Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABEL PROPERTIES LIMITED
Company Information for

ABEL PROPERTIES LIMITED

NEATON BUSINESS PARK (NORTH) NORWICH ROAD, WATTON, THETFORD, NORFOLK, IP25 6JB,
Company Registration Number
00726838
Private Limited Company
Active

Company Overview

About Abel Properties Ltd
ABEL PROPERTIES LIMITED was founded on 1962-06-14 and has its registered office in Thetford. The organisation's status is listed as "Active". Abel Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABEL PROPERTIES LIMITED
 
Legal Registered Office
NEATON BUSINESS PARK (NORTH) NORWICH ROAD
WATTON
THETFORD
NORFOLK
IP25 6JB
Other companies in IP25
 
Filing Information
Company Number 00726838
Company ID Number 00726838
Date formed 1962-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 15:36:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABEL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ABEL PROPERTIES LIMITED
The following companies were found which have the same name as ABEL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Abel Properties, LLC 3642 Alcott St Denver CO 80211 Good Standing Company formed on the 2008-05-08
ABEL PROPERTIES LLC 13450 NE 148TH ST. WOODINVILLE WA 98072 Active Company formed on the 2013-09-03
ABEL PROPERTIES, LLC 11 WEST FALCON AVE SPOKANE WA 992180000 Active Company formed on the 2008-01-07
Abel Properties, LLC 9709 FLINT HILL CT VIENNA VA 22181-5467 Active Company formed on the 2004-12-16
Abel Properties, Inc. 231 Mitchell Pl Boulder Creek CA 95006 Dissolved Company formed on the 2006-02-21
ABEL PROPERTIES, LLC 13000 HEMING WAY ORLANDO FL 32825 Inactive Company formed on the 2008-12-29
ABEL PROPERTIES, INC. 777 SO. FLAGLER DR. WEST PALM BEACH FL 33401 Inactive Company formed on the 1983-09-23
ABEL PROPERTIES, L.P. 1018 MOUNT AUBURN AVE DALLAS TX 75223 Active Company formed on the 2001-02-23
ABEL PROPERTIES INC Georgia Unknown
Abel Properties LLC Connecticut Unknown
ABEL PROPERTIES INC Georgia Unknown
ABEL PROPERTIES INC Mississippi Unknown
ABEL PROPERTIES LLC Oklahoma Unknown
ABEL PROPERTIES LLC Pennsylvannia Unknown
ABEL PROPERTIES INC Missouri Unknown
ABEL PROPERTIES LLC Arkansas Unknown
ABEL PROPERTIES PTY LTD Active Company formed on the 2022-02-07

