Company NameAble Properties Ltd
Company StatusActive
Company Number09396030
CategoryPrivate Limited Company
Incorporation Date20 January 2015(9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Beverley Susan Wilde
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed20 January 2015(same day as company formation)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address7 Crown Street Failsworth
Manchester
M35 9BD
Director NameMr Steven Ronald Wilde
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence Address7 Crown Street Failsworth
Manchester
M35 9BD
Director NameMr Craig Philip Wilde
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Crown Street Failsworth
Manchester
M35 9BD
Director NameMrs Joanne Marie Wilde
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed20 January 2015(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address7 Crown Street Failsworth
Manchester
M35 9BD
Secretary NameMr Steven Ronald Wilde
StatusCurrent
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address7 Crown Street Failsworth
Manchester
M35 9BD

Contact

Websitewww.ableproperties.com

Location

Registered Address7 Crown Street
Failsworth
Manchester
M35 9BD
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester

Shareholders

1 at £1Beverley Susan Wilde
25.00%
Ordinary
1 at £1Craig Philip Wilde
25.00%
Ordinary
1 at £1Joanne Marie Wilde
25.00%
Ordinary
1 at £1Steven Ronald Wilde
25.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Charges

6 March 2015Delivered 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 2015Delivered on: 24 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2024Confirmation statement made on 20 January 2024 with updates (4 pages)
25 July 2023Micro company accounts made up to 31 January 2023 (4 pages)
20 January 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
1 December 2022Director's details changed for Mrs Joanne Marie Wilde on 1 December 2022 (2 pages)
1 December 2022Change of details for Mrs Joanne Marie Wilde as a person with significant control on 1 December 2022 (2 pages)
8 September 2022Change of details for Mr Steven Ronald Wilde as a person with significant control on 8 September 2022 (2 pages)
8 September 2022Change of details for Mrs Joanne Marie Wilde as a person with significant control on 8 September 2022 (2 pages)
8 September 2022Change of details for Mrs Beverley Susan Wilde as a person with significant control on 8 September 2022 (2 pages)
6 May 2022Micro company accounts made up to 31 January 2022 (4 pages)
26 January 2022Confirmation statement made on 20 January 2022 with updates (5 pages)
21 July 2021Micro company accounts made up to 31 January 2021 (4 pages)
9 February 2021Confirmation statement made on 20 January 2021 with updates (5 pages)
19 November 2020Director's details changed for Mr Craig Philip Wilde on 19 November 2020 (2 pages)
19 November 2020Change of details for Mr Craig Philip Wilde as a person with significant control on 19 November 2020 (2 pages)
20 April 2020Micro company accounts made up to 31 January 2020 (3 pages)
29 January 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
3 April 2019Micro company accounts made up to 31 January 2019 (6 pages)
4 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 January 2018 (6 pages)
12 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 February 2017Confirmation statement made on 20 January 2017 with updates (8 pages)
8 February 2017Confirmation statement made on 20 January 2017 with updates (8 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
(7 pages)
4 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
(7 pages)
27 March 2015Registration of charge 093960300002, created on 6 March 2015 (8 pages)
27 March 2015Registration of charge 093960300002, created on 6 March 2015 (8 pages)
27 March 2015Registration of charge 093960300002, created on 6 March 2015 (8 pages)
24 February 2015Registration of charge 093960300001, created on 20 February 2015 (8 pages)
24 February 2015Registration of charge 093960300001, created on 20 February 2015 (8 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)