Ablegrange Severn Heights Limited HARROW


Ablegrange Severn Heights started in year 2004 as Private Limited Company with registration number 05105625. The Ablegrange Severn Heights company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Harrow at Flat 2 Roxeth Mead Chartwell Place. Postal code: HA2 0HF. Since Mon, 20th Feb 2006 Ablegrange Severn Heights Limited is no longer carrying the name Ablegrange St Cloud.

The firm has 2 directors, namely Robina S., Brijendra S.. Of them, Brijendra S. has been with the company the longest, being appointed on 18 August 2004 and Robina S. has been with the company for the least time - from 4 May 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anil R. who worked with the the firm until 4 April 2013.

Ablegrange Severn Heights Limited Address / Contact

Office Address Flat 2 Roxeth Mead Chartwell Place
Office Address2 Middle Road
Town Harrow
Post code HA2 0HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05105625
Date of Incorporation Mon, 19th Apr 2004
Industry Residential nursing care facilities
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Robina S.

Position: Director

Appointed: 04 May 2017

Brijendra S.

Position: Director

Appointed: 18 August 2004

Shelly A.

Position: Director

Appointed: 28 February 2018

Resigned: 02 March 2020

Anil R.

Position: Secretary

Appointed: 18 August 2004

Resigned: 04 April 2013

Anil R.

Position: Director

Appointed: 18 August 2004

Resigned: 06 June 2017

Whbc Nominee Secretaries Limited

Position: Corporate Secretary

Appointed: 19 April 2004

Resigned: 18 August 2004

Whbc Nominee Directors Limited

Position: Corporate Director

Appointed: 19 April 2004

Resigned: 18 August 2004

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Robina S. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Brijendra S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Brijendra S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Robina S.

Notified on 12 May 2017
Nature of control: 25-50% shares

Brijendra S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Brijendra S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Ablegrange St Cloud February 20, 2006
Ablegrange Shipley September 28, 2005
Vestalian August 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand179 56944 236319 026300 291131 218
Current Assets257 724127 370443 844485 294400 447
Debtors78 15583 134124 818185 003269 229
Net Assets Liabilities419 255469 075567 916691 606715 045
Property Plant Equipment2 052 3142 699 5952 696 1972 715 2792 782 213
Other
Accumulated Amortisation Impairment Intangible Assets 5 0005 0005 0005 000
Accumulated Depreciation Impairment Property Plant Equipment285 380321 067352 986391 556420 483
Average Number Employees During Period2126283135
Creditors1 369 8671 857 2511 610 5081 634 2371 654 656
Fixed Assets2 171 4832 813 7642 805 3662 819 4482 881 382
Increase From Amortisation Charge For Year Intangible Assets 5 0005 0005 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment 35 68731 91938 57028 927
Intangible Assets119 169114 169109 169104 16999 169
Intangible Assets Gross Cost119 169114 169109 169104 169104 169
Net Current Assets Liabilities-1 112 143-1 729 881-1 166 664-1 148 943-1 254 209
Property Plant Equipment Gross Cost2 337 6943 020 6623 049 1833 106 8353 202 696
Total Additions Including From Business Combinations Property Plant Equipment 682 96828 52157 65295 861
Total Assets Less Current Liabilities1 059 3401 083 8831 638 7021 670 5051 627 173

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Register inspection address change date: Thu, 1st Jan 1970. New Address: 54 Bessborough Road Harrow HA1 3DJ. Previous address: Old Barn 50 Crown Street Harrow Middlesex HA2 0HR England
filed on: 3rd, July 2020
Free Download (1 page)

Company search

Advertisements