Company Officers of ABEL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL MATTHEW LEGRICE
Company Secretary 2011-10-01
ANTHONY NOEL ABEL
Director 1992-07-15
CHRISTOPHER ANTHONY ABEL
Director 2016-07-01
MARGARET GWYNETH ABEL
Director 2007-05-16
NOEL FREDERICK BARTRAM
Director 2016-05-16
PAUL MATTHEW LEGRICE
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET GWYNETH ABEL
Company Secretary 1992-07-15 2011-10-01
NOEL DENIS ABEL
Director 1992-07-15 2008-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY NOEL ABEL ST ANDREWS COURT (MILDENHALL) MANAGEMENT COMPANY LIMITED Director 2016-07-04 CURRENT 2004-08-04 Active
ANTHONY NOEL ABEL ABEL ENERGY LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
ANTHONY NOEL ABEL ABEL HOLDINGS (NORFOLK) LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
ANTHONY NOEL ABEL ABEL DEVELOPMENTS LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active
ANTHONY NOEL ABEL ROMEO WHISKEY LIMITED Director 1994-01-05 CURRENT 1994-01-05 Active - Proposal to Strike off
ANTHONY NOEL ABEL ABEL HOMES LIMITED Director 1992-07-15 CURRENT 1987-01-06 Active
CHRISTOPHER ANTHONY ABEL ABEL ENERGY LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
CHRISTOPHER ANTHONY ABEL ABEL HOLDINGS (NORFOLK) LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
CHRISTOPHER ANTHONY ABEL ABEL HOMES LIMITED Director 2009-01-01 CURRENT 1987-01-06 Active
CHRISTOPHER ANTHONY ABEL DAISY HOMES LTD Director 2008-02-25 CURRENT 2008-02-25 Active
MARGARET GWYNETH ABEL ABEL ENERGY LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
MARGARET GWYNETH ABEL ABEL HOLDINGS (NORFOLK) LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
MARGARET GWYNETH ABEL ABEL DEVELOPMENTS LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active
MARGARET GWYNETH ABEL ABEL HOMES LIMITED Director 1992-07-15 CURRENT 1987-01-06 Active
NOEL FREDERICK BARTRAM PLACE UK LIMITED Director 2017-07-01 CURRENT 2001-02-07 Active
NOEL FREDERICK BARTRAM AIREVILLE ASSOCIATES LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
NOEL FREDERICK BARTRAM ABEL HOLDINGS (NORFOLK) LIMITED Director 2016-05-16 CURRENT 2013-07-23 Active
NOEL FREDERICK BARTRAM ABEL ENERGY LIMITED Director 2016-05-16 CURRENT 2013-07-24 Active
NOEL FREDERICK BARTRAM ABEL HOMES LIMITED Director 2016-05-16 CURRENT 1987-01-06 Active
NOEL FREDERICK BARTRAM NORFOLK NELSON MUSEUM (ENTERPRISES) LIMITED Director 2010-06-20 CURRENT 2000-11-20 Active
NOEL FREDERICK BARTRAM NELSON MUSEUM Director 2005-01-31 CURRENT 2001-04-06 Active
NOEL FREDERICK BARTRAM ROMEO WHISKEY LIMITED Director 1994-01-05 CURRENT 1994-01-05 Active - Proposal to Strike off
PAUL MATTHEW LEGRICE ABEL ENERGY LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
PAUL MATTHEW LEGRICE ABEL HOLDINGS (NORFOLK) LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
PAUL MATTHEW LEGRICE ABEL HOMES LIMITED Director 2011-10-01 CURRENT 1987-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-07-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-09-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-06-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-06-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 16375
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANTHONY ABEL
2017-07-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08SH08Change of share class name or designation
2017-05-04RES12Resolution of varying share rights or name
2017-05-04RES01ADOPT ARTICLES 04/04/2017
2016-08-02AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY ABEL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 16375
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25AP01DIRECTOR APPOINTED MR NOEL FREDERICK BARTRAM
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 16375
2015-07-15AR0115/07/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 16375
2014-07-23AR0115/07/14 ANNUAL RETURN FULL LIST
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 14
2013-08-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 12
2013-08-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 11
2013-07-15AR0115/07/13 ANNUAL RETURN FULL LIST
2013-07-15AD04Register(s) moved to registered office address
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 007268380015
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-25AR0115/07/12 FULL LIST
2012-07-24AD02SAIL ADDRESS CHANGED FROM: THE OLD SCHOOL LITTLE CRESSINGHAM THETFORD NORFOLK IP25 6NT
2012-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 14
2012-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2011 FROM THE OLD SCHOOL LITTLE CRESSINGHAM THETFORD NORFOLK IP25 6NT
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-10-04AP01DIRECTOR APPOINTED MR PAUL MATTHEW LEGRICE
2011-10-03AP03SECRETARY APPOINTED MR PAUL MATTHEW LEGRICE
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY MARGARET ABEL
2011-07-15AR0115/07/11 FULL LIST
2011-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-15AR0115/07/10 FULL LIST
2010-07-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-07-15AD02SAIL ADDRESS CREATED
2010-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2010 FROM THE OLD SCHOOL LITTLE CRESSINGHAM THETFORD NORFOLK IP25 6NE ENGLAND
2010-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2010 FROM THE OLD RECTORY LITTLE CRESSINGHAM THETFORD NORFOLK IP25 6NE
2009-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-17363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-17363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR NOEL ABEL
2007-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-01363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-05-16288aNEW DIRECTOR APPOINTED
2006-07-26363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-07-27363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-07-30363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-23363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ABEL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABEL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE THIRD PARTY LIABILITIES 2012-05-11 ALL of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-03-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-02-18 ALL of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB BANK PLC
MORTGAGE 2012-02-18 ALL of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB BANK PLC
DEBENTURE 2012-02-03 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-02-01 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2011-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1980-03-25 Satisfied NAT-WEST-BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABEL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ABEL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABEL PROPERTIES LIMITED
Trademarks
We have not found any records of ABEL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABEL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ABEL PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ABEL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABEL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABEL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.