Company NameN-Able Property Services Ltd
Company StatusActive
Company Number05624733
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 4 months ago)
Previous NameStoneacre UK Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Luke Matthew Richard Coombs
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2005(2 weeks, 2 days after company formation)
Appointment Duration18 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradenham
Henfold Lane, Beare Green
Dorking
Surrey
RH5 4RP
Secretary NameMr Luke Matthew Richard Coombs
NationalityBritish
StatusCurrent
Appointed02 December 2005(2 weeks, 2 days after company formation)
Appointment Duration18 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradenham
Henfold Lane, Beare Green
Dorking
Surrey
RH5 4RP
Director NameMr Daniel Paul Innes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(1 year, 11 months after company formation)
Appointment Duration16 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14 Foxes Dale
Blackheath
London
SE3 9BQ
Director NameMr Ian Douglas Sarchett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(1 year, 11 months after company formation)
Appointment Duration16 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Pauls School House
Langton Road
Tunbridge Wells
Kent
TN4 8XD
Director NameMs Colette Mary McHugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(5 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C 65 Hopton Street
London
SE1 9LR
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameGodstone Consultancy Services Limited (Corporation)
StatusResigned
Appointed02 December 2005(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 15 November 2009)
Correspondence Address52 Hickmans Close
Godstone
Surrey
RH9 8EB

Contact

Websitewww.n-ablegroup.co.uk
Email address[email protected]
Telephone020 71990900
Telephone regionLondon

Location

Registered AddressUnit C
65 Hopton Street
London
SE1 9LR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£5,128,717
Gross Profit£4,098,213
Net Worth£690,815
Cash£224,922
Current Liabilities£952,946

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (4 months, 1 week ago)
Next Return Due30 November 2024 (8 months from now)

Charges

5 June 2020Delivered on: 8 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
4 December 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
28 November 2022Confirmation statement made on 16 November 2022 with updates (5 pages)
17 November 2022Change of details for N-Able Holdings Limited as a person with significant control on 16 November 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
27 April 2022Registered office address changed from Studio 3 Bluelion Place 237 Long Lane London SE1 4PU to Unit C 65 Hopton Street London SE1 9LR on 27 April 2022 (1 page)
30 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 December 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
8 June 2020Registration of charge 056247330001, created on 5 June 2020 (24 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
2 December 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
30 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
28 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
23 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
20 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(7 pages)
20 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(7 pages)
15 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
15 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
6 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(7 pages)
6 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(7 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
15 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1
(7 pages)
15 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1
(7 pages)
9 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
10 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
9 August 2011Registered office address changed from Studio 2 193 Long Lane London SE1 4PD on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Studio 2 193 Long Lane London SE1 4PD on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Studio 2 193 Long Lane London SE1 4PD on 9 August 2011 (1 page)
15 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
8 December 2010Appointment of Ms Colette Mary Mchugh as a director (2 pages)
8 December 2010Appointment of Ms Colette Mary Mchugh as a director (2 pages)
2 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Mr Ian Douglas Sarchett on 15 November 2009 (1 page)
14 May 2010Director's details changed for Mr Ian Douglas Sarchett on 15 November 2009 (1 page)
10 May 2010Termination of appointment of Godstone Consultancy Services Limited as a secretary (1 page)
10 May 2010Termination of appointment of Godstone Consultancy Services Limited as a secretary (1 page)
15 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
20 October 2009Total exemption full accounts made up to 4 April 2009 (17 pages)
20 October 2009Total exemption full accounts made up to 4 April 2009 (17 pages)
20 October 2009Total exemption full accounts made up to 4 April 2009 (17 pages)
2 October 2009Amended accounts made up to 31 March 2008 (18 pages)
2 October 2009Amended accounts made up to 31 March 2008 (18 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
28 January 2008Company name changed stoneacre uk LIMITED\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed stoneacre uk LIMITED\certificate issued on 28/01/08 (2 pages)
7 January 2008Return made up to 16/11/07; full list of members (3 pages)
7 January 2008Return made up to 16/11/07; full list of members (3 pages)
12 December 2007Registered office changed on 12/12/07 from: 52 hickmans close godstone surrey RH9 8EB (1 page)
12 December 2007Registered office changed on 12/12/07 from: 52 hickmans close godstone surrey RH9 8EB (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
18 September 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
18 September 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
11 December 2006Return made up to 16/11/06; full list of members (2 pages)
11 December 2006Return made up to 16/11/06; full list of members (2 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed;new director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006New secretary appointed;new director appointed (2 pages)
5 January 2006Registered office changed on 05/01/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Registered office changed on 05/01/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE (1 page)
16 November 2005Incorporation (18 pages)
16 November 2005Incorporation (18 pages)