THE GABLES FREEHOLDER MANAGEMENT LIMITED

Flat6 The Gables 125 Harrow Road Flat6 The Gables 125 Harrow Road, London, E11 3PX, England
StatusACTIVE
Company No.07908507
CategoryPrivate Limited Company
Incorporated13 Jan 2012
Age12 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE GABLES FREEHOLDER MANAGEMENT LIMITED is an active private limited company with number 07908507. It was incorporated 12 years, 4 months, 8 days ago, on 13 January 2012. The company address is Flat6 The Gables 125 Harrow Road Flat6 The Gables 125 Harrow Road, London, E11 3PX, England.



Company Fillings

Change person director company with change date

Date: 13 Feb 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-10

Officer name: Christopher Green

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Green

Appointment date: 2023-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-01

Psc name: Biser Stefanov Emilov

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Old address: 234 High Road Romford RM6 6AP England

Change date: 2023-06-06

New address: Flat6 the Gables 125 Harrow Road Leytonstone London England E11 3PX

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Managed Partnerships Limited

Termination date: 2023-05-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-05-03

Officer name: Rizmee Sami

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-01

Officer name: Richard William Caudwell

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-26

Officer name: Managed Partnerships Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2022

Action Date: 08 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-08

Old address: 149 Streatham Road Mitcham CR4 2AG England

New address: 234 High Road Romford RM6 6AP

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-05

Officer name: Suzy Michelle Davina Pearson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-24

Old address: C/O Chopstix Media Limited 149 Streatham Road Mitcham CR4 2AG England

New address: 149 Streatham Road Mitcham CR4 2AG

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-07

Officer name: Mr Richard William Caudwell

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rizmee Sami

Termination date: 2019-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Old address: 1-4 the Gables 125 Harrow Road London E11 3PX England

New address: C/O Chopstix Media Limited 149 Streatham Road Mitcham CR4 2AG

Change date: 2019-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

New address: 1-4 the Gables 125 Harrow Road London E11 3PX

Change date: 2019-03-18

Old address: C/O C/O Anisha Naidoo Flat One the Gables 125 Harrow Road Leytonstone London E11 3PX

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Anisha Naidoo

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suzy Michelle Davina Pearson

Appointment date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Biser Stefanov Emilov

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 09 Nov 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AAMD

Made up date: 2016-01-31

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 09 Nov 2017

Action Date: 31 Jan 2015

Category: Accounts

Type: AAMD

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2017

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anisha Naidoo

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rizmee Sami

Documents

View document PDF

Incorporation company

Date: 13 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANWELL HOUSE PUB COMPANY LIMITED

FLAT 6 GEORGIAN HOUSE,BATH,BA2 4AQ

Number:07167658
Status:ACTIVE
Category:Private Limited Company

EAGERNOON SHIPBUILDERS LIMITED

C/O HARRIS AND GARROD LIMITED,GRIMSBY,DN31 3SD

Number:02266259
Status:ACTIVE
Category:Private Limited Company

GRANDSTAND LEISURE LIMITED

CROSS CHAMBERS,NEWTOWN,SY16 2NY

Number:06633585
Status:ACTIVE
Category:Private Limited Company

METCOAL RESOURCES LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL027160
Status:ACTIVE
Category:Limited Partnership

P NORTH DEVELOPMENTS LTD

264-266 DURHAM ROAD,GATESHEAD,NE8 4JR

Number:08496785
Status:ACTIVE
Category:Private Limited Company

THE CALEDONIAN CRIME WRITING FESTIVAL

LINDSAYS CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE

Number:SC404578
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source