This company is commonly known as Three Gables Ltd.. The company was founded 25 years ago and was given the registration number 03753449. The firm's registered office is in NORTHAMPTON. You can find them at East Haddon Grange, West Haddon Road, East Haddon, Northampton, Northamptonshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THREE GABLES LTD. |
---|---|---|
Company Number | : | 03753449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | East Haddon Grange, West Haddon Road, East Haddon, Northampton, Northamptonshire, NN6 8DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Lime Avenue, Northampton, United Kingdom, NN3 2HA | Secretary | 16 April 1999 | Active |
5, Byron Road, Harpenden, Great Britain, AL5 4AD | Director | 16 April 1999 | Active |
5, Byron Road, Harpenden, Great Britain, AL5 4AD | Director | 16 April 1999 | Active |
Old Coopers, Lodge Lane, Long Buckby, Northampton, England, NN6 7PQ | Director | 16 April 1999 | Active |
31, Lime Avenue, Northampton, England, NN3 2HA | Director | 16 April 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 April 1999 | Active |
Mrs Katie Jayne Hill | ||
Notified on | : | 16 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Byron Road, 5 Byron Road, Harpenden, England, AL5 4AD |
Nature of control | : |
|
Mr Adam Charles Pike | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Lime Avenue, Northampton, England, |
Nature of control | : |
|
Mrs Anne - Marie Hull | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Coopers, Lodge Lane, Long Buckby, England, |
Nature of control | : |
|
Mr Gerald Ernest Pike | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | British |
Address | : | East Haddon Grange, Northampton, NN6 8DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-19 | Officers | Change person director company with change date. | Download |
2016-04-19 | Officers | Change person director company with change date. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.