ABEL PROPERTIES LIMITED
THETFORD ABEL PROMOTIONS LIMITED

Hellopages » Norfolk » Breckland » IP25 6JB
Company number 00726838
Status Active
Incorporation Date 14 June 1962
Company Type Private Limited Company
Address NEATON BUSINESS PARK (NORTH) NORWICH ROAD, WATTON, THETFORD, NORFOLK, IP25 6JB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Appointment of Mr Christopher Anthony Abel as a director on 1 July 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ABEL PROPERTIES LIMITED are www.abelproperties.co.uk, and www.abel-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eight months. The distance to to Harling Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abel Properties Limited is a Private Limited Company. The company registration number is 00726838. Abel Properties Limited has been working since 14 June 1962. The present status of the company is Active. The registered address of Abel Properties Limited is Neaton Business Park North Norwich Road Watton Thetford Norfolk Ip25 6jb. . LEGRICE, Paul Matthew is a Secretary of the company. ABEL, Anthony Noel is a Director of the company. ABEL, Christopher Anthony is a Director of the company. ABEL, Margaret Gwyneth is a Director of the company. BARTRAM, Noel Frederick is a Director of the company. LEGRICE, Paul Matthew is a Director of the company. Secretary ABEL, Margaret Gwyneth has been resigned. Director ABEL, Noel Denis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEGRICE, Paul Matthew
Appointed Date: 01 October 2011

Director
ABEL, Anthony Noel

72 years old

Director
ABEL, Christopher Anthony
Appointed Date: 01 July 2016
42 years old

Director
ABEL, Margaret Gwyneth
Appointed Date: 16 May 2007
69 years old

Director
BARTRAM, Noel Frederick
Appointed Date: 16 May 2016
73 years old

Director
LEGRICE, Paul Matthew
Appointed Date: 01 October 2011
46 years old

Resigned Directors

Secretary
ABEL, Margaret Gwyneth
Resigned: 01 October 2011

Director
ABEL, Noel Denis
Resigned: 16 July 2008
96 years old

Persons With Significant Control

Mr Anthony Noel Abel
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Margaret Gwyneth Abel
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors

Mr Paul Matthew Legrice
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

ABEL PROPERTIES LIMITED Events

02 Aug 2016
Appointment of Mr Christopher Anthony Abel as a director on 1 July 2016
18 Jul 2016
Confirmation statement made on 15 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Appointment of Mr Noel Frederick Bartram as a director on 16 May 2016
15 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 16,375

...
... and 116 more events
22 Sep 1986
Accounts made up to 31 December 1985

03 May 1986
Secretary resigned;new secretary appointed

31 Aug 1984
Accounts made up to 31 December 1983
26 Sep 1983
Accounts made up to 31 December 1982
14 Jun 1962
Certificate of incorporation

ABEL PROPERTIES LIMITED Charges

28 June 2013
Charge code 0072 6838 0015
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the old school litle cressingham thetford norfolk t/no…
11 May 2012
Mortgage deed to secure third party liabilities
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land lying to the north of norwich road…
29 February 2012
Deposit agreement to secure own liabilities
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
17 February 2012
Mortgage
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings lying to the north of…
17 February 2012
Mortgage
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 13-14 glebe road huntingdon t/no CB155850…
2 February 2012
Debenture
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2012
An omnibus guarantee and set-off agreement
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 June 2011
Legal charge
Delivered: 25 June 2011
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: 13-14 glebe road, huntingdon t/no CB155850. By way of fixed…
18 March 2011
Legal charge
Delivered: 19 March 2011
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: Land at the north of norwich road watton norfolk t/n…
18 March 2011
Legal charge
Delivered: 19 March 2011
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of norwich road watton norfolk t/n…
18 March 2011
Legal charge
Delivered: 19 March 2011
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of norwich road watton norfolk t/n…
18 March 2011
Legal charge
Delivered: 19 March 2011
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of norwich road watton norfolk t/n's…
18 March 2011
Legal charge
Delivered: 19 March 2011
Status: Satisfied on 25 June 2011
Persons entitled: National Westminster Bank PLC
Description: 13-14 glebe road huntingdon t/n CB155850 by way of fixed…
9 September 1988
Legal mortgage
Delivered: 15 September 1988
Status: Satisfied on 29 February 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land situate at norwich rd. Watton…
25 March 1980
Debenture
Delivered: 2 April 1980
Status: Satisfied on 29 February 2012
Persons entitled: Nat-West-Bank Limited
Description: A specific equitable charge over: the co's estate or…