Background WavePink WaveYellow Wave

GABLES MANAGEMENT LIMITED (00970046)

GABLES MANAGEMENT LIMITED (00970046) is an active UK company. incorporated on 12 January 1970. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GABLES MANAGEMENT LIMITED has been registered for 56 years. Current directors include ELWOOD, Tom, MALIK, Stephanie, SALHANY, Stephen Alexander.

Company Number
00970046
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 January 1970
Age
56 years
Address
143 Leman Street, London, E1 8EY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELWOOD, Tom, MALIK, Stephanie, SALHANY, Stephen Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GABLES MANAGEMENT LIMITED

GABLES MANAGEMENT LIMITED is an active company incorporated on 12 January 1970 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GABLES MANAGEMENT LIMITED was registered 56 years ago.(SIC: 98000)

Status

active

Active since 56 years ago

Company No

00970046

PRIVATE-LIMITED-GUARANT-NSC Company

Age

56 Years

Incorporated 12 January 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 24 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

143 Leman Street London, E1 8EY,

Previous Addresses

C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ England
From: 27 November 2018To: 5 December 2024
C/O C J Delemere 418 Muswell Hill Broadway London N10 1DJ
From: 18 May 2015To: 27 November 2018
Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB
From: 12 January 1970To: 18 May 2015
Timeline

18 key events • 1970 - 2024

Funding Officers Ownership
Company Founded
Jan 70
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Feb 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Dec 14
Director Left
Aug 15
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Oct 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ELWOOD, Tom

Active
Leman Street, LondonE1 8EY
Born December 1993
Director
Appointed 22 Jul 2022

MALIK, Stephanie

Active
Leman Street, LondonE1 8EY
Born June 1964
Director
Appointed 16 Jul 2019

SALHANY, Stephen Alexander

Active
Leman Street, LondonE1 8EY
Born December 1967
Director
Appointed 07 Jul 2009

BARRON, Elizabeth Leonie

Resigned
17 The Gables, LondonN10 3EA
Secretary
Appointed 24 Apr 2001
Resigned 02 May 2002

BARRON, Elizabeth Leonie

Resigned
17 The Gables, LondonN10 3EA
Secretary
Appointed 22 Apr 1996
Resigned 12 Mar 1998

BREAM, Rachel Walton

Resigned
11 The Gables, LondonN10 3EA
Secretary
Appointed 02 May 2002
Resigned 25 Mar 2004

DAVIES, Judith

Resigned
2 The Gables, LondonN10 3EA
Secretary
Appointed 25 Mar 2004
Resigned 18 Jun 2007

GORDIJK, Nigel

Resigned
1 The Gables, LondonN10 3EA
Secretary
Appointed 27 Mar 1995
Resigned 22 Apr 1996

ILLER, Martin Stuart

Resigned
8 The Gables, LondonN10 3EA
Secretary
Appointed 02 May 2002
Resigned 02 May 2002

LADD, Sylviane

Resigned
11 The Gables Fortis Green, LondonN10 3EA
Secretary
Appointed 01 Apr 1993
Resigned 28 Mar 1994

MCCABE, Gillian

Resigned
4 The Gables Fortis Green, LondonN10 3EA
Secretary
Appointed N/A
Resigned 01 Apr 1993

MORGAN, Helen

Resigned
11 The Gables, LondonN10 3EA
Secretary
Appointed N/A
Resigned 18 Apr 1991

PINCHBECK, Elizabeth Ann

Resigned
3 The Gables, LondonN10 3EA
Secretary
Appointed 12 Mar 1998
Resigned 24 Apr 2001

SHOTTER, Hazel Julie Nicola

Resigned
The Gables, LondonN10 3EA
Secretary
Appointed 12 Jul 2011
Resigned 12 Jul 2016

SPAHN, Archana, Dr

Resigned
418 Muswell Hill Broadway, LondonN10 1DJ
Secretary
Appointed 12 Jul 2016
Resigned 28 Jan 2022

WALDMAN, Jean

Resigned
16 The Gables, LondonN10 3EA
Secretary
Appointed 18 Jun 2007
Resigned 11 Jul 2011

WALTON BREAM, Rachel

Resigned
11 The Gables, LondonN10 3EA
Secretary
Appointed 02 May 2002
Resigned 25 Mar 2004

WHITNEY, Kathryn Yvette

Resigned
16 The Gables, LondonN10 3EA
Secretary
Appointed 12 Mar 1997
Resigned 12 Mar 1998

