Company Information for ABLE MANAGEMENT RESIDENTIAL LIMITED
THE OLD BUTCHERY HIGH STREET, TWYFORD, WINCHESTER, HAMPSHIRE, SO21 1NH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ABLE MANAGEMENT RESIDENTIAL LIMITED | |
Legal Registered Office | |
THE OLD BUTCHERY HIGH STREET TWYFORD WINCHESTER HAMPSHIRE SO21 1NH Other companies in SN3 | |
Company Number | 04586995 | |
---|---|---|
Company ID Number | 04586995 | |
Date formed | 2002-11-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-02-28 | |
Account next due | 2018-11-30 | |
Latest return | 2017-09-30 | |
Return next due | 2018-10-14 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-03-12 21:59:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
THE OLD BUTCHERY LTD |
||
SIMON DAVID DOWNER |
||
LEE FENN-TRIPP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAIJA SUTHERST |
Company Secretary | ||
NEVILLE ILLMAN |
Director | ||
MAIJA SUTHERST |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ERSKINE-HILL CONSULTANCY LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2018-01-31 | Active - Proposal to Strike off | |
TRADELUX HOLDINGS LIMITED | Company Secretary | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
IMBOLC CREATIVE LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2015-09-22 | Active - Proposal to Strike off | |
MANOIR HOLDING LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-14 | Active | |
PERGALL MEDIA LIMITED | Company Secretary | 2014-03-01 | CURRENT | 2006-10-05 | Active | |
WOODBRICK & CASTLE LIMITED | Company Secretary | 2013-11-06 | CURRENT | 2013-11-05 | Active | |
VERONICA MACKINNON TRADING LIMITED | Company Secretary | 2012-05-08 | CURRENT | 2007-05-25 | Active | |
DOWNER MARSHALL & CO LIMITED | Company Secretary | 2012-04-05 | CURRENT | 1987-10-06 | Dissolved 2015-12-29 | |
JIACARANDA LIMITED | Company Secretary | 2012-04-05 | CURRENT | 1999-11-05 | Active - Proposal to Strike off | |
FERMOR HESKETH TRADING LIMITED | Company Secretary | 2012-04-05 | CURRENT | 1985-05-31 | Active | |
DOWNER FINANCIAL SERVICES LTD. | Company Secretary | 2012-04-05 | CURRENT | 1987-11-26 | Active | |
DOWNER & CO LTD | Company Secretary | 2012-04-05 | CURRENT | 1992-03-18 | Active | |
DOWNER & CO (LETTINGS) LIMITED | Company Secretary | 2012-04-05 | CURRENT | 1999-10-15 | Active | |
MORGAN GIBAUD ASSOCIATES LIMITED | Company Secretary | 2012-04-05 | CURRENT | 1994-06-22 | Active | |
JACKSON DESIGN LTD | Company Secretary | 2012-04-03 | CURRENT | 2007-02-23 | Active | |
PERGALL PRODUCTIONS LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2005-02-22 | Active - Proposal to Strike off | |
UNITED JEWELLERS LIMITED | Company Secretary | 2012-02-04 | CURRENT | 2012-02-03 | Active | |
DRAGON INVESTMENTS LIMITED | Director | 2007-08-14 | CURRENT | 2007-08-14 | Dissolved 2015-12-29 | |
DOWNER & CO (LETTINGS) LIMITED | Director | 1999-10-15 | CURRENT | 1999-10-15 | Active | |
DOWNER MARSHALL & CO LIMITED | Director | 1991-04-15 | CURRENT | 1987-10-06 | Dissolved 2015-12-29 | |
DOWNER MARSHALL & CO LIMITED | Director | 2013-12-19 | CURRENT | 1987-10-06 | Dissolved 2015-12-29 | |
PREECE & CO ESTATE AGENT LIMITED | Director | 2011-11-01 | CURRENT | 1999-10-04 | Dissolved 2015-03-10 | |
DOWNER & CO (LETTINGS) LIMITED | Director | 2008-06-01 | CURRENT | 1999-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/16 FROM Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH England | |
AP04 | Appointment of The Old Butchery Ltd as company secretary on 2016-04-29 | |
AP01 | DIRECTOR APPOINTED MR LEE FENN-TRIPP | |
AP01 | DIRECTOR APPOINTED MR SIMON DAVID DOWNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAIJA SUTHERST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE ILLMAN | |
TM02 | Termination of appointment of Maija Sutherst on 2016-04-29 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/16 | |
CH01 | Director's details changed for Major Retired Neville Illman on 2016-01-13 | |
CH01 | Director's details changed for Maija Sutherst on 2016-01-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MAIJA SUTHERST on 2016-01-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/16 FROM Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAJOR RETIRED NEVILLE ILLMAN / 27/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAIJA SUTHERST / 27/10/2014 | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/12 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAJOR RETIRED NEVILLE ILLMAN / 15/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MAIJA SUTHERST / 15/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAIJA SUTHERST / 15/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 14 DEVIZES ROAD OLD TOWN SWINDON WILTSHIRE SN1 4BH | |
AR01 | 11/11/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAJOR RETIRED NEVILLE ILLMAN / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAIJA SUTHERST / 05/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MAIJA SUTHERST / 05/11/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 28/02/04 | |
363s | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS | |
88(2)R | AD 13/11/02-17/02/03 £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/12/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
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 ABLE MANAGEMENT RESIDENTIAL LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ABLE MANAGEMENT RESIDENTIAL LIMITED are:
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. |