You can find them at 287 Bexley Road, Northumberland Heath, Erith, Kent. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ABLE ESTATES LIMITED
Company Number:03060035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:287 Bexley Road, Northumberland Heath, Erith, Kent, DA8 3EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Ramstone Close, Smeeth, Ashford, England, TN25 6QY

Secretary01 January 1999Active
287 Bexley Road, Northumberland Heath, Erith, DA8 3EX

Director01 April 2017Active
34 Parkhill Road, Bexley, DA5 1JG

Director20 May 1996Active
1, Ramstone Close, Smeeth, Ashford, England, TN25 6QY

Director10 February 1997Active
44 Montrose Avenue, Sidcup, DA15 9DS

Director23 May 1996Active
287 Bexley Road, Northumberland Heath, Erith, DA8 3EX

Director01 February 2021Active
3 Barry Avenue, Bexleyheath, DA7 5LJ

Secretary23 May 1996Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary23 May 1995Active
80 Willersley Avenue, Sidcup, DA15 9EN

Director20 May 1996Active
287 Bexley Road, Northumberland Heath, Erith, DA8 3EX

Director01 April 2017Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director23 May 1995Active

People with Significant Control

Mr Peter Stephen Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:34, Parkhill Road, Bexley, England, DA5 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Servis
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:44, Montrose Avenue, Sidcup, England, DA15 9DS
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Officers

Change person director company with change date.

Download
2020-04-24Officers

Change person secretary company with change date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Officers

Appoint person director company with name date.

Download
2017-04-07Officers

Appoint person director company with name date.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.