THE GABLES (CAMBERWELL) MANAGEMENT COMPANY LIMITED
Overview
Company Name | THE GABLES (CAMBERWELL) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02400706 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE GABLES (CAMBERWELL) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE GABLES (CAMBERWELL) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Unit 9, Astra Centre Edinburgh Way CM20 2BN Harlow England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE GABLES (CAMBERWELL) MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
BELVEDERE MEWS (NUNHEAD GROVE) MANAGEMENT COMPANY LIMITED | Jul 04, 1989 | Jul 04, 1989 |
What are the latest accounts for THE GABLES (CAMBERWELL) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE GABLES (CAMBERWELL) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 10, 2025 |
---|---|
Next Confirmation Statement Due | Jun 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2024 |
Overdue | No |
What are the latest filings for THE GABLES (CAMBERWELL) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Louise Adedoyin Simkoluwa Twycross-Lewis as a director on Jan 20, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 10, 2024 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Secretary's details changed for Eight Asset Management (Eightam) Limited on Sep 04, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Jun 14, 2023 with updates | 8 pages | CS01 | ||
Registered office address changed from 124 City Road London EC1V 2NX England to Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN on Mar 31, 2023 | 1 pages | AD01 | ||
Appointment of Eight Asset Management (Eightam) Limited as a secretary on Mar 31, 2023 | 2 pages | AP04 | ||
Termination of appointment of Pinnacle Housing Limited as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||
Registered office address changed from C/O Pinnacle Housing Ltd as Agent for the Gables (Camberwell) Management Company Limited 8th Floor Holborn Tower, 137-144 High Holborn London WC1V 6PL England to 124 City Road London EC1V 2NX on Mar 31, 2023 | 1 pages | AD01 | ||
Termination of appointment of Gemma Thompson as a director on Feb 14, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Pinnacle Housing Limited on Mar 15, 2021 | 1 pages | CH04 | ||
Appointment of Pinnacle Housing Limited as a secretary on Mar 12, 2021 | 2 pages | AP04 | ||
Registered office address changed from C/O Rms Legal, Pinnacle Housing Ltd Acting as Agent on Behalf of the Gables (Camberwell) Man Co Ltd 8th Floor High Holborn London WC1V 6PL England to C/O Pinnacle Housing Ltd as Agent for the Gables (Camberwell) Management Company Limited 8th Floor Holborn Tower, 137-144 High Holborn London WC1V 6PL on Mar 12, 2021 | 1 pages | AD01 | ||
Registered office address changed from Pinnacle Group Euston Tower C/O Rms Legal Euston Road London NW1 3DP England to C/O Rms Legal, Pinnacle Housing Ltd Acting as Agent on Behalf of the Gables (Camberwell) Man Co Ltd 8th Floor High Holborn London WC1V 6PL on Mar 12, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Registered office address changed from Pinnacle Group Euston Tower C/O Azima Ahmed Euston Road London NW1 3DP England to Pinnacle Group Euston Tower C/O Rms Legal Euston Road London NW1 3DP on Aug 31, 2020 | 1 pages | AD01 | ||
Termination of appointment of Philippa Sophie Cartwright as a director on Jun 29, 2020 | 1 pages | TM01 | ||
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Pinnacle Group Euston Tower C/O Azima Ahmed Euston Road London NW1 3DP on Jun 24, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on Aug 09, 2019 | 1 pages | TM02 | ||
Who are the officers of THE GABLES (CAMBERWELL) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EIGHT ASSET MANAGEMENT (EIGHTAM) LIMITED | Secretary | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre England |
| 279862570001 | ||||||||||
CAPUS, Stephen Christopher | Director | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre England | United Kingdom | British | Academic Admin | 71421360002 | ||||||||
KIELY, Mark Stephen | Director | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre England | England | British | Acupuncturist & Massage Therapist | 239765010001 | ||||||||
ROBINSON, Alison Mary | Director | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre England | United Kingdom | British | Market Research Director | 149955470001 | ||||||||
STEED, Philippa Jane | Director | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre England | United Kingdom | British | Self-Employed | 6904630003 | ||||||||
SWIFT, Eugene Anthony, Dr | Director | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre England | United Kingdom | American | Lecturer | 149869080002 | ||||||||
ANDERTON, Richard John Bowman | Secretary | 29 Rutland Street Kensington SW7 1EJ London | British | 3543040004 | ||||||||||
CROCKETT, Laurence | Secretary | 11 Knights Ridge Chelsfield BR6 9UJ Orpington Kent | British | 30696680001 | ||||||||||
ANDERTONS LIMITED | Secretary | Christopher Wren Yard 117 High Street CR0 1QG Croydon | 99614130001 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
JOHNSON COOPER | Secretary | Phoenix House Christopher Martin Road SS14 3EZ Basildon Essex | 116481510001 | |||||||||||
PINNACLE HOUSING LIMITED | Secretary | 137-144 High Holborn WC1V 6PL London 8th Floor Holborn Tower England |
| 166499510001 | ||||||||||
UNITED COMPANY SECRETARIES | Secretary | Edinburgh Way Unit 9 CM20 2BN Harlow Astra Centre Essex United Kingdom |
| 139707190004 | ||||||||||
WARWICK ESTATES PROPERTY MANAGEMENT LTD | Secretary | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England |
| 208346400001 | ||||||||||
CARTWRIGHT, Philippa Sophie | Director | Euston Road NW1 3DP London Pinnacle Group Euston Tower C/O Azima Ahmed England | United Kingdom | British | Management Consultant | 136016560002 | ||||||||
FISHER, Simon Barton | Director | 1 Laundry Cottages Crookham Common RG19 8DH Thatcham Berkshire | British | Teacher | 58983080002 | |||||||||
HOLTON, Lucy Emilie | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | England | English | Sales & Marketing | 227666100001 | ||||||||
JONES, Samuel Trevor | Director | 10 Gables Close SE5 7QF London | British | Box Office Sales | 48895820001 | |||||||||
MOORE, Georgina Anne | Director | 15 The Gables Close Brunswick Villas SE5 7QF Camberwell London | British | Civil Servant | 48895840001 | |||||||||
SANDIFORD, Verona | Director | 4 Gables Close Camberwell SE5 7QF London | British | Computer Support Consultant | 58983000001 | |||||||||
SENAPALA, Randhir | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | United Kingdom | British | Accountant | 160267410001 | ||||||||
STRUKELI, Riccardo Bruno | Director | 22 Gables Close Camberwell SE5 7QF London | British | Investment Banker | 58983040001 | |||||||||
THOMPSON, Gemma | Director | The Gables (Camberwell) Management Company Limited 8th Floor Holborn Tower, 137-144 High Holborn WC1V 6PL London C/O Pinnacle Housing Ltd As Agent For England | England | British | Actress | 180023580001 | ||||||||
TIMOLL, Jacqueline Marcia | Director | 26 Gables Close SE5 7QF Camberwell London | British | Nursery Officer | 52938990001 | |||||||||
TURNER, Rachel | Director | 38 Gables Close SE5 7QE London | British | Web Design | 89326190001 | |||||||||
TWYCROSS-LEWIS, Louise Adedoyin Simkoluwa | Director | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre England | United Kingdom | British | Insight (Research) Manager | 149912380003 | ||||||||
GROVESIDE HOMES LIMITED | Director | Crestwood House Birches Rise WV13 2DD Willenhall West Midlands | 33534300001 |
What are the latest statements on persons with significant control for THE GABLES (CAMBERWELL) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 16, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0