About

Registered Number: 05443234
Date of Incorporation: 04/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Gable Farm, Carr Lane, Poringland, Norfolk, NR14 7JZ

 

Gable Developments Norfolk Ltd was setup in 2005. The companies director is listed as Kemp, Benjamin Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Benjamin Mark 04 May 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 08 August 2018
MR01 - N/A 05 July 2018
MR01 - N/A 03 July 2018
PSC07 - N/A 18 May 2018
CS01 - N/A 18 May 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 12 May 2017
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 15 May 2015
CH01 - Change of particulars for director 15 May 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 27 September 2013
MR04 - N/A 29 June 2013
MR04 - N/A 29 June 2013
MR04 - N/A 29 June 2013
MR04 - N/A 29 June 2013
MR04 - N/A 29 June 2013
MR01 - N/A 17 June 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 June 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 11 March 2011
AD01 - Change of registered office address 10 January 2011
TM02 - Termination of appointment of secretary 14 December 2010
TM01 - Termination of appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
363a - Annual Return 03 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
353 - Register of members 02 June 2008
395 - Particulars of a mortgage or charge 06 March 2008
395 - Particulars of a mortgage or charge 23 January 2008
395 - Particulars of a mortgage or charge 23 January 2008
395 - Particulars of a mortgage or charge 19 December 2007
363a - Annual Return 21 August 2007
395 - Particulars of a mortgage or charge 23 June 2007
AA - Annual Accounts 23 May 2007
395 - Particulars of a mortgage or charge 11 May 2007
395 - Particulars of a mortgage or charge 11 May 2007
395 - Particulars of a mortgage or charge 11 May 2007
395 - Particulars of a mortgage or charge 02 May 2007
AA - Annual Accounts 03 November 2006
395 - Particulars of a mortgage or charge 12 September 2006
287 - Change in situation or address of Registered Office 23 August 2006
287 - Change in situation or address of Registered Office 28 July 2006
363a - Annual Return 23 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
395 - Particulars of a mortgage or charge 03 March 2006
225 - Change of Accounting Reference Date 19 January 2006
395 - Particulars of a mortgage or charge 08 July 2005
395 - Particulars of a mortgage or charge 22 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
287 - Change in situation or address of Registered Office 12 May 2005
NEWINC - New incorporation documents 04 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2018 Outstanding

N/A

A registered charge 02 July 2018 Outstanding

N/A

A registered charge 13 June 2013 Outstanding

N/A

Mortgage 01 March 2008 Fully Satisfied

N/A

Mortgage 29 November 2007 Fully Satisfied

N/A

Deed of charge 21 June 2007 Outstanding

N/A

Mortgage 09 May 2007 Fully Satisfied

N/A

Mortgage 09 May 2007 Fully Satisfied

N/A

Debenture 09 May 2007 Fully Satisfied

N/A

Deed of charge 01 May 2007 Outstanding

N/A

Deed of charge 21 January 2007 Outstanding

N/A

Deed of charge 21 January 2007 Outstanding

N/A

Legal mortgage 11 September 2006 Fully Satisfied

N/A

Legal mortgage 17 February 2006 Fully Satisfied

N/A

Legal mortgage 01 July 2005 Fully Satisfied

N/A

Debenture 21 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.