ABLEMARE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 7SR

Company number 06008149
Status Active
Incorporation Date 23 November 2006
Company Type Private Limited Company
Address 92 LILLIE ROAD, LONDON, SW6 7SR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-19 GBP 2 . The most likely internet sites of ABLEMARE PROPERTIES LIMITED are www.ablemareproperties.co.uk, and www.ablemare-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Ablemare Properties Limited is a Private Limited Company. The company registration number is 06008149. Ablemare Properties Limited has been working since 23 November 2006. The present status of the company is Active. The registered address of Ablemare Properties Limited is 92 Lillie Road London Sw6 7sr. The company`s financial liabilities are £13.23k. It is £-2.07k against last year. . NETTLEINGHAM, Valerie is a Secretary of the company. NETTLEINGHAM, John Michael is a Director of the company. Secretary LA NOMINEE SECRETARIES LTD has been resigned. Director LINCROFT ASSOCIATES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


ablemare properties Key Finiance

LIABILITIES £13.23k
-14%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NETTLEINGHAM, Valerie
Appointed Date: 01 December 2006

Director
NETTLEINGHAM, John Michael
Appointed Date: 01 December 2006
68 years old

Resigned Directors

Secretary
LA NOMINEE SECRETARIES LTD
Resigned: 01 December 2006
Appointed Date: 23 November 2006

Director
LINCROFT ASSOCIATES LIMITED
Resigned: 23 November 2006
Appointed Date: 23 November 2006

Persons With Significant Control

Mrs Valerie Nettlelingham
Notified on: 23 November 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Emma Nettleingham
Notified on: 23 November 2016
32 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABLEMARE PROPERTIES LIMITED Events

05 Dec 2016
Confirmation statement made on 23 November 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 30 November 2015
19 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2

11 Aug 2015
Total exemption small company accounts made up to 30 November 2014
08 Jan 2015
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2

...
... and 24 more events
11 Dec 2006
Director resigned
01 Dec 2006
New secretary appointed
01 Dec 2006
New director appointed
01 Dec 2006
Secretary resigned
23 Nov 2006
Incorporation

ABLEMARE PROPERTIES LIMITED Charges

13 January 2011
Mortgage
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: All that f/h property k/a 64 clementhrope road essex t/no…
13 January 2011
Mortgage
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 30 heath road chadwell heath romford essex t/n…
27 March 2009
Legal charge
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4A hartland road london t/n NGL112485.
27 March 2009
Legal charge
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4B hartland road london t/n NGL169631.
29 February 2008
Third party legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: F/H 30 heath road chadwell heath romford essex t/no…
29 February 2008
Third party legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: F/H 64 clementhorpe road dagenham essex t/no EGL144256.