Company NameAble Estates Limited
Company StatusActive
Company Number03060035
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Peter Stephen Jones
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1996(12 months after company formation)
Appointment Duration27 years, 11 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address34 Parkhill Road
Bexley
Kent
DA5 1JG
Director NamePaul Servis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1996(1 year after company formation)
Appointment Duration27 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address44 Montrose Avenue
Sidcup
Kent
DA15 9DS
Director NameMr Paul Denys Mitchell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1997(1 year, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ramstone Close
Smeeth
Ashford
TN25 6QY
Secretary NamePaul Denys Mitchell
NationalityBritish
StatusCurrent
Appointed01 January 1999(3 years, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleAccountants
Correspondence Address1 Ramstone Close
Smeeth
Ashford
TN25 6QY
Director NameMs Louise Claudine Hillier
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(21 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Bexley Road
Northumberland Heath
Erith
Kent
DA8 3EX
Director NameMs Ruth Julia Wonnacott
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(25 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Bexley Road
Northumberland Heath
Erith
Kent
DA8 3EX
Director NameMrs Dawn Elizabeth Simpson
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 1996(12 months after company formation)
Appointment Duration20 years (resigned 31 May 2016)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address80 Willersley Avenue
Sidcup
Kent
DA15 9EN
Secretary NamePaul Servis
NationalityBritish
StatusResigned
Appointed23 May 1996(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2001)
RoleEstate Agent
Correspondence Address3 Barry Avenue
Bexleyheath
Kent
DA7 5LJ
Director NameMs Lisa Walsh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(21 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Bexley Road
Northumberland Heath
Erith
Kent
DA8 3EX
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Websiteableestates.com
Email address[email protected]
Telephone01322 400222
Telephone regionDartford

Location

Registered Address287 Bexley Road
Northumberland Heath
Erith
Kent
DA8 3EX
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardNorthumberland Heath
Built Up AreaGreater London

Shareholders

40 at £1Paul Servis
40.00%
Ordinary
40 at £1Peter Jones
40.00%
Ordinary
20 at £1Dawn Servis
20.00%
Ordinary

