Background WavePink WaveYellow Wave

ABLEGRANGE SUPPORTED LIVING LIMITED (04229519)

ABLEGRANGE SUPPORTED LIVING LIMITED (04229519) is an active UK company. incorporated on 6 June 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ABLEGRANGE SUPPORTED LIVING LIMITED has been registered for 24 years. Current directors include RAWLLEY, Anil.

Company Number
04229519
Status
active
Type
ltd
Incorporated
6 June 2001
Age
24 years
Address
54 Powys Lane Palmers Green, London, N13 4HS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAWLLEY, Anil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABLEGRANGE SUPPORTED LIVING LIMITED

ABLEGRANGE SUPPORTED LIVING LIMITED is an active company incorporated on 6 June 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ABLEGRANGE SUPPORTED LIVING LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04229519

LTD Company

Age

24 Years

Incorporated 6 June 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 14 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

ZANE LIMITED
From: 6 June 2001To: 4 September 2002
Contact
Address

54 Powys Lane Palmers Green London, N13 4HS,

Timeline

8 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jun 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Dec 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RAWLLEY, Anil

Active
54 Powys Lane, LondonN13 4HS
Secretary
Appointed 22 Aug 2002

RAWLLEY, Anil

Active
54 Powys Lane, LondonN13 4HS
Born February 1952
Director
Appointed 22 Aug 2002

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 06 Jun 2001
Resigned 22 Aug 2002

SINHA, Brijendra Pal

Resigned
2 Roxeth Mead Chartwell Place, Harrow On The HillHA2 0HF
Born July 1938
Director
Appointed 22 Aug 2002
Resigned 30 May 2014

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 06 Jun 2001
Resigned 22 Aug 2002

Persons with significant control

1

Mr Anil Rawlley

Active
Powys Lane, LondonN13 4HS
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Resolution
24 April 2013
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
15 November 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
27 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
20 December 2007
403aParticulars of Charge Subject to s859A
Legacy
20 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
16 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
26 October 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
6 September 2002
AAAnnual Accounts
Legacy
6 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
287Change of Registered Office
Legacy
29 August 2002
225Change of Accounting Reference Date
Legacy
20 June 2001
287Change of Registered Office
Incorporation Company
6 June 2001
NEWINCIncorporation