UKBizDB.co.uk

THREE GABLES LTD.

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
31, Lime Avenue, Northampton, United Kingdom, NN3 2HA

Secretary16 April 1999Active
5, Byron Road, Harpenden, Great Britain, AL5 4AD

Director16 April 1999Active
5, Byron Road, Harpenden, Great Britain, AL5 4AD

Director16 April 1999Active
Old Coopers, Lodge Lane, Long Buckby, Northampton, England, NN6 7PQ

Director16 April 1999Active
31, Lime Avenue, Northampton, England, NN3 2HA

Director16 April 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 April 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-04-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Officers

Change person director company with change date.

Download
2016-04-19Officers

Change person director company with change date.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.