ABLEMEAD LIMITED

Register to unlock more data on OkredoRegister

ABLEMEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02449703

Incorporation date

06/12/1989

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1989)
dot icon19/01/2026
Accounts for a dormant company made up to 2025-09-28
dot icon29/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon22/10/2024
Accounts for a dormant company made up to 2024-09-28
dot icon30/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon06/03/2024
Accounts for a dormant company made up to 2023-09-28
dot icon27/07/2023
Director's details changed for Miss Julia Elaine Hall on 2023-07-26
dot icon27/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon13/06/2023
Accounts for a dormant company made up to 2022-09-28
dot icon04/10/2022
Termination of appointment of David Orwin as a director on 2022-10-04
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon07/06/2022
Accounts for a dormant company made up to 2021-09-28
dot icon27/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon09/06/2021
Accounts for a dormant company made up to 2020-09-28
dot icon01/09/2020
Confirmation statement made on 2020-07-26 with updates
dot icon24/06/2020
Accounts for a dormant company made up to 2019-09-28
dot icon17/02/2020
Appointment of Mr David Orwin as a director on 2020-02-10
dot icon30/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon25/06/2019
Accounts for a dormant company made up to 2018-09-28
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon06/12/2017
Accounts for a dormant company made up to 2017-09-28
dot icon02/10/2017
Previous accounting period extended from 2017-03-31 to 2017-09-28
dot icon27/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon24/01/2017
Micro company accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon08/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon19/10/2015
Director's details changed for Ms Julia Elaine Hall on 2015-10-19
dot icon17/09/2015
Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2015-09-17
dot icon17/09/2015
Secretary's details changed for Realty Management Limited on 2015-09-17
dot icon03/09/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon20/08/2015
Secretary's details changed for Realty Management Limited on 2015-08-20
dot icon29/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon28/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon07/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/04/2012
Termination of appointment of Susanna Roth as a director
dot icon07/09/2011
Termination of appointment of Rowan Thomas as a director
dot icon02/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon04/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/07/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon29/07/2010
Director's details changed for Susanna Isobel Roth on 2009-10-01
dot icon29/07/2010
Director's details changed for Julia Hall on 2009-10-01
dot icon29/07/2010
Director's details changed for Rowan Thomas on 2009-10-01
dot icon29/07/2010
Secretary's details changed for Realty Management Limited on 2009-10-01
dot icon06/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/08/2009
Return made up to 30/07/09; full list of members
dot icon07/07/2009
Director appointed julia hall
dot icon13/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/08/2008
Return made up to 30/07/08; change of members
dot icon25/04/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/09/2007
Return made up to 30/07/07; change of members
dot icon29/08/2007
Director resigned
dot icon25/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/08/2006
Return made up to 30/07/06; full list of members
dot icon22/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/09/2005
Return made up to 30/07/05; full list of members
dot icon15/07/2005
New secretary appointed
dot icon14/07/2005
Secretary resigned
dot icon26/05/2005
New director appointed
dot icon18/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/02/2005
New director appointed
dot icon27/09/2004
Director resigned
dot icon01/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/08/2004
Return made up to 30/07/04; full list of members
dot icon27/07/2003
Return made up to 30/07/03; change of members
dot icon17/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/07/2002
Return made up to 30/07/02; full list of members
dot icon03/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon31/07/2001
Return made up to 30/07/01; full list of members
dot icon25/05/2001
Full accounts made up to 2001-03-31
dot icon20/03/2001
New director appointed
dot icon15/08/2000
Return made up to 30/07/00; full list of members
dot icon19/05/2000
Director resigned
dot icon04/05/2000
Full accounts made up to 2000-03-31
dot icon04/11/1999
New director appointed
dot icon26/10/1999
Return made up to 30/07/99; full list of members
dot icon12/07/1999
Full accounts made up to 1999-03-31
dot icon07/06/1999
Registered office changed on 07/06/99 from: 9 hollyshaw walk whitkirk leeds LS15 7AQ
dot icon07/06/1999
Secretary resigned
dot icon07/06/1999
New secretary appointed
dot icon04/08/1998
Return made up to 30/07/98; full list of members
dot icon04/08/1998
Accounts for a small company made up to 1998-03-31
dot icon04/08/1998
Secretary resigned
dot icon30/06/1998
New secretary appointed
dot icon18/05/1998
Director resigned
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/01/1998
Return made up to 10/01/98; no change of members
dot icon08/12/1997
Registered office changed on 08/12/97 from: 18 pendennis road stockport cheshire SK4 2QA
dot icon27/01/1997
Return made up to 10/01/97; no change of members
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon02/02/1996
Return made up to 10/01/96; full list of members
dot icon28/11/1995
Accounts for a small company made up to 1995-03-31
dot icon10/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1995
Return made up to 10/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-03-31
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon08/02/1994
Return made up to 10/01/94; full list of members
dot icon14/09/1993
Secretary's particulars changed;director's particulars changed
dot icon22/01/1993
Full accounts made up to 1992-03-31
dot icon22/01/1993
Return made up to 10/01/93; change of members
dot icon24/01/1992
Director resigned;new director appointed
dot icon10/01/1992
Full accounts made up to 1991-03-31
dot icon18/11/1991
Return made up to 14/10/91; full list of members
dot icon01/08/1990
Ad 09/07/90--------- £ si 16@1=16 £ ic 2/18
dot icon11/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1990
Registered office changed on 11/01/90 from: 87 victoria street st. Albans hertfordshire AL1 3XX
dot icon18/12/1989
Memorandum and Articles of Association
dot icon18/12/1989
Resolutions
dot icon06/12/1989
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
16.00
-
0.00
16.00
-
2022
-
16.00
-
0.00
16.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REALTY MANAGEMENT LIMITED
Corporate Secretary
20/06/2005 - Present
47
Hall, Julia Elaine
Director
03/06/2009 - Present
2
Dempster, Alexander Lawrie
Secretary
27/04/1999 - 20/06/2005
60
Coutts, Ian Stuart
Secretary
30/05/1998 - 27/04/1999
2
Orwin, David
Director
09/02/2020 - 03/10/2022
1

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+
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 ABLEMEAD LIMITED

ABLEMEAD LIMITED is an(a) Active company incorporated on 06/12/1989 with the registered office located at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH. There are currently 2 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 ABLEMEAD LIMITED?

toggle

ABLEMEAD LIMITED is currently Active. It was registered on 06/12/1989 .

Where is ABLEMEAD LIMITED located?

toggle

ABLEMEAD LIMITED is registered at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH.

What does ABLEMEAD LIMITED do?

toggle

ABLEMEAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABLEMEAD LIMITED?

toggle

The latest filing was on 19/01/2026: Accounts for a dormant company made up to 2025-09-28.