GABLES MANAGEMENT LIMITED - LONDON


Company Profile Company Filings

Overview

GABLES MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
GABLES MANAGEMENT LIMITED was incorporated 54 years ago on 12/01/1970 and has the registered number: 00970046. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

GABLES MANAGEMENT LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O DEXTERS BLOCK MANAGEMENT
LONDON
N10 1DJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/05/2023 24/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS STEPHANIE MALIK Jun 1964 British Director 2019-07-16 CURRENT
MR STEPHEN ALEXANDER SALHANY Dec 1967 Canadian Director 2009-07-07 CURRENT
DR DEBORAH LEUSTEAN Aug 1966 British Director 2012-07-03 CURRENT
MR TOM ELWOOD Dec 1993 British Director 2022-07-22 CURRENT
SYLVIANE LADD Aug 1947 British Secretary 1993-04-01 UNTIL 1994-03-28 RESIGNED
JO ANNE MORRISON Dec 1965 British Director 2001-04-24 UNTIL 2002-05-02 RESIGNED
JO ANNE MORRISON Dec 1965 British Director 1995-03-27 UNTIL 1998-03-12 RESIGNED
MR JUSTIN MARK SHENNAN Feb 1969 British Director 2008-07-15 UNTIL 2012-07-03 RESIGNED
ELIZABETH LEONIE BARRON Sep 1944 British Secretary 2001-04-24 UNTIL 2002-05-02 RESIGNED
ELIZABETH LEONIE BARRON Sep 1944 British Secretary 1996-04-22 UNTIL 1998-03-12 RESIGNED
RACHEL WALTON BREAM Jun 1971 British Secretary 2002-05-02 UNTIL 2004-03-25 RESIGNED
JUDITH DAVIES Secretary 2004-03-25 UNTIL 2007-06-18 RESIGNED
NIGEL GORDIJK Oct 1965 Secretary 1995-03-27 UNTIL 1996-04-22 RESIGNED
MARTIN STUART ILLER Jun 1944 British Secretary 2002-05-02 UNTIL 2002-05-02 RESIGNED
ELIZABETH ANN PINCHBECK Jun 1937 Director 1998-03-12 UNTIL 2001-04-24 RESIGNED
MRS HELEN MORGAN Secretary RESIGNED
ELIZABETH ANN PINCHBECK Jun 1937 Secretary 1998-03-12 UNTIL 2001-04-24 RESIGNED
DR ARCHANA SPAHN Secretary 2016-07-12 UNTIL 2022-01-28 RESIGNED
JEAN WALDMAN May 1944 Secretary 2007-06-18 UNTIL 2011-07-11 RESIGNED
RACHEL WALTON BREAM Jun 1971 Secretary 2002-05-02 UNTIL 2004-03-25 RESIGNED
KATHRYN YVETTE WHITNEY Nov 1975 Secretary 1997-03-12 UNTIL 1998-03-12 RESIGNED
MISS GILLIAN MCCABE Jan 1960 British Secretary RESIGNED
MS HAZEL JULIE NICOLA SHOTTER Secretary 2011-07-12 UNTIL 2016-07-12 RESIGNED
MR HAROLD CHARLES WETHERALL Oct 1910 British Director RESIGNED
SYLVIANE LADD Aug 1947 British Director 1993-04-01 UNTIL 1995-03-27 RESIGNED
MRS LUCILLE BRENDA AINSWORTH Aug 1936 British Director 1997-04-28 UNTIL 2001-04-24 RESIGNED
MRS LUCILLE BRENDA AINSWORTH Aug 1936 British Director RESIGNED
ELIZABETH LEONIE BARRON Sep 1944 British Director 2001-04-24 UNTIL 2002-05-02 RESIGNED
MARY BRATLEY Dec 1952 British Director 2001-04-24 UNTIL 2008-07-15 RESIGNED
RACHEL WALTON BREAM Jun 1971 British Director 2002-05-02 UNTIL 2007-06-18 RESIGNED
MR JONATHAN ANDREW CLARKE May 1974 British Director 2014-12-06 UNTIL 2019-07-09 RESIGNED
JUDITH ELIZABETH DAVIES Feb 1947 British Director RESIGNED
MERYL HARRIES Dec 1939 British Director 1997-04-28 UNTIL 2001-04-24 RESIGNED
MARTIN STUART ILLER Jun 1944 British Director 2002-05-02 UNTIL 2004-03-25 RESIGNED
KENNETH MCPHERSON Jul 1938 British Director 2012-07-03 UNTIL 2013-07-09 RESIGNED
ELIZABETH LEONIE BARRON Sep 1944 British Director 1996-04-22 UNTIL 1998-03-12 RESIGNED
DAPHNE FELICITY MCCONVILLE Nov 1938 British Director 2008-07-15 UNTIL 2012-07-03 RESIGNED
SIMON TUCKER Jun 1967 British Director 2004-03-25 UNTIL 2011-12-20 RESIGNED
DR ARCHANA SPAHN Sep 1976 British Director 2013-07-09 UNTIL 2022-01-28 RESIGNED
