ABEL HOMES LIMITED

Register to unlock more data on OkredoRegister

ABEL HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02087224

Incorporation date

06/01/1987

Size

Full

Contacts

Registered address

Registered address

Neaton Business Park (North) Norwich Road, Watton, Thetford, Norfolk IP25 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1987)
dot icon26/08/2025
Satisfaction of charge 020872240053 in full
dot icon06/08/2025
Full accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon09/06/2025
Satisfaction of charge 020872240040 in full
dot icon31/01/2025
Satisfaction of charge 020872240046 in full
dot icon20/11/2024
Registration of charge 020872240055, created on 2024-11-18
dot icon13/11/2024
Registration of charge 020872240054, created on 2024-11-11
dot icon16/09/2024
Full accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon04/12/2023
Satisfaction of charge 020872240050 in full
dot icon01/11/2023
Registration of charge 020872240053, created on 2023-10-31
dot icon28/07/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon26/06/2023
Registration of charge 020872240052, created on 2023-06-16
dot icon23/02/2023
Registration of charge 020872240051, created on 2023-02-23
dot icon01/11/2022
Satisfaction of charge 020872240049 in full
dot icon27/09/2022
Registration of charge 020872240050, created on 2022-09-23
dot icon26/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon15/07/2022
Full accounts made up to 2021-12-31
dot icon07/03/2022
Satisfaction of charge 020872240045 in full
dot icon02/02/2022
Satisfaction of charge 020872240042 in full
dot icon02/02/2022
Satisfaction of charge 020872240044 in full
dot icon26/07/2021
Full accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon04/05/2021
Registration of charge 020872240049, created on 2021-04-27
dot icon31/03/2021
Satisfaction of charge 020872240047 in full
dot icon07/09/2020
Full accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon21/07/2020
Registration of charge 020872240048, created on 2020-07-20
dot icon13/11/2019
Registration of charge 020872240047, created on 2019-11-11
dot icon31/07/2019
Satisfaction of charge 020872240043 in full
dot icon22/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon20/06/2019
Full accounts made up to 2018-12-31
dot icon01/05/2019
Registration of charge 020872240046, created on 2019-04-30
dot icon08/08/2018
Registration of charge 020872240045, created on 2018-08-06
dot icon27/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon21/06/2018
Full accounts made up to 2017-12-31
dot icon07/12/2017
Satisfaction of charge 31 in full
dot icon07/12/2017
Satisfaction of charge 37 in full
dot icon07/12/2017
Satisfaction of charge 32 in full
dot icon07/12/2017
Satisfaction of charge 020872240041 in full
dot icon07/12/2017
Satisfaction of charge 33 in full
dot icon07/12/2017
Satisfaction of charge 36 in full
dot icon07/12/2017
Satisfaction of charge 35 in full
dot icon07/12/2017
Satisfaction of charge 020872240039 in full
dot icon07/12/2017
Satisfaction of charge 34 in full
dot icon07/12/2017
Satisfaction of charge 020872240038 in full
dot icon06/11/2017
Registration of charge 020872240044, created on 2017-11-03
dot icon18/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon16/01/2017
Resolutions
dot icon11/01/2017
Statement of capital following an allotment of shares on 2016-12-20
dot icon23/12/2016
Registration of charge 020872240043, created on 2016-12-20
dot icon18/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon30/06/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Appointment of Mr Noel Frederick Bartram as a director on 2016-05-16
dot icon15/04/2016
Registration of charge 020872240042, created on 2016-04-13
dot icon20/11/2015
Registration of charge 020872240041, created on 2015-11-18
dot icon15/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon09/12/2014
Registration of charge 020872240040, created on 2014-11-28
dot icon30/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon09/04/2014
Registration of charge 020872240039
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2013
Registration of charge 020872240038
dot icon08/08/2013
All of the property or undertaking has been released and no longer forms part of charge 31
dot icon08/08/2013
All of the property or undertaking has been released and no longer forms part of charge 32
dot icon08/08/2013
All of the property or undertaking has been released and no longer forms part of charge 33
dot icon08/08/2013
All of the property or undertaking has been released and no longer forms part of charge 34
dot icon15/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon27/10/2012
Particulars of a mortgage or charge / charge no: 37
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 36