Financials

Year2014
Net Worth£407,705
Cash£701,426
Current Liabilities£672,748

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Filing History

5 October 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
22 September 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
14 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
7 September 2022Director's details changed for Mr Paul Denys Mitchell on 18 August 2022 (2 pages)
6 July 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
8 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
2 February 2021Director's details changed for Ms Louise Claudine Hillier on 4 January 2021 (2 pages)
2 February 2021Appointment of Ms Ruth Julia Wonnacott as a director on 1 February 2021 (2 pages)
20 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
24 April 2020Director's details changed for Mr Paul Denys Mitchell on 24 April 2020 (2 pages)
24 April 2020Secretary's details changed for Paul Denys Mitchell on 24 April 2020 (1 page)
3 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
4 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
30 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
29 August 2018Termination of appointment of Lisa Walsh as a director on 31 March 2018 (1 page)
7 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
2 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 April 2017Appointment of Ms Louise Claudine Hillier as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Ms Lisa Walsh as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Ms Lisa Walsh as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Ms Louise Claudine Hillier as a director on 1 April 2017 (2 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
30 June 2016Termination of appointment of Dawn Elizabeth Simpson as a director on 31 May 2016 (1 page)
30 June 2016Termination of appointment of Dawn Elizabeth Simpson as a director on 31 May 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
22 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(7 pages)
22 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(7 pages)
11 February 2015Current accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
11 February 2015Current accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
16 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(7 pages)
16 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(7 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
25 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(7 pages)
25 September 2013Director's details changed for Dawn Elizabeth Servis on 8 August 2013 (2 pages)
25 September 2013Director's details changed for Dawn Elizabeth Servis on 8 August 2013 (2 pages)
25 September 2013Secretary's details changed for Paul Denys Mitchell on 4 December 2012 (2 pages)
25 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(7 pages)
25 September 2013Director's details changed for Mr Paul Denys Mitchell on 4 December 2012 (2 pages)
25 September 2013Secretary's details changed for Paul Denys Mitchell on 4 December 2012 (2 pages)
25 September 2013Director's details changed for Mr Paul Denys Mitchell on 4 December 2012 (2 pages)
25 September 2013Secretary's details changed for Paul Denys Mitchell on 4 December 2012 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
28 November 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
28 November 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
27 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
20 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
20 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
15 September 2010Director's details changed for Paul Denys Mitchell on 28 August 2010 (3 pages)
15 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
15 September 2010Director's details changed for Paul Denys Mitchell on 28 August 2010 (3 pages)
23 November 2009Secretary's details changed for Paul Denys Mitchell on 23 November 2009 (1 page)
23 November 2009Secretary's details changed for Paul Denys Mitchell on 23 November 2009 (1 page)
23 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
21 October 2009Partial exemption accounts made up to 31 January 2009 (8 pages)
21 October 2009Partial exemption accounts made up to 31 January 2009 (8 pages)
17 February 2009Partial exemption accounts made up to 31 January 2008 (8 pages)
17 February 2009Partial exemption accounts made up to 31 January 2008 (8 pages)
17 November 2008Return made up to 28/08/08; full list of members (4 pages)
17 November 2008Return made up to 28/08/08; full list of members (4 pages)
30 July 2008Partial exemption accounts made up to 31 January 2007 (8 pages)
30 July 2008Partial exemption accounts made up to 31 January 2007 (8 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 28/08/07; full list of members (3 pages)
22 October 2007Return made up to 28/08/07; full list of members (3 pages)
22 October 2007Director's particulars changed (1 page)
6 June 2007Partial exemption accounts made up to 31 January 2006 (12 pages)
6 June 2007Partial exemption accounts made up to 31 January 2006 (12 pages)
22 September 2006Return made up to 28/08/06; full list of members (3 pages)
22 September 2006Return made up to 28/08/06; full list of members (3 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
6 June 2006Partial exemption accounts made up to 31 January 2005 (8 pages)
6 June 2006Partial exemption accounts made up to 31 January 2005 (8 pages)
19 September 2005Return made up to 28/08/05; full list of members (3 pages)
19 September 2005Return made up to 28/08/05; full list of members (3 pages)
5 February 2005Partial exemption accounts made up to 31 January 2004 (11 pages)
5 February 2005Partial exemption accounts made up to 31 January 2004 (11 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 September 2004Return made up to 28/08/04; full list of members (3 pages)
27 September 2004Return made up to 28/08/04; full list of members (3 pages)
18 June 2004Return made up to 23/05/04; full list of members (8 pages)
18 June 2004Return made up to 23/05/04; full list of members (8 pages)
4 June 2004Partial exemption accounts made up to 31 January 2003 (8 pages)
4 June 2004Partial exemption accounts made up to 31 January 2003 (8 pages)
23 October 2003Return made up to 28/08/03; full list of members (8 pages)
23 October 2003Return made up to 28/08/03; full list of members (8 pages)
6 August 2003Return made up to 23/05/03; full list of members (8 pages)
6 August 2003Return made up to 23/05/03; full list of members (8 pages)
12 July 2003Partial exemption accounts made up to 31 January 2002 (12 pages)
12 July 2003Partial exemption accounts made up to 31 January 2002 (12 pages)
1 October 2002Return made up to 23/05/02; full list of members (8 pages)
1 October 2002Return made up to 23/05/02; full list of members (8 pages)
17 April 2002Partial exemption accounts made up to 31 January 2001 (10 pages)
17 April 2002Partial exemption accounts made up to 31 January 2001 (10 pages)
11 January 2002Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
11 January 2002Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
30 January 2001Full accounts made up to 31 January 2000 (9 pages)
30 January 2001Full accounts made up to 31 January 2000 (9 pages)
12 October 2000Return made up to 23/05/00; full list of members (7 pages)
12 October 2000Return made up to 23/05/00; full list of members (7 pages)
28 March 2000Director's particulars changed (1 page)
28 March 2000Director's particulars changed (1 page)
9 November 1999Full accounts made up to 31 January 1999 (9 pages)
9 November 1999Full accounts made up to 31 January 1999 (9 pages)
26 August 1999Return made up to 23/05/99; full list of members (8 pages)
26 August 1999Return made up to 23/05/99; full list of members (8 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Registered office changed on 20/01/99 from: able estates LTD 511 abbey road abbey wood london SE2 9HA (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999Registered office changed on 20/01/99 from: able estates LTD 511 abbey road abbey wood london SE2 9HA (1 page)
21 July 1998Full accounts made up to 31 January 1998 (9 pages)
21 July 1998Full accounts made up to 31 January 1998 (9 pages)
17 July 1998Return made up to 23/05/98; no change of members (4 pages)
17 July 1998Return made up to 23/05/98; no change of members (4 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
9 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
9 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
13 August 1997Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page)
13 August 1997Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page)
25 June 1997Return made up to 23/05/97; no change of members
  • 363(287) ‐ Registered office changed on 25/06/97
(4 pages)
25 June 1997Return made up to 23/05/97; no change of members
  • 363(287) ‐ Registered office changed on 25/06/97
(4 pages)
25 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996Return made up to 23/05/96; full list of members (8 pages)
11 August 1996Ad 20/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996Return made up to 23/05/96; full list of members (8 pages)
11 August 1996Ad 20/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 1996Accounts for a small company made up to 31 May 1996 (3 pages)
11 August 1996Accounts for a small company made up to 31 May 1996 (3 pages)
11 August 1996New director appointed (2 pages)
19 September 1995Registered office changed on 19/09/95 from: 43 wellington avenue london N15 6AX (1 page)
19 September 1995Registered office changed on 19/09/95 from: 43 wellington avenue london N15 6AX (1 page)
19 September 1995Secretary resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Secretary resigned (2 pages)
23 May 1995Incorporation (24 pages)
23 May 1995Incorporation (24 pages)