MISS GILLIAN MCCABE Jan 1960 British Director RESIGNED
LISA CATHERINE JULIAN SMITH Nov 1963 British Director 2007-06-18 UNTIL 2009-09-28 RESIGNED
JOHN ROBERT SMITH Aug 1954 British Director 1995-03-27 UNTIL 1997-06-08 RESIGNED
HAZEL JULIE NICOLA SHOTTER Jan 1966 British Director 2011-07-12 UNTIL 2021-11-11 RESIGNED
MR PAVEL RABEL May 1971 British Director 2011-07-12 UNTIL 2015-07-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD LONDON ENGLAND Active SMALL 94920 - Activities of political organizations
58 SUTHERLAND AVENUE LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
OPEN COLLEGE NETWORK LONDON REGION LONDON UNITED KINGDOM Active FULL 85600 - Educational support services
COTTRELL AND VERMEULEN ARCHITECTURE LIMITED SOUTHEND ON SEA ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
CHOICES FOR GRAHAME PARK LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
FUSION LIFESTYLE DARTFORD ENGLAND Active GROUP 93120 - Activities of sport clubs
VLK LIMITED LONDON Active MICRO ENTITY 62020 - Information technology consultancy activities
CENTRUS CORPORATE FINANCE LIMITED LONDON UNITED KINGDOM Active GROUP 70221 - Financial management
CARLETON SOLUTIONS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
LINQ PARTNERS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LINQ HOUSING PLC LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
ADDVANTUS LTD LONDON UNITED KINGDOM Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
SAH INVESTMENTS HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
SIMPLY AFFORDABLE HOMES RP LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
DIGITAL ALPINE LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
CENTRUS ADVISORS LLP LONDON ENGLAND Dissolved... FULL None Supplied
SIMPLY AFFORDABLE HOMES LLP LONDON ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - GABLES MANAGEMENT LIMITED 2023-09-09 31-03-2023 £66,049 equity
Micro-entity Accounts - GABLES MANAGEMENT LIMITED 2022-07-19 31-03-2022 £106,410 equity
Dormant Company Accounts - GABLES MANAGEMENT LIMITED 2021-06-08 31-03-2021
Dormant Company Accounts - GABLES MANAGEMENT LIMITED 2020-07-28 31-03-2020
Dormant Company Accounts - GABLES MANAGEMENT LIMITED 2019-11-26 31-03-2019
Dormant Company Accounts - GABLES MANAGEMENT LIMITED 2018-08-21 31-03-2018
GABLES_MANAGEMENT_LIMITED - Accounts 2017-11-30 31-03-2017
GABLES_MANAGEMENT_LIMITED - Accounts 2016-12-16 31-03-2016
GABLES_MANAGEMENT_LIMITED - Accounts 2015-09-18 31-03-2015 £35,254 Cash £32,450 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOUNTRATH RESIDENTS ASSOCIATION (PARK ROYAL) LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
MARLOW MANAGEMENT LIMITED LONDON UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
METZEL - KG LTD LONDON UNITED KINGDOM Active MICRO ENTITY 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
MUHAJRA LIMITED MUSWELL HILL Active MICRO ENTITY 53100 - Postal activities under universal service obligation
JJ & SONS ROOFING LTD LONDON ENGLAND Active NO ACCOUNTS FILED 43910 - Roofing activities
LEGACY LOOM LTD LONDON ENGLAND Active NO ACCOUNTS FILED 46420 - Wholesale of clothing and footwear
ALLGUARD ROOFING LTD LONDON ENGLAND Active NO ACCOUNTS FILED 43910 - Roofing activities
CROCODILE ROOFING LTD LONDON ENGLAND Active NO ACCOUNTS FILED 43910 - Roofing activities
IA HOUSING GROUP LTD LONDON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
CHARRISON PROPERTY CARE LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 43910 - Roofing activities