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon24/07/2012
Register inspection address has been changed from The Old School Little Cressingham Thetford Norfolk IP25 6NT
dot icon10/07/2012
Director's details changed for Mr Christopher Abel on 2012-06-29
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon27/04/2012
Duplicate mortgage certificatecharge no:33
dot icon20/04/2012
Particulars of a mortgage or charge / charge no: 33
dot icon20/04/2012
Particulars of a mortgage or charge / charge no: 34
dot icon20/04/2012
Particulars of a mortgage or charge / charge no: 35
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 32
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 31
dot icon01/02/2012
Particulars of a mortgage or charge / charge no: 29
dot icon01/02/2012
Particulars of a mortgage or charge / charge no: 30
dot icon02/12/2011
Registered office address changed from the Old School Little Cressingham Thetford Norfolk IP25 6NT on 2011-12-02
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon04/10/2011
Appointment of Mr Paul Matthew Legrice as a director
dot icon03/10/2011
Appointment of Mr Paul Matthew Legrice as a secretary
dot icon03/10/2011
Termination of appointment of Margaret Abel as a secretary
dot icon15/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon02/07/2011
Particulars of a mortgage or charge / charge no: 28
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 27
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 26
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon15/07/2010
Register(s) moved to registered inspection location
dot icon15/07/2010
Register inspection address has been changed
dot icon15/07/2010
Director's details changed for Margaret Gwyneth Abel on 2010-07-15
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon21/06/2010
Director's details changed for Mr Christopher Abel on 2010-06-21
dot icon06/01/2010
Registered office address changed from the Old School Little Cressingham Thetford Norfolk IP25 6NT on 2010-01-06
dot icon06/01/2010
Registered office address changed from the Old School Little Cressingham Thetford Norfolk IP25 6NE England on 2010-01-06
dot icon04/01/2010
Registered office address changed from the Old Rectory Little Cressingham Thetford Norfolk IP25 6NE on 2010-01-04
dot icon30/12/2009
Annual return made up to 2009-07-15 with full list of shareholders
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/12/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 17
dot icon16/12/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 23
dot icon16/12/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 21
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon25/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon25/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon25/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon25/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 9
dot icon25/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 10
dot icon25/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 13
dot icon25/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 14
dot icon25/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon17/07/2009
Capitals not rolled up
dot icon17/07/2009
Return made up to 15/07/09; full list of members
dot icon07/03/2009
Particulars of a mortgage or charge / charge no: 25
dot icon09/01/2009
Director appointed christopher abel
dot icon09/01/2009
Appointment terminated director gareth rees
dot icon06/01/2009
Resolutions
dot icon06/01/2009
S-div
dot icon06/01/2009
Resolutions
dot icon18/07/2008
Accounts for a small company made up to 2007-12-31
dot icon16/07/2008
Return made up to 15/07/08; full list of members
dot icon09/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 24
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 23
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 22
dot icon12/12/2007
Particulars of mortgage/charge
dot icon27/09/2007
Declaration of satisfaction of mortgage/charge
dot icon27/09/2007
Particulars of mortgage/charge
dot icon07/09/2007
Particulars of mortgage/charge
dot icon20/08/2007
Accounts for a small company made up to 2006-12-31
dot icon01/08/2007
Return made up to 15/07/07; full list of members
dot icon24/07/2007
Memorandum and Articles of Association
dot icon17/07/2007
Certificate of change of name
dot icon11/07/2007
Director resigned
dot icon06/06/2007
New director appointed
dot icon18/04/2007
Director resigned
dot icon21/03/2007
New director appointed
dot icon26/02/2007
Particulars of mortgage/charge
dot icon17/02/2007
Particulars of mortgage/charge
dot icon09/12/2006
New director appointed
dot icon28/07/2006
Particulars of mortgage/charge
dot icon21/07/2006
Return made up to 15/07/06; full list of members
