About

Registered Number: 05754196
Date of Incorporation: 23/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Brunswick House, 1 Weirfield Green, Taunton, Somerset, TA1 1AZ

 

Established in 2006, Gables Property Management Ltd has its registered office in Taunton, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, Anne Brenda 27 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 29 March 2016
MR01 - N/A 16 November 2015
MR01 - N/A 04 November 2015
MR01 - N/A 30 October 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 26 December 2013
AD01 - Change of registered office address 29 October 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 04 November 2012
AR01 - Annual Return 26 March 2012
AD01 - Change of registered office address 07 December 2011
AA - Annual Accounts 07 December 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH03 - Change of particulars for secretary 18 April 2011
MG01 - Particulars of a mortgage or charge 22 October 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 22 January 2010
AD01 - Change of registered office address 22 December 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 27 March 2008
395 - Particulars of a mortgage or charge 27 November 2007
AA - Annual Accounts 08 October 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
363a - Annual Return 23 March 2007
395 - Particulars of a mortgage or charge 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2015 Outstanding

N/A

A registered charge 30 October 2015 Outstanding

N/A

Legal charge 11 August 2011 Outstanding

N/A

Legal charge 15 October 2010 Outstanding

N/A

Mortgage 23 November 2007 Outstanding

N/A

Legal charge 19 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.