Company NameAble Sterling Property & Development Limited
Company StatusActive
Company Number06198036
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Previous NameBoard Number Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAnn Kelly
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ingswell Avenue
Notton
Wakefield
WF4 2NG
Director NameMr Christopher Peter Kelly
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address17 Ingswell Avenue
Notton
Wakefield
WF4 2NG
Director NameMr John Noel Kelly
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed09 May 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ingswell Avenue
Notton
Wakefield
WF4 2NG
Secretary NameAnn Kelly
NationalityBritish
StatusCurrent
Appointed09 May 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ingswell Avenue
Notton
Wakefield
WF4 2NG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address17 Ingswell Avenue
Notton
Wakefield
WF4 2NG
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishNotton
WardCrofton, Ryhill and Walton
Built Up AreaNotton

Shareholders

500 at £1Christopher Peter Kelly
50.00%
Ordinary
250 at £1Anne Kelly
25.00%
Ordinary
250 at £1John Noel Kelly
25.00%
Ordinary

Financials

Year2014
Net Worth£42,222
Cash£14,598
Current Liabilities£60,927

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

26 November 2012Delivered on: 4 December 2012
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 101 dodsworth road barnsley south yorkshire.
Outstanding
10 March 2008Delivered on: 14 March 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £65,765 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 35 kier street barnsley south yorkshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
7 March 2008Delivered on: 10 March 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £68,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 rhodes terrace barnsley fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
22 May 2007Delivered on: 24 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
13 March 2023Unaudited abridged accounts made up to 30 April 2022 (10 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
21 February 2022Unaudited abridged accounts made up to 30 April 2021 (10 pages)
12 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
27 January 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
16 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
9 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
26 February 2018Director's details changed for Mr John Noel Kelly on 22 February 2018 (2 pages)
26 February 2018Secretary's details changed for Ann Kelly on 22 February 2018 (1 page)
26 February 2018Director's details changed for Mr Christopher Peter Kelly on 22 February 2018 (2 pages)
23 February 2018Director's details changed for Mr John Noel Kelly on 22 February 2018 (2 pages)
23 February 2018Director's details changed for Ann Kelly on 22 February 2018 (2 pages)
23 February 2018Secretary's details changed for Ann Kelly on 22 February 2018 (1 page)
23 February 2018Director's details changed for Mr Christopher Peter Kelly on 22 February 2018 (2 pages)
22 February 2018Registered office address changed from 118 Low Moor Lane Woolley Wakefield West Yorks WF4 2LW to 17 Ingswell Avenue Notton Wakefield WF4 2NG on 22 February 2018 (1 page)
22 February 2018Change of details for Mr Christopher Peter Kelly as a person with significant control on 22 February 2018 (2 pages)
22 February 2018Director's details changed for Mr John Noel Kelly on 22 February 2018 (2 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(6 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(6 pages)
25 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(6 pages)
25 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(6 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(6 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(6 pages)
17 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
17 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
17 October 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
3 September 2011Compulsory strike-off action has been suspended (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
22 October 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
9 April 2009Return made up to 02/04/09; full list of members (4 pages)
9 April 2009Return made up to 02/04/09; full list of members (4 pages)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
6 April 2009Return made up to 02/04/08; full list of members (4 pages)
6 April 2009Return made up to 02/04/08; full list of members (4 pages)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
12 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
10 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 June 2007New secretary appointed;new director appointed (2 pages)
4 June 2007New secretary appointed;new director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Registered office changed on 04/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Registered office changed on 04/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Company name changed board number LIMITED\certificate issued on 09/05/07 (2 pages)
9 May 2007Company name changed board number LIMITED\certificate issued on 09/05/07 (2 pages)
2 April 2007Incorporation (16 pages)
2 April 2007Incorporation (16 pages)