dot icon18/07/2006
Accounts for a small company made up to 2005-12-31
dot icon21/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon01/11/2005
Particulars of mortgage/charge
dot icon27/07/2005
Return made up to 15/07/05; full list of members
dot icon10/06/2005
Accounts for a medium company made up to 2004-12-31
dot icon30/07/2004
Return made up to 15/07/04; full list of members
dot icon28/05/2004
Particulars of mortgage/charge
dot icon30/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon19/02/2004
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon19/12/2003
Particulars of mortgage/charge
dot icon23/07/2003
Return made up to 15/07/03; full list of members
dot icon04/06/2003
Particulars of mortgage/charge
dot icon08/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon24/02/2003
Particulars of mortgage/charge
dot icon29/08/2002
Accounts for a small company made up to 2001-12-31
dot icon25/07/2002
Return made up to 15/07/02; full list of members
dot icon01/11/2001
Particulars of mortgage/charge
dot icon15/08/2001
Accounts for a small company made up to 2000-12-31
dot icon03/08/2001
Return made up to 15/07/01; full list of members
dot icon27/06/2001
Particulars of mortgage/charge
dot icon31/07/2000
Return made up to 15/07/00; full list of members
dot icon26/07/2000
Accounts for a small company made up to 1999-12-31
dot icon07/07/2000
Particulars of mortgage/charge
dot icon23/02/2000
Auditor's resignation
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon27/07/1999
Return made up to 15/07/99; no change of members
dot icon12/10/1998
Full accounts made up to 1997-12-31
dot icon20/07/1998
Return made up to 15/07/98; no change of members
dot icon26/09/1997
Full accounts made up to 1996-12-31
dot icon20/07/1997
Return made up to 15/07/97; full list of members
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon19/07/1996
Return made up to 15/07/96; no change of members
dot icon02/08/1995
Return made up to 15/07/95; no change of members
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Full accounts made up to 1993-12-31
dot icon12/09/1994
Resolutions
dot icon26/07/1994
Return made up to 15/07/94; full list of members
dot icon20/07/1993
Return made up to 15/07/93; no change of members
dot icon13/07/1993
Full accounts made up to 1992-12-31
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon29/07/1992
Return made up to 15/07/92; no change of members
dot icon05/11/1991
New director appointed
dot icon18/10/1991
Accounts for a dormant company made up to 1990-12-31
dot icon29/07/1991
Return made up to 17/07/91; full list of members
dot icon29/07/1991
New secretary appointed
dot icon29/07/1991
Registered office changed on 29/07/91 from: moving house norwich road watton thetford norfolk IP25 6JB
dot icon02/07/1991
Secretary resigned
dot icon02/07/1991
Director resigned
dot icon07/01/1991
Resolutions
dot icon20/08/1990
Return made up to 17/07/90; full list of members
dot icon14/08/1990
Accounts for a dormant company made up to 1989-12-31
dot icon04/09/1989
Return made up to 04/08/89; no change of members
dot icon25/08/1989
Accounts for a dormant company made up to 1988-12-31
dot icon03/11/1988
Accounting reference date extended from 31/10 to 31/12
dot icon22/08/1988
Return made up to 11/06/88; full list of members
dot icon22/08/1988
Accounts for a dormant company made up to 1987-10-31
dot icon22/08/1988
Resolutions
dot icon24/07/1987
Accounting reference date notified as 31/10
dot icon20/02/1987
Registered office changed on 20/02/87 from: 84 stamford hill london N16 6XS
dot icon20/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/01/1987
Incorporation
dot icon06/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartram, Noel Frederick
Director
16/05/2016 - Present
33
Francis, Kevin John
Director
05/06/2007 - 04/07/2007
2
Bird, Jamieson Louis
Director
28/02/2007 - 15/04/2007
8
Legrice, Paul Matthew
Director
01/10/2011 - Present
9
Abel, Christopher Anthony
Director
01/01/2009 - Present
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABEL HOMES LIMITED

ABEL HOMES LIMITED is an(a) Active company incorporated on 06/01/1987 with the registered office located at Neaton Business Park (North) Norwich Road, Watton, Thetford, Norfolk IP25 6JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABEL HOMES LIMITED?

toggle

ABEL HOMES LIMITED is currently Active. It was registered on 06/01/1987 .

Where is ABEL HOMES LIMITED located?

toggle

ABEL HOMES LIMITED is registered at Neaton Business Park (North) Norwich Road, Watton, Thetford, Norfolk IP25 6JB.

What does ABEL HOMES LIMITED do?

toggle

ABEL HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ABEL HOMES LIMITED?

toggle

The latest filing was on 26/08/2025: Satisfaction of charge 020872240053 in full.