About

Registered Number: 02721198
Date of Incorporation: 08/06/1992 (32 years and 10 months ago)
Company Status: Active
Registered Address: C/O MARSHALLS PROPERTY SERVICES, 45 St. Leonards Road, Windsor, Berkshire, SL4 3BP

 

The Gables Residents (Datchet) Ltd was founded on 08 June 1992, it's status at Companies House is "Active". The business has 6 directors listed as Smith, Kevin Paul, Willison, Alan Peter Harold, Dr, Allder, David William, Hayes, Noel, Muller, Amanda Jane, Reardon, Helen Christine in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Kevin Paul 11 December 2006 - 1
ALLDER, David William 21 May 1993 17 October 1995 1
HAYES, Noel 22 September 1999 12 November 2006 1
MULLER, Amanda Jane 17 October 1995 26 June 2002 1
REARDON, Helen Christine 17 October 1995 22 September 1999 1
Secretary Name Appointed Resigned Total Appointments
WILLISON, Alan Peter Harold, Dr 17 October 1995 28 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 04 November 2016
AP04 - Appointment of corporate secretary 21 October 2016
TM02 - Termination of appointment of secretary 21 October 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 18 September 2013
CH03 - Change of particulars for secretary 19 June 2013
AR01 - Annual Return 19 June 2013
CH03 - Change of particulars for secretary 19 June 2013
AD01 - Change of registered office address 07 February 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 11 June 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 22 March 2003
287 - Change in situation or address of Registered Office 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 27 March 2002
225 - Change of Accounting Reference Date 27 March 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 19 July 2000
288c - Notice of change of directors or secretaries or in their particulars 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 07 June 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 23 July 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
AA - Annual Accounts 13 March 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
363s - Annual Return 05 July 1997
AA - Annual Accounts 10 April 1997
363s - Annual Return 13 June 1996
AA - Annual Accounts 05 February 1996
287 - Change in situation or address of Registered Office 31 October 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 11 April 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 18 November 1993
AUD - Auditor's letter of resignation 21 October 1993
288 - N/A 26 August 1993
363s - Annual Return 30 July 1993
287 - Change in situation or address of Registered Office 19 July 1993
288 - N/A 18 June 1993
288 - N/A 18 June 1993
288 - N/A 18 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1992
NEWINC - New incorporation documents 08 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.