UKBizDB.co.uk

THE GABLES (HARROGATE) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Gables (harrogate) Management Company Limited. The company was founded 20 years ago and was given the registration number 04909189. The firm's registered office is in HARROGATE. You can find them at Evans Rennie, 10 Station Parade, Harrogate, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE GABLES (HARROGATE) MANAGEMENT COMPANY LIMITED
Company Number:04909189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Evans Rennie, 10 Station Parade, Harrogate, HG1 1UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Station Parade, Harrogate, England, HG1 1UE

Secretary21 November 2023Active
4 The Gables, Queen Parade, Harrogate, England, HG1 5QG

Director14 December 2018Active
2 Bloomsbury Street, London, WC1B 3ST

Director30 September 2005Active
8 The Gables, Queen Parade, Harrogate, HG1 5QG

Director30 September 2005Active
10 The Gables, Queen Parade, Harrogate, England, HG1 5QG

Director08 December 2022Active
7 The Gables, Queen Parade, Harrogate, HG1 5QG

Secretary30 September 2005Active
65 George Street, Birmingham, B3 1QA

Secretary23 September 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary23 September 2003Active
7 The Gables, Queen Parade, Harrogate, HG1 5QG

Director30 September 2005Active
10 The Gables, Queen Parade, Harrogate, HG1 5QG

Director14 September 2007Active
23 Greenfield Avenue, Balsall Common, Coventry, CV7 7UG

Director23 September 2003Active
Branscombe House, Old Warwick Road, Rowington, Warwick, CV35 7AD

Director23 September 2003Active
10 The Gables, Queen Parade, Harrogate, HG1 5QG

Director30 September 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director23 September 2003Active

People with Significant Control

Mr Peter Charles Bumford
Notified on:01 September 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:Flat 7, Queen Parade, Harrogate, England, HG1 5QG
Nature of control:
  • Significant influence or control
Mr Michael John Burrows
Notified on:01 September 2016
Status:Active
Date of birth:October 1933
Nationality:British
Country of residence:England
Address:Flat 10, Queen Parade, Harrogate, England, HG1 5QG
Nature of control:
  • Significant influence or control as trust
Mr John Thomas Hardy
Notified on:01 September 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:Flat 8, Queen Parade, Harrogate, England, HG1 5QG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type micro entity.

Download
2024-02-13Address

Change registered office address company with date old address new address.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Officers

Appoint person secretary company with name date.

Download
2023-11-21Officers

Termination secretary company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Accounts

Accounts with accounts type micro entity.

Download
2016-12-12Officers

Termination director company with name termination date.

Download
2016-09-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.