GABLES PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Satisfaction of charge 057541960006 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 057541960005 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

22/09/1622 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057541960006

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057541960005

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

26/12/1326 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM ALBION HOUSE 4 BELVEDERE ROAD TAUNTON SOMERSET TA1 1BW UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

04/11/124 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM WESSEX LODGE 11-13 BILLETFIELD TAUNTON SOMERSET TA1 3NN UNITED KINGDOM

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE BRENDA TUCKER / 07/12/2010

View Document

18/04/1118 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BRENDA TUCKER / 07/12/2010

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATRICK TUCKER / 07/12/2010

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BRENDA TUCKER / 02/10/2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM HIPOINT, THOMAS STREET TAUNTON SOMERSET TA2 6HB

View Document

04/06/094 June 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company