Manchester
M35 9BD
Director Name | Mr Steven Ronald Wilde |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2015(same day as company formation) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 7 Crown Street Failsworth Manchester M35 9BD |
Director Name | Mr Craig Philip Wilde |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Crown Street Failsworth Manchester M35 9BD |
Director Name | Mrs Joanne Marie Wilde |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 January 2015(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 7 Crown Street Failsworth Manchester M35 9BD |
Secretary Name | Mr Steven Ronald Wilde |
---|---|
Status | Current |
Appointed | 20 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Crown Street Failsworth Manchester M35 9BD |
Website | www.ableproperties.com |
---|
Registered Address | 7 Crown Street Failsworth Manchester M35 9BD |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
1 at £1 | Beverley Susan Wilde 25.00% Ordinary |
---|---|
1 at £1 | Craig Philip Wilde 25.00% Ordinary |
1 at £1 | Joanne Marie Wilde 25.00% Ordinary |
1 at £1 | Steven Ronald Wilde 25.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (10 months, 1 week from now) |
6 March 2015 | Delivered on: 27 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Crown works, 7 crown street, failsworth, manchester. Outstanding |
---|---|
20 February 2015 | Delivered on: 24 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 January 2024 | Confirmation statement made on 20 January 2024 with updates (4 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
20 January 2023 | Confirmation statement made on 20 January 2023 with updates (4 pages) |
1 December 2022 | Director's details changed for Mrs Joanne Marie Wilde on 1 December 2022 (2 pages) |
1 December 2022 | Change of details for Mrs Joanne Marie Wilde as a person with significant control on 1 December 2022 (2 pages) |
8 September 2022 | Change of details for Mr Steven Ronald Wilde as a person with significant control on 8 September 2022 (2 pages) |
8 September 2022 | Change of details for Mrs Joanne Marie Wilde as a person with significant control on 8 September 2022 (2 pages) |
8 September 2022 | Change of details for Mrs Beverley Susan Wilde as a person with significant control on 8 September 2022 (2 pages) |
6 May 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
26 January 2022 | Confirmation statement made on 20 January 2022 with updates (5 pages) |
21 July 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
9 February 2021 | Confirmation statement made on 20 January 2021 with updates (5 pages) |
19 November 2020 | Director's details changed for Mr Craig Philip Wilde on 19 November 2020 (2 pages) |
19 November 2020 | Change of details for Mr Craig Philip Wilde as a person with significant control on 19 November 2020 (2 pages) |
20 April 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
29 January 2020 | Confirmation statement made on 20 January 2020 with updates (5 pages) |
3 April 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
4 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
11 May 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
12 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 20 January 2017 with updates (8 pages) |
8 February 2017 | Confirmation statement made on 20 January 2017 with updates (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
27 March 2015 | Registration of charge 093960300002, created on 6 March 2015 (8 pages) |
27 March 2015 | Registration of charge 093960300002, created on 6 March 2015 (8 pages) |
27 March 2015 | Registration of charge 093960300002, created on 6 March 2015 (8 pages) |
24 February 2015 | Registration of charge 093960300001, created on 20 February 2015 (8 pages) |
24 February 2015 | Registration of charge 093960300001, created on 20 February 2015 (8 pages) |
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|