ABLEY PROPERTIES LIMITED

B1 Vantage Park, Old Gloucester Road B1 Vantage Park, Old Gloucester Road, Bristol, BS16 1GW, England
StatusACTIVE
Company No.11871326
CategoryPrivate Limited Company
Incorporated09 Mar 2019
Age5 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

ABLEY PROPERTIES LIMITED is an active private limited company with number 11871326. It was incorporated 5 years, 2 months, 29 days ago, on 09 March 2019. The company address is B1 Vantage Park, Old Gloucester Road B1 Vantage Park, Old Gloucester Road, Bristol, BS16 1GW, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-05

Officer name: Mrs Jane Jacqueline Collette Dunford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2023

Action Date: 03 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Sheridan Hardwicke Dunford

Change date: 2023-12-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2023

Action Date: 03 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Sheridan Hardwicke Dunford

Change date: 2023-12-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2023

Action Date: 03 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-03

Psc name: Mrs Jane Jacqueline Collette Dunford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2023

Action Date: 03 Dec 2023

Category: Address

Type: AD01

New address: B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW

Change date: 2023-12-03

Old address: 12 Greenway Farm Bath Road, Wick Bristol BS30 5RL United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2021

Action Date: 25 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-25

Charge number: 118713260004

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-26

Officer name: Mr Nicholas Sheridan Hardwicke Dunford

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-26

Officer name: Mrs Jane Jacqueline Collette Dunford

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-26

Psc name: Mrs Jane Jacqueline Collette Dunford

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-26

Psc name: Mr Nicholas Sheridan Hardwicke Dunford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Address

Type: AD01

New address: 12 Greenway Farm Bath Road, Wick Bristol BS30 5RL

Change date: 2021-04-26

Old address: 9 Goldington Road Bedford MK40 3JY United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2020

Action Date: 02 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-02

Charge number: 118713260002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2020

Action Date: 02 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118713260003

Charge creation date: 2020-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-07

Charge number: 118713260001

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Incorporation company

Date: 09 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAMMAS LETTING CO LTD

3 HOPE SQUARE,WEYMOUTH,DT4 8TR

Number:11687439
Status:ACTIVE
Category:Private Limited Company

BRENT OIL & GAS LTD

THE HOMESTEAD PHILPOT LANE,WOKING,GU24 8HE

Number:09881984
Status:ACTIVE
Category:Private Limited Company

FUEGO TECH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11373397
Status:ACTIVE
Category:Private Limited Company

H2 PROPERTY SERVICES (LONDON) LIMITED

UNIT 4 COURT FARM,WORCESTER PARK,KT4 7QH

Number:05138884
Status:ACTIVE
Category:Private Limited Company

HEMCO PROPERTY INVESTMENTS LIMITED

21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:10271752
Status:ACTIVE
Category:Private Limited Company

RUSSMAR LIMITED

5 WIGWELL GARDENS,MILTON KEYNES,MK17 0QX

Number:05735972
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source