Ablebeck Limited BRISTOL


Founded in 1982, Ablebeck, classified under reg no. 01660428 is an active company. Currently registered at 13 Whatley Road BS8 2PS, Bristol the company has been in the business for 42 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Jessica T., Jacob H. and Jeremy J. and others. Of them, Hilary R. has been with the company the longest, being appointed on 22 September 1993 and Jessica T. and Jacob H. have been with the company for the least time - from 11 November 2022. As of 19 April 2024, there were 11 ex directors - Stephanie C., Emily K. and others listed below. There were no ex secretaries.

Ablebeck Limited Address / Contact

Office Address 13 Whatley Road
Office Address2 Clifton
Town Bristol
Post code BS8 2PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01660428
Date of Incorporation Thu, 26th Aug 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Jessica T.

Position: Director

Appointed: 11 November 2022

Jacob H.

Position: Director

Appointed: 11 November 2022

Jeremy J.

Position: Director

Appointed: 19 August 2006

Hilary R.

Position: Director

Appointed: 22 September 1993

Stephanie C.

Position: Director

Resigned: 03 March 2021

Stephanie C.

Position: Secretary

Resigned: 27 May 2021

Emily K.

Position: Director

Appointed: 03 June 2016

Resigned: 11 November 2022

James L.

Position: Director

Appointed: 02 July 2010

Resigned: 03 June 2016

Claire B.

Position: Director

Appointed: 01 November 2003

Resigned: 02 July 2010

Rachel P.

Position: Director

Appointed: 31 July 2003

Resigned: 18 August 2006

Susan R.

Position: Director

Appointed: 10 October 1997

Resigned: 31 October 2003

Christopher R.

Position: Director

Appointed: 10 October 1997

Resigned: 31 October 2003

Mark B.

Position: Director

Appointed: 18 June 1991

Resigned: 31 July 2003

Monica S.

Position: Director

Appointed: 18 June 1991

Resigned: 10 October 1997

Paul S.

Position: Director

Appointed: 18 June 1991

Resigned: 10 October 1997

Matthew G.

Position: Director

Appointed: 18 June 1991

Resigned: 21 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Net Worth44 
Balance Sheet
Current Assets6378891 912
Net Assets Liabilities 44
Net Assets Liabilities Including Pension Asset Liability44 
Reserves/Capital
Shareholder Funds44 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -420-420
Creditors 4641 488
Total Assets Less Current Liabilities236424424
Accruals Deferred Income232420 
Creditors Due Within One Year401465 
Net Current Assets Liabilities236424 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements