About

Registered Number: 02280828
Date of Incorporation: 27/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: The Auction Centre Eastwood Road, Oundle, Peterborough, PE8 4DF

 

Established in 1988, The Gables (Kettering) Residents Management Ltd have registered office in Peterborough. We don't know the number of employees at the business. The business has 20 directors listed as Gilbert, Nigel Lewis, Belechenko, Valerie, Carlisle, Dorothy Jenny, Churchill, Betty Doreen, Cowell, Dorothy Joan, Dainty, Richard, Dunkley, Janet Ruth, Futcher, Sandra Christine, Green, Jonathan James, Higgins, David Stuart, Langthorne, Maureen, Lorimer, Alexander, Medler, Geoffrey Robert, Mills, Pamela Ann, Pack, Brian Arnold, Pack, Jocelyn Brenda, Sallis, David Alexander, Slater, Richard John, Strudwick, Terence John, Wilkinson, Molly Ruth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Nigel Lewis 30 October 2009 - 1
BELECHENKO, Valerie 05 December 2003 13 October 2004 1
CARLISLE, Dorothy Jenny 01 June 1992 05 September 1994 1
CHURCHILL, Betty Doreen 26 July 1996 02 September 1998 1
COWELL, Dorothy Joan 05 December 2003 27 October 2011 1
DAINTY, Richard 05 September 1994 16 February 1999 1
DUNKLEY, Janet Ruth 26 July 1996 30 August 1999 1
FUTCHER, Sandra Christine 20 September 2006 01 June 2012 1
GREEN, Jonathan James N/A 01 June 1992 1
HIGGINS, David Stuart 20 September 2006 30 October 2009 1
LANGTHORNE, Maureen 26 July 1996 17 September 1997 1
LORIMER, Alexander 06 September 1994 23 September 1996 1
MEDLER, Geoffrey Robert 01 June 1992 05 September 1994 1
MILLS, Pamela Ann 24 April 1999 25 September 2003 1
PACK, Brian Arnold 02 September 1998 25 September 2003 1
PACK, Jocelyn Brenda 20 April 1999 25 September 2003 1
SALLIS, David Alexander 19 September 2001 12 February 2020 1
SLATER, Richard John N/A 01 June 1992 1
STRUDWICK, Terence John 19 September 2001 21 October 2010 1
WILKINSON, Molly Ruth 26 July 1996 27 June 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 April 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 14 February 2014
AD01 - Change of registered office address 14 February 2014
AD01 - Change of registered office address 14 February 2014
AR01 - Annual Return 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 25 February 2011
TM01 - Termination of appointment of director 25 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AP01 - Appointment of director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 10 October 2008
363s - Annual Return 12 March 2008
287 - Change in situation or address of Registered Office 08 February 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 12 December 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
363s - Annual Return 08 August 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 04 May 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
287 - Change in situation or address of Registered Office 03 September 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
AA - Annual Accounts 03 February 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
363s - Annual Return 10 January 2004
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 20 December 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
287 - Change in situation or address of Registered Office 30 May 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 10 March 2000
363s - Annual Return 17 January 2000
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
AA - Annual Accounts 24 April 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
363s - Annual Return 15 January 1999
288a - Notice of appointment of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 20 October 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 06 February 1997
288b - Notice of resignation of directors or secretaries 07 October 1996
288 - N/A 11 September 1996
287 - Change in situation or address of Registered Office 11 September 1996
288 - N/A 22 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
AA - Annual Accounts 21 March 1996
363s - Annual Return 21 February 1996
288 - N/A 24 May 1995
288 - N/A 24 May 1995
363s - Annual Return 14 March 1995
288 - N/A 03 March 1995
RESOLUTIONS - N/A 10 October 1994
123 - Notice of increase in nominal capital 10 October 1994
AA - Annual Accounts 10 October 1994
RESOLUTIONS - N/A 25 March 1994
123 - Notice of increase in nominal capital 25 March 1994
363s - Annual Return 01 February 1994
288 - N/A 29 November 1993
AA - Annual Accounts 08 October 1993
AA - Annual Accounts 26 March 1993
363s - Annual Return 19 March 1993
AUD - Auditor's letter of resignation 04 August 1992
287 - Change in situation or address of Registered Office 30 July 1992
AA - Annual Accounts 25 June 1992
288 - N/A 19 June 1992
288 - N/A 19 June 1992
288 - N/A 19 June 1992
288 - N/A 19 June 1992
363b - Annual Return 13 January 1992
363a - Annual Return 14 May 1991
288 - N/A 16 April 1991
287 - Change in situation or address of Registered Office 27 March 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
287 - Change in situation or address of Registered Office 02 October 1990
288 - N/A 19 September 1990
363 - Annual Return 18 September 1990
287 - Change in situation or address of Registered Office 17 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 September 1990
RESOLUTIONS - N/A 29 August 1990
DISS40 - Notice of striking-off action discontinued 29 August 1990
AA - Annual Accounts 29 August 1990
AA - Annual Accounts 29 August 1990
GAZ1 - First notification of strike-off action in London Gazette 31 July 1990
288 - N/A 13 September 1989
NEWINC - New incorporation documents 27 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.