THE GABLES (PHASE 2) RESIDENTS COMPANY LIMITED
Overview
Company Name | THE GABLES (PHASE 2) RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 13090760 |
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 (PHASE 2) RESIDENTS 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 (PHASE 2) RESIDENTS COMPANY LIMITED located?
Registered Office Address | 171 High Street RH4 1AD Dorking England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE GABLES (PHASE 2) RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE GABLES (PHASE 2) RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 17, 2024 |
Overdue | No |
What are the latest filings for THE GABLES (PHASE 2) RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 11 High Street Dorking RH4 1AD United Kingdom to 171 High Street Dorking RH4 1AD on Nov 13, 2024 | 1 pages | AD01 | ||
Director's details changed for Mrs Angela Ruth Burns on Oct 01, 2024 | 2 pages | CH01 | ||
Registered office address changed from 4a Quarry Street Guildford GU1 3TY England to 11 High Street Dorking RH4 1AD on Oct 14, 2024 | 1 pages | AD01 | ||
Appointment of Patrick Gardner Management Co Ltd as a secretary on Oct 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Clarke Gammon Estates Limited as a secretary on Oct 01, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Robyn Sarah Bremner as a director on Sep 08, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Clarke Gammon Estates Limited as a secretary on Apr 28, 2022 | 2 pages | AP04 | ||
Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF England to 4a Quarry Street Guildford GU1 3TY on Jan 20, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Angela Ruth Burns as a person with significant control on Aug 29, 2022 | 2 pages | PSC04 | ||
Cessation of Terence Edwards as a person with significant control on Aug 29, 2022 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Termination of appointment of Terence Edwards as a director on Aug 29, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Angela Ruth Burns as a director on Apr 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Charles Henry Pfister as a director on Apr 05, 2022 | 1 pages | TM01 | ||
Appointment of Mr Charles Henry Pfister as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Sennen Property Management Limited as a secretary on Jan 25, 2022 | 1 pages | TM02 | ||
Registered office address changed from C/O Sennen Property Management Ltd. 377-399 London Road Camberley GU15 3HL United Kingdom to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on Jan 25, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Rushmon Limited as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||
Notification of M & B Leatherhead Holdings Limited as a person with significant control on Mar 26, 2021 | 2 pages | PSC02 | ||
Who are the officers of THE GABLES (PHASE 2) RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATRICK GARDNER MANAGEMENT CO LTD | Secretary | High Street RH4 1AD Dorking 171 United Kingdom |
| 311303070001 | ||||||||||
BREMNER, Robyn Sarah | Director | High Street RH4 1AD Dorking 171 England | England | British | Chartered Accountant | 275712010002 | ||||||||
BURNS, Angela Ruth | Director | High Street RH4 1AD Dorking 171 England | Scotland | British | Business Consultant | 53401540001 | ||||||||
M & B LEATHERHEAD HOLDINGS LIMITED | Director | 156 South Street RH4 2HF Dorking Old Printers Yard Surrey United Kingdom |
| 287734560001 | ||||||||||
CLARKE GAMMON ESTATES LIMITED | Secretary | Quarry Street GU1 3TY Guildford 4a England |
| 198922160001 | ||||||||||
SENNEN PROPERTY MANAGEMENT LIMITED | Secretary | London Road GU15 3HL Camberley 377-399 United Kingdom |
| 208107040001 | ||||||||||
BICKNELL, Michael Kevin | Director | 377-399 London Road GU15 3HL Camberley C/O Sennen Property Management Ltd. United Kingdom | England | British | Managing Director | 43246250002 | ||||||||
EDWARDS, Terence | Director | Brook Lane Albury GU5 9DH Guildford Oak And Elm Cottage Surrey United Kingdom | United Kingdom | British | Chartered Accountant | 287734540001 | ||||||||
PFISTER, Charles Henry | Director | Petworth Road Witley GU8 5LZ Godalming Chisbury Coach House Surrey United Kingdom | United Kingdom | British | Solicitor And Notary Public | 141492320002 | ||||||||
RUSHMON LIMITED | Director | Esher Road Hersham KT12 4JY Walton-On-Thames 2 Surrey United Kingdom |
| 186412650001 |
Who are the persons with significant control of THE GABLES (PHASE 2) RESIDENTS COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Terence Edwards | Mar 26, 2021 | Brook Lane Albury GU5 9DH Guildford Oak And Elm Cottage Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Charles Henry Pfister | Mar 26, 2021 | Petworth Road Witley GU8 5LZ Godalming Chisbury Coach House Surrey United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Angela Ruth Burns | Mar 26, 2021 | Queen Street G83 0AS Alexandria Nanaimo United Kingdom | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
M & B Leatherhead Holdings Limited | Mar 26, 2021 | 156 South Street RH4 2HF Dorking Old Printers Yard Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rushmon Limited | Dec 18, 2020 | Esher Road Hersham KT12 4JY Walton-On-Thames 2 Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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