About

Registered Number: 04586995
Date of Incorporation: 11/11/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 2 months ago)
Registered Address: The Old Butchery High Street, Twyford, Winchester, Hampshire, SO21 1NH,

 

Having been setup in 2002, Able Management Residential Ltd are based in Hampshire, it's status is listed as "Dissolved". The current directors of this organisation are listed as Illman, Neville, Major Retired, Sutherst, Maija in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ILLMAN, Neville, Major Retired 13 November 2002 29 April 2016 1
SUTHERST, Maija 13 November 2002 29 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 02 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 25 October 2017
CS01 - N/A 03 October 2016
AD01 - Change of registered office address 29 April 2016
AP04 - Appointment of corporate secretary 29 April 2016
AP01 - Appointment of director 29 April 2016
AP01 - Appointment of director 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
TM02 - Termination of appointment of secretary 29 April 2016
AA - Annual Accounts 28 April 2016
CH01 - Change of particulars for director 19 January 2016
CH01 - Change of particulars for director 18 January 2016
CH03 - Change of particulars for secretary 18 January 2016
AD01 - Change of registered office address 18 January 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 06 July 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
CH01 - Change of particulars for director 27 October 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 30 October 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH03 - Change of particulars for secretary 15 May 2012
AD01 - Change of registered office address 09 May 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 16 August 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 03 December 2004
225 - Change of Accounting Reference Date 28 February 2004
363s - Annual Return 21 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
287 - Change in situation or address of Registered Office 09 December 2002
NEWINC - New incorporation documents 11 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.