ABEL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ABEL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00726838

Incorporation date

14/06/1962

Size

Total Exemption 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 14/06/1962)
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon17/01/2025
Satisfaction of charge 11 in full
dot icon17/01/2025
Satisfaction of charge 14 in full
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon26/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon26/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon15/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon22/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon24/07/2017
Notification of Christopher Anthony Abel as a person with significant control on 2016-07-01
dot icon19/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/05/2017
Change of share class name or designation
dot icon04/05/2017
Resolutions
dot icon02/08/2016
Appointment of Mr Christopher Anthony Abel as a director on 2016-07-01
dot icon18/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon30/06/2016
Total exemption small company 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 icon15/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
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 icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2013
All of the property or undertaking has been released and no longer forms part of charge 12
dot icon08/08/2013
All of the property or undertaking has been released and no longer forms part of charge 14
dot icon08/08/2013
All of the property or undertaking has been released and no longer forms part of charge 11
dot icon15/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon15/07/2013
Register(s) moved to registered office address
dot icon04/07/2013
Registration of charge 007268380015
dot icon12/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/08/2012
Accounts for a small company 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 icon11/05/2012
Particulars of a mortgage or charge/co extend / charge no: 14
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 13
dot icon18/02/2012
Particulars of a mortgage or charge / charge no: 12
dot icon18/02/2012
Particulars of a mortgage or charge / charge no: 11
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 10
dot icon01/02/2012
Particulars of a mortgage or charge / charge no: 9
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
Accounts for a small company 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 icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 8
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 7
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 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 icon08/10/2009
Accounts for a small company made up to 2008-12-31
dot icon17/07/2009
Return made up to 15/07/09; full list of members
dot icon18/07/2008
Accounts for a small company made up to 2007-12-31
dot icon17/07/2008
Return made up to 15/07/08; full list of members
dot icon16/07/2008
Appointment terminated director noel abel
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 icon16/05/2007
New director appointed
dot icon26/07/2006
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 icon27/07/2005
Return made up to 15/07/05; full list of members
dot icon10/06/2005
Accounts for a small company made up to 2004-12-31
dot icon30/07/2004
Return made up to 15/07/04; full list of members
dot icon30/04/2004
Accounts for a small company made up to 2003-12-31
dot icon23/07/2003
Return made up to 15/07/03; full list of members
dot icon08/05/2003
Accounts for a small company made up to 2002-12-31
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 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 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 icon23/02/2000
Auditor's resignation
dot icon02/11/1999
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
Accounts made up to 1997-12-31
dot icon20/07/1998
Return made up to 15/07/98; no change of members
dot icon20/04/1998
Resolutions
dot icon26/09/1997
Accounts made up to 1996-12-31
dot icon23/09/1997
Certificate of change of name
dot icon20/07/1997
Return made up to 15/07/97; full list of members
dot icon08/10/1996
Accounts made up to 1995-12-31
dot icon19/07/1996
Return made up to 15/07/96; no change of members
dot icon10/08/1995
Accounts made up to 1994-12-31
dot icon02/08/1995
Return made up to 15/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/09/1994
Accounts made up to 1993-12-31
dot icon27/07/1994
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
Accounts made up to 1992-12-31
dot icon04/11/1992
Accounts made up to 1991-12-31
dot icon28/07/1992
Return made up to 15/07/92; no change of members
dot icon22/10/1991
Full group accounts made up to 1990-12-31
dot icon20/08/1991
Certificate of change of name
dot icon29/07/1991
Return made up to 17/07/91; full list of members
dot icon29/07/1991
Registered office changed on 29/07/91 from:\moving house, norwich road watton, thetford norfolk, IP25 6JB
dot icon29/07/1991
New secretary appointed
dot icon18/06/1991
Secretary resigned
dot icon18/06/1991
Director resigned
dot icon18/06/1991
Director resigned
dot icon11/06/1991
Certificate of change of name
dot icon03/01/1991
Resolutions
dot icon03/01/1991
Resolutions
dot icon03/12/1990
Certificate of change of name
dot icon29/11/1990
Director resigned
dot icon17/10/1990
Director resigned
dot icon15/10/1990
Full group accounts made up to 1989-12-31
dot icon20/08/1990
Return made up to 10/08/90; full list of members
dot icon27/10/1989
Full group accounts made up to 1988-12-31
dot icon04/09/1989
Return made up to 18/08/89; full list of members
dot icon27/01/1989
Statement of affairs
dot icon16/01/1989
Wd 15/12/88 ad 19/12/88--------- £ si 6400@1=6400 £ ic 9975/16375
dot icon16/01/1989
Nc inc already adjusted
dot icon16/01/1989
Resolutions
dot icon16/01/1989
Resolutions
dot icon16/11/1988
Accounts made up to 1987-12-31
dot icon15/09/1988
Particulars of mortgage/charge
dot icon20/07/1988
Return made up to 04/07/88; no change of members
dot icon01/03/1988
Accounts made up to 1986-12-31
dot icon20/01/1988
Auditor's resignation
dot icon18/12/1987
Return made up to 27/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1986
Return made up to 25/09/86; full list of members
dot icon22/09/1986
Accounts made up to 1985-12-31
dot icon03/05/1986
Secretary resigned;new secretary appointed
dot icon31/08/1984
Accounts made up to 1983-12-31
dot icon26/09/1983
Accounts made up to 1982-12-31
dot icon14/06/1962
Miscellaneous

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
Total Exemption 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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartram, Noel Frederick
Director
16/05/2016 - Present
33
Abel, Margaret Gwyneth
Director
16/05/2007 - Present
15
Legrice, Paul Matthew
Director
01/10/2011 - Present
9
Abel, Christopher Anthony
Director
01/07/2016 - Present
14
Legrice, Paul Matthew
Secretary
01/10/2011 - Present
-

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 PROPERTIES LIMITED

ABEL PROPERTIES LIMITED is an(a) Active company incorporated on 14/06/1962 with the registered office located at Neaton Business Park (North) Norwich Road, Watton, Thetford, Norfolk IP25 6JB. There are currently 5 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 PROPERTIES LIMITED?

toggle

ABEL PROPERTIES LIMITED is currently Active. It was registered on 14/06/1962 .

Where is ABEL PROPERTIES LIMITED located?

toggle

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

What does ABEL PROPERTIES LIMITED do?

toggle

ABEL PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABEL PROPERTIES LIMITED?

toggle

The latest filing was on 01/10/2025: Total exemption full accounts made up to 2024-12-31.