ABEL CRESCENT ESTATES LIMITED
FOREST ROW

Hellopages » East Sussex » Wealden » RH18 5NN

Company number 01998653
Status Active
Incorporation Date 12 March 1986
Company Type Private Limited Company
Address 3 BLACKLANDS CRESCENT, FOREST ROW, EAST SUSSEX, RH18 5NN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 200 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ABEL CRESCENT ESTATES LIMITED are www.abelcrescentestates.co.uk, and www.abel-crescent-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Crowborough Rail Station is 7.2 miles; to Edenbridge Town Rail Station is 7.3 miles; to Buxted Rail Station is 8.3 miles; to Uckfield Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abel Crescent Estates Limited is a Private Limited Company. The company registration number is 01998653. Abel Crescent Estates Limited has been working since 12 March 1986. The present status of the company is Active. The registered address of Abel Crescent Estates Limited is 3 Blacklands Crescent Forest Row East Sussex Rh18 5nn. . MARSHALL, Marianne is a Secretary of the company. ABEL, Julian David is a Director of the company. ABRAHAMS, Helen is a Director of the company. MARSHALL, Marianne is a Director of the company. Secretary ABEL, Heather Diana has been resigned. Director ABEL, David John, Rev has been resigned. Director ABEL, Heather Diana has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARSHALL, Marianne
Appointed Date: 12 September 2007

Director
ABEL, Julian David
Appointed Date: 12 September 2007
64 years old

Director
ABRAHAMS, Helen
Appointed Date: 12 September 2007
66 years old

Director
MARSHALL, Marianne
Appointed Date: 12 September 2007
59 years old

Resigned Directors

Secretary
ABEL, Heather Diana
Resigned: 12 September 2007

Director
ABEL, David John, Rev
Resigned: 12 September 2007
94 years old

Director
ABEL, Heather Diana
Resigned: 12 September 2007
90 years old

ABEL CRESCENT ESTATES LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 July 2016
04 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 200

08 Nov 2015
Total exemption small company accounts made up to 31 July 2015
23 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200

13 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 80 more events
21 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Nov 1988
Particulars of mortgage/charge

13 Sep 1988
Full accounts made up to 31 July 1987

13 Jun 1988
Return made up to 31/12/87; full list of members

24 Oct 1986
Gazettable document

ABEL CRESCENT ESTATES LIMITED Charges

27 May 1997
Legal mortgage
Delivered: 11 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Car park site rodmere street greenwich landon. And the…
8 October 1991
Assignment of rentals and other earnings
Delivered: 16 October 1991
Status: Outstanding
Persons entitled: 131 Finsbury Pavement (No.1) LTD.
Description: All monies in connection with the lease and any receipts or…
1 June 1989
Legal charge
Delivered: 6 June 1989
Status: Outstanding
Persons entitled: Arbuthnot Latham Bank Limited
Description: Granada cinema site trafalgar road greenwich london SE10…
19 January 1989
Legal mortgage
Delivered: 26 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All interest in or over f/h property k/a 1-24 rodmere…
9 November 1988
Mortgage
Delivered: 18 November 1988
Status: Satisfied on 20 October 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 234, 236 tragalgar road, land adjoining 127 vanbrugh…
6 June 1986
Legal charge
Delivered: 16 June 1986
Status: Satisfied on 3 April 1989
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1/5 plantain place SE1. London borough of…