ABLEHOMES LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1AX

Company number 01681304
Status Active
Incorporation Date 25 November 1982
Company Type Private Limited Company
Address 4 CASTLE GATE, NEWARK, NOTTINGHAMSHIRE, NG24 1AX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 2,600 . The most likely internet sites of ABLEHOMES LIMITED are www.ablehomes.co.uk, and www.ablehomes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Bleasby Rail Station is 6 miles; to Swinderby Rail Station is 7.7 miles; to Bottesford Rail Station is 9.2 miles; to Bingham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ablehomes Limited is a Private Limited Company. The company registration number is 01681304. Ablehomes Limited has been working since 25 November 1982. The present status of the company is Active. The registered address of Ablehomes Limited is 4 Castle Gate Newark Nottinghamshire Ng24 1ax. . ABLEWHITE, Carole Margaret is a Secretary of the company. ABLEWHITE, Anthony Raymond is a Director of the company. ABLEWHITE, Carole Margaret is a Director of the company. Director HORNER, Diana Margaret has been resigned. The company operates in "Construction of domestic buildings".


Current Directors


Director

Director

Resigned Directors

Director
HORNER, Diana Margaret
Resigned: 31 March 2008
69 years old

Persons With Significant Control

Mr Anthony Raymond Ablewhite
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

Mrs Carole Margaret Ablewhite
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ABLEHOMES LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2017
Total exemption small company accounts made up to 5 April 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,600

04 Jan 2016
Total exemption small company accounts made up to 5 April 2015
11 May 2015
Registered office address changed from St Hugh's 23 Newport Lincoln Lincolnshire LN1 3DN to 4 Castle Gate Newark Nottinghamshire NG24 1AX on 11 May 2015
...
... and 88 more events
11 Aug 1987
Full accounts made up to 5 April 1986

07 Aug 1987
Return made up to 31/12/86; full list of members

02 May 1986
Full accounts made up to 5 April 1985

02 May 1986
Return made up to 30/12/85; full list of members

25 Nov 1982
Certificate of incorporation

ABLEHOMES LIMITED Charges

15 April 2002
Mortgage deed
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as development land at royal oak…
10 February 1999
Mortgage deed
Delivered: 12 February 1999
Status: Satisfied on 15 November 2003
Persons entitled: Lloyds Bank PLC
Description: Land on the east side of hallcroft road retford…
13 January 1998
Mortgage deed
Delivered: 15 January 1998
Status: Satisfied on 15 November 2003
Persons entitled: Lloyds Bank PLC
Description: F/H land situate at london road balderton in the county of…
28 January 1994
Legal charge
Delivered: 29 January 1994
Status: Satisfied on 15 November 2003
Persons entitled: Lloyds Bank PLC
Description: Land at tiln lane retford part t/no.247506 And all…
5 October 1993
Legal charge
Delivered: 20 October 1993
Status: Satisfied on 15 November 2003
Persons entitled: Lloyds Bank PLC
Description: Land at tiln lane retford part t/no.NT247506 and an…
19 June 1992
Legal charge
Delivered: 2 July 1992
Status: Satisfied on 15 November 2003
Persons entitled: Lloyds Bank PLC
Description: 1.75 acres of land at main street honington lincs assigns…
5 June 1992
Legal mortgage
Delivered: 24 June 1992
Status: Satisfied on 15 November 2003
Persons entitled: Lloyds Bank PLC
Description: 7.3 acres of land k/a the manor, long bennington, newark…
25 May 1990
Memorandum of deposit
Delivered: 8 June 1990
Status: Satisfied on 15 November 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land adjoining the croft, 27 london road…
2 September 1988
Memorandum of deposit
Delivered: 22 September 1988
Status: Satisfied on 15 November 2003
Persons entitled: Lloyds Bank PLC
Description: By way of equitable mortgage the f/h property k/a sylvan…