HIGH GABLES MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-03-24

View Document

27/09/2427 September 2024 Director's details changed for Mr Ryan Stephen Godfrey on 2024-08-01

View Document

27/09/2427 September 2024 Director's details changed for Mr Valeri Dimitrov on 2024-08-01

View Document

27/09/2427 September 2024 Director's details changed for Mr Andrew Michael Willis on 2024-08-01

View Document

12/08/2412 August 2024 Termination of appointment of Derek Jonathan Lee as a secretary on 2024-08-01

View Document

12/08/2412 August 2024 Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to C/O Southside Property Management Services Ltd 29-31 Leith Hill Orpington BR5 2RS on 2024-08-12

View Document

12/08/2412 August 2024 Appointment of Southside Property Management Services Ltd as a secretary on 2024-08-01

View Document

09/07/249 July 2024 Director's details changed for Mr Ryan Stephen Godfrey on 2024-07-09

View Document

09/07/249 July 2024 Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-09

View Document

09/07/249 July 2024 Registered office address changed from 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr Andrew Michael Willis on 2024-07-09

View Document

08/07/248 July 2024 Director's details changed for Mr Andrew Michael Willis on 2024-07-05

View Document

08/07/248 July 2024 Director's details changed for Mr Ryan Stephen Godfrey on 2024-07-05

View Document

08/07/248 July 2024 Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-08

View Document

08/07/248 July 2024 Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-05

View Document

05/06/245 June 2024 Termination of appointment of Johanna Louise Holmes as a director on 2024-05-31

View Document

18/04/2418 April 2024 Appointment of Mr Ryan Stephen Godfrey as a director on 2024-03-27

View Document

05/04/245 April 2024 Termination of appointment of Manjot Lehall as a director on 2024-03-27

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-03-24

View Document

04/10/224 October 2022 Termination of appointment of Paul Gary Bevan as a director on 2022-10-03

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR ANDREW MICHAEL WILLIS

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MRS JOHANNA LOUISE HOLMES

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR MANJOT LEHALL

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR SAGHAR BIGWOOD

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR JANE BYRNES

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

01/08/181 August 2018 PREVSHO FROM 31/03/2018 TO 24/03/2018

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR MANJOT LEHALL

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM C/O PROPERTY MAINTENANCE AND MANAGEMENT SERVICES LTD GROUND FLOOR SIDDA HOUSE 350 LOWER ADDISCOMBE ROAD CROYDON CR9 7AX UNITED KINGDOM

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HUGHES

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MRS JANE BYRNES

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR ENGIN PETER MEHMET

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR ALAN KEITH HUGHES

View Document

22/11/1722 November 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

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/02/1618 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR MANJOT LEHALL

View Document

13/10/1513 October 2015 SECRETARY APPOINTED MR DEREK JONATHAN LEE

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM GROUND FLOOR SQAIDA HOUSE 350 LOWER ADDISCOMBE ROAD CROYDON SURREY CR9 7AX ENGLAND

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDA SMITH

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY JENNINGS & BARRETT

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 323 BEXLEY ROAD ERITH KENT DA8 3EX

View Document

04/02/154 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MRS SAGHAR BIGWOOD

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MISS BRENDA ANN SMITH

View Document

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

View Accounts

10/02/1410 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

04/02/134 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR JIJAN UDDIN

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 25 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 25 March 2011

View Document

03/08/113 August 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 3 HIGH GABLES 1 SCOTTS AVENUE BROMLEY KENT BR2 0NB

View Document

20/07/1120 July 2011 CORPORATE SECRETARY APPOINTED JENNINGS & BARRETT

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY JIJAN UDDIN

View Document

27/06/1127 June 2011 25/03/10 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR JILL WILKINSON

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

04/06/104 June 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JIJAN UDDIN / 24/01/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JIJAN UDDIN / 24/01/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE / 24/01/2010

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

03/03/103 March 2010 DIRECTOR APPOINTED JILL WILKINSON

View Document

01/12/091 December 2009 25/03/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR GERALDINE WRIGHT

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY GERALDINE WRIGHT

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM, 30 HIGH GABLES, 1 SCOTTS AVENUE, BROMLEY, BR2 0NB

View Document

01/07/091 July 2009 DIRECTOR AND SECRETARY APPOINTED JIJAN UDDIN

View Document

19/02/0919 February 2009 RETURN MADE UP TO 24/01/09; CHANGE OF MEMBERS

View Document

13/01/0913 January 2009 25/03/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 SECRETARY APPOINTED GERALDINE HELEN WRIGHT

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR LINDA VOLTI WESTWOOD

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY LINDA VOLTI WESTWOOD

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM, 5 HIGH GABLES, 1 SCOTTS AVENUE, BROMLEY, KENT, BR2 0NB

View Document

05/06/085 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA VOLTI WESTWOOD / 05/06/2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 25/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 25/03/05

View Document

20/01/0520 January 2005 FULL ACCOUNTS MADE UP TO 25/03/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 25/03/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 25/03/02

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 5 HIGH GABLES, 1 SCOTTS AVENUE, SHORTLANDS, BROMLEY KENT BR2 0NB

View Document

25/01/0225 January 2002 RETURN MADE UP TO 25/01/02; CHANGE OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 25/03/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 25/01/00; CHANGE OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 25/01/99; CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 25/01/97; CHANGE OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 25/01/96; CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

15/01/9515 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 REGISTERED OFFICE CHANGED ON 13/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 25/03/94

View Document

08/02/948 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 25/03/93

View Document

24/01/9324 January 1993 RETURN MADE UP TO 25/01/93; CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 25/03/92

View Document

06/03/926 March 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 RETURN MADE UP TO 25/01/92; CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 25/03/91

View Document

08/04/918 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/02/917 February 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 25/03/90

View Document

08/03/908 March 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 25/03/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 25/01/89; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 25/03/87

View Document

12/02/8812 February 1988 RETURN MADE UP TO 25/01/88; CHANGE OF MEMBERS

View Document

26/01/8726 January 1987 ANNUAL RETURN MADE UP TO 22/01/87

View Document

26/01/8726 January 1987 FULL ACCOUNTS MADE UP TO 25/03/86

View Document

29/09/7129 September 1971 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