Company NameGables (Hadleigh Road) Management Company Limited
Company StatusActive
Company Number05043957
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward William Hughes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Stephen James Goldring
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFlat 7 The Gables
125 Hadleigh Road
Leigh On Sea
Essex
SS9 2LY
Secretary NameMr Edward William Hughes
NationalityBritish
StatusCurrent
Appointed26 March 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameBenjamin Gordon Jeffrey
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(13 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, The Gables Hadleigh Road
Leigh On Sea
Essex
SS9 2LY
Secretary NameMark Ian Brundenell
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address261 Frobisher Way
Shoeburyness
Southend-On-Sea
SS3 8UT
Director NameIan Alexander Collins
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 11 February 2008)
RoleRetired
Correspondence Address35 Leasway
Westcliff On Sea
Essex
SS0 8PA
Director NameAlan Albert Gosling
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 25 October 2004)
RoleRetired
Correspondence AddressFlat 2 The Gables
125 Hadleigh Road
Leigh On Sea
Essex
SS9 4DU
Director NameKevin David Goslin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 February 2009)
RoleEngineer
Correspondence AddressFlat 6 The Gables
125 Hadleigh Road
Leigh On Sea
Essex
SS9 4DU
Director NameJohn Anthony Hitchman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 2008)
RoleEngineer
Correspondence AddressFlat 2 The Gables
125 Hadleigh Road
Leigh On Sea
Essex
SS9 4DU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor
19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Benjamin Gordon Jeffrey
14.29%
Ordinary
1 at £1Kevin Carroll
14.29%
Ordinary
1 at £1Linda Rose Barrett
14.29%
Ordinary
1 at £1Mr Edward William Hughes
14.29%
Ordinary
1 at £1Mr Tyla Freddie Phillips
14.29%
Ordinary
1 at £1Mrs Valerie Anne Braxton
14.29%
Ordinary
1 at £1Stephen James Goldring
14.29%
Ordinary

Financials

Year2014
Net Worth£2,153
Cash£46
Current Liabilities£360

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

27 April 2023Termination of appointment of Edward William Hughes as a secretary on 9 March 2023 (1 page)
27 April 2023Termination of appointment of Edward William Hughes as a director on 9 March 2023 (1 page)
20 February 2023Confirmation statement made on 13 February 2023 with updates (5 pages)
7 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
11 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
23 February 2022Confirmation statement made on 13 February 2022 with updates (5 pages)
18 February 2021Director's details changed for Mr Edward William Hughes on 12 February 2021 (2 pages)
18 February 2021Confirmation statement made on 13 February 2021 with updates (5 pages)
18 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 18 February 2021 (1 page)
18 February 2021Secretary's details changed for Mr Edward William Hughes on 12 February 2021 (1 page)
9 December 2020Micro company accounts made up to 30 September 2020 (4 pages)
19 February 2020Director's details changed for Mr Edward William Hughes on 19 February 2020 (2 pages)
19 February 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
19 November 2019Micro company accounts made up to 30 September 2019 (4 pages)
20 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
18 December 2018Micro company accounts made up to 30 September 2018 (4 pages)
21 February 2018Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 21 February 2018 (1 page)
16 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
17 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
17 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
25 May 2017Appointment of Benjamin Gordon Jeffrey as a director on 24 May 2017 (2 pages)
25 May 2017Appointment of Benjamin Gordon Jeffrey as a director on 24 May 2017 (2 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 7
(6 pages)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 7
(6 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 7
(6 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 7
(6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 7
(6 pages)
6 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 7
(6 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
1 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
1 April 2010Termination of appointment of John Hitchman as a director (1 page)
1 April 2010Termination of appointment of Kevin Goslin as a director (1 page)
1 April 2010Termination of appointment of John Hitchman as a director (1 page)
1 April 2010Termination of appointment of Kevin Goslin as a director (1 page)
11 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
11 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
5 March 2009Return made up to 13/02/09; no change of members (4 pages)
5 March 2009Return made up to 13/02/09; no change of members (4 pages)
5 March 2008Return made up to 13/02/08; full list of members (6 pages)
5 March 2008Return made up to 13/02/08; full list of members (6 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
14 December 2007Total exemption full accounts made up to 30 September 2007 (11 pages)
14 December 2007Total exemption full accounts made up to 30 September 2007 (11 pages)
27 April 2007Return made up to 13/02/07; full list of members (4 pages)
27 April 2007Return made up to 13/02/07; full list of members (4 pages)
8 January 2007Accounting reference date extended from 30/06/07 to 30/09/07 (2 pages)
8 January 2007Accounting reference date extended from 30/06/07 to 30/09/07 (2 pages)
20 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
20 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
28 February 2006Return made up to 13/02/06; full list of members (4 pages)
28 February 2006Return made up to 13/02/06; full list of members (4 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
14 September 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
14 September 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
1 April 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
1 April 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
11 May 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
11 May 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
13 February 2004Incorporation (17 pages)
13 February 2004Incorporation (17 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)