ABEL LETTING & PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

ABEL LETTING & PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05610501

Incorporation date

02/11/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

21 St Catherines Road, Hayling Island, Hampshire PO11 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2005)
dot icon22/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon02/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon10/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon05/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2023
Termination of appointment of Shanell Duplessis as a secretary on 2023-09-01
dot icon12/09/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon12/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Certificate of change of name
dot icon10/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon01/12/2009
Director's details changed for Joseph Mcvay on 2009-11-30
dot icon01/12/2009
Director's details changed for Michael Joseph Mayday on 2009-11-30
dot icon06/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/11/2008
Return made up to 02/11/08; full list of members
dot icon19/09/2008
Return made up to 02/11/07; full list of members
dot icon07/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 02/11/06; full list of members
dot icon19/12/2005
Ad 02/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon16/12/2005
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon16/12/2005
Registered office changed on 16/12/05 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New secretary appointed
dot icon15/11/2005
Secretary resigned
dot icon15/11/2005
Director resigned
dot icon02/11/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£44,021.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
101.76K
-
0.00
44.02K
-
2021
2
101.76K
-
0.00
44.02K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

101.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joseph Mcvay
Director
02/11/2005 - Present
2
Bhardwaj, Ashok
Nominee Secretary
02/11/2005 - 02/11/2005
4875
Bhardwaj Corporate Services Limited
Nominee Director
02/11/2005 - 02/11/2005
6099
Mr Michael Joseph Mayday
Director
02/11/2005 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABEL LETTING & PROPERTY MANAGEMENT LTD

ABEL LETTING & PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 02/11/2005 with the registered office located at 21 St Catherines Road, Hayling Island, Hampshire PO11 0HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABEL LETTING & PROPERTY MANAGEMENT LTD?

toggle

ABEL LETTING & PROPERTY MANAGEMENT LTD is currently Active. It was registered on 02/11/2005 .

Where is ABEL LETTING & PROPERTY MANAGEMENT LTD located?

toggle

ABEL LETTING & PROPERTY MANAGEMENT LTD is registered at 21 St Catherines Road, Hayling Island, Hampshire PO11 0HF.

What does ABEL LETTING & PROPERTY MANAGEMENT LTD do?

toggle

ABEL LETTING & PROPERTY MANAGEMENT LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ABEL LETTING & PROPERTY MANAGEMENT LTD have?

toggle

ABEL LETTING & PROPERTY MANAGEMENT LTD had 2 employees in 2021.

What is the latest filing for ABEL LETTING & PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-08-14 with no updates.