AINSWORTH, Lucille Brenda

Resigned
15 The Gables Fortis Green, LondonN10 3EA
Born August 1936
Director
Appointed 28 Apr 1997
Resigned 24 Apr 2001

AINSWORTH, Lucille Brenda

Resigned
15 The Gables Fortis Green, LondonN10 3EA
Born August 1936
Director
Appointed N/A
Resigned 28 Mar 1994

BARRON, Elizabeth Leonie

Resigned
17 The Gables, LondonN10 3EA
Born September 1944
Director
Appointed 24 Apr 2001
Resigned 02 May 2002

BARRON, Elizabeth Leonie

Resigned
17 The Gables, LondonN10 3EA
Born September 1944
Director
Appointed 22 Apr 1996
Resigned 12 Mar 1998

BRATLEY, Mary

Resigned
4 The Gables, LondonN10 3EA
Born December 1952
Director
Appointed 24 Apr 2001
Resigned 15 Jul 2008

BREAM, Rachel Walton

Resigned
11 The Gables, LondonN10 3EA
Born June 1971
Director
Appointed 02 May 2002
Resigned 18 Jun 2007

CLARKE, Jonathan Andrew

Resigned
418 Muswell Hill Broadway, LondonN10 1DJ
Born May 1974
Director
Appointed 06 Dec 2014
Resigned 09 Jul 2019

DAVIES, Judith Elizabeth

Resigned
2 The Gables, LondonN10 3EA
Born February 1947
Director
Appointed N/A
Resigned 01 Apr 1993

HARRIES, Meryl

Resigned
18 The Gables, LondonN10 3EA
Born December 1939
Director
Appointed 28 Apr 1997
Resigned 24 Apr 2001

ILLER, Martin Stuart

Resigned
8 The Gables, LondonN10 3EA
Born June 1944
Director
Appointed 02 May 2002
Resigned 25 Mar 2004

LADD, Sylviane

Resigned
11 The Gables Fortis Green, LondonN10 3EA
Born August 1947
Director
Appointed 01 Apr 1993
Resigned 27 Mar 1995

LEUSTEAN, Deborah, Dr

Resigned
418 Muswell Hill Broadway, LondonN10 1DJ
Born August 1966
Director
Appointed 03 Jul 2012
Resigned 09 Oct 2024

MCCABE, Gillian

Resigned
4 The Gables Fortis Green, LondonN10 3EA
Born January 1960
Director
Appointed N/A
Resigned 28 Mar 1994

MCCONVILLE, Daphne Felicity

Resigned
Fortis Green, LondonN10 3EA
Born November 1938
Director
Appointed 15 Jul 2008
Resigned 03 Jul 2012

MCPHERSON, Kenneth

Resigned
Fortis Green, LondonN10 3EA
Born July 1938
Director
Appointed 03 Jul 2012
Resigned 09 Jul 2013

MORRISON, Jo Anne

Resigned
1 The Gables, LondonN10 3EA
Born December 1965
Director
Appointed 24 Apr 2001
Resigned 02 May 2002

MORRISON, Jo Anne

Resigned
1 The Gables, LondonN10 3EA
Born December 1965
Director
Appointed 27 Mar 1995
Resigned 12 Mar 1998
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Statement Of Companys Objects
16 November 2017
CC04CC04
Resolution
16 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Appoint Person Secretary Company With Name
20 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
1 December 2008
287Change of Registered Office
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Legacy
23 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
225Change of Accounting Reference Date
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
20 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Legacy
29 August 1997
288cChange of Particulars
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 1997
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Accounts With Accounts Type Full
15 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
26 July 1995
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
17 August 1993
288288
Legacy
17 August 1993
288288
Legacy
17 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1993
AAAnnual Accounts
Legacy
4 June 1992
288288
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 1991
AAAnnual Accounts
Legacy
9 September 1991
363aAnnual Return
Legacy
9 September 1991
288288
Legacy
9 September 1991
288288
Legacy
9 September 1991
288288
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
18 May 1989
363363
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
288288
Accounts With Accounts Type Full
6 June 1988
AAAnnual Accounts
Legacy
6 June 1988
363363
Legacy
6 June 1988
288288
Accounts With Accounts Type Full
17 September 1987
AAAnnual Accounts
Legacy
17 September 1987
363363
Legacy
9 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 June 1986
AAAnnual Accounts
Legacy
21 June 1986
363363
Legacy
21 June 1986
288288
Incorporation Company
12 January 1970
NEWINCIncorporation