Background WavePink WaveYellow Wave

THE GABLES (ELSTEAD) MANAGEMENT COMPANY LIMITED (02210387)

THE GABLES (ELSTEAD) MANAGEMENT COMPANY LIMITED (02210387) is an active UK company. incorporated on 12 January 1988. with registered office in Godalming. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE GABLES (ELSTEAD) MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include COOPER, Lynda Ann, COOPER, Stephen Michael.

Company Number
02210387
Status
active
Type
ltd
Incorporated
12 January 1988
Age
38 years
Address
1 The Gables, Godalming, GU8 6DH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COOPER, Lynda Ann, COOPER, Stephen Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GABLES (ELSTEAD) MANAGEMENT COMPANY LIMITED

THE GABLES (ELSTEAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 January 1988 with the registered office located in Godalming. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE GABLES (ELSTEAD) MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

02210387

LTD Company

Age

38 Years

Incorporated 12 January 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

1 The Gables Thursley Road Elstead Godalming, GU8 6DH,

Timeline

5 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Mar 17
Director Left
Jul 19
Director Joined
Jun 22
Director Left
May 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

COOPER, Stephen Michael

Active
1 The Gables, GodalmingGU8 6DH
Secretary
Appointed 13 Oct 2000

COOPER, Lynda Ann

Active
1 The Gables, GodalmingGU8 6DH
Born December 1960
Director
Appointed N/A

COOPER, Stephen Michael

Active
1 The Gables, GodalmingGU8 6DH
Born February 1960
Director
Appointed N/A

COOPER, Stephen Michael

Resigned
1 The Gables, GodalmingGU8 6DH
Secretary
Appointed 09 Jul 1992
Resigned 24 Oct 1995

DUNCAN, Peter Andrew

Resigned
Northway Cottage, GodalmingGU7 2RE
Secretary
Appointed 24 Oct 1995
Resigned 13 Oct 2000

PRIDDEN, Elaine

Resigned
Flat 4 The Gables, GodalmingGU8 6DH
Secretary
Appointed N/A
Resigned 09 Jul 1992

ALDRIDGE, Anthony Harvey

Resigned
3 The Gables, GodalmingGU8 6DH
Born August 1915
Director
Appointed N/A
Resigned 30 Jun 1995

ALDRIDGE, Betty Angela

Resigned
3 The Gables, GodalmingGU8 6DH
Born September 1916
Director
Appointed N/A
Resigned 13 Nov 1998

ALDRIDGE, Simon Anthony

Resigned
31 Cadogan Street, LondonSW3 2PP
Born April 1942
Director
Appointed 30 Apr 1999
Resigned 12 Jul 2001

BATES, Kerry Joy

Resigned
Douglas Grove, FarnhamGU10 3HP
Born February 1972
Director
Appointed 14 Sept 2001
Resigned 24 Jun 2019

BRUMWELL, George Edward

Resigned
4 The Gables, GodalmingGU8 6DH
Born June 1912
Director
Appointed 12 Aug 1992
Resigned 14 Jan 1999

BUTLER, Dianne Jillian

Resigned
Thursley Road, GodalmingGU8 6DH
Born January 1959
Director
Appointed 20 May 2022
Resigned 18 May 2025

COMBER, Carol Ann

Resigned
2, The Gables, Elstead, GodalmingGU8 6DH
Director
Appointed N/A
Resigned 29 May 1998

COMBER, Robert Alan

Resigned
2 The Gables, GodalmingGU8 6DH
Born January 1962
Director
Appointed N/A
Resigned 29 May 1998

COSGROVE, Lilian Frances

Resigned
Holly Hatch Green Lane, FarnhamGU10 2AP
Born September 1944
Director
Appointed 20 Aug 1997
Resigned 31 Jan 2004

DUNCAN, Peter Andrew

Resigned
Northway Cottage, GodalmingGU7 2RE
Born June 1943
Director
Appointed N/A
Resigned 31 Jan 2004

FLEWELLEN, Christopher George

Resigned
Flat 5 The Gables, GodalmingGU8 6DH
Born February 1944
Director
Appointed N/A
Resigned 03 Aug 1995

GAFFNEY, Jacqueline

Resigned
Park Road, EsherKT10 8NP
Born October 1961
Director
Appointed 01 Jul 2000
Resigned 30 Sept 2016

PRIDDEN, Elaine

Resigned
Flat 4 The Gables, GodalmingGU8 6DH
Born April 1953
Director
Appointed N/A
Resigned 30 Jun 1994

Persons with significant control

1

Mrs Lynda Anne Cooper

Active
Thursley Road, GodalmingGU8 6DH
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
23 April 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2006
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
363aAnnual Return
Legacy
16 August 2005
363aAnnual Return
Legacy
11 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2002
AAAnnual Accounts
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Legacy
24 April 1995
363aAnnual Return
Accounts With Accounts Type Small
20 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
12 October 1993
287Change of Registered Office
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
10 September 1992
288288
Legacy
5 August 1992
288288
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
1 August 1991
363b363b
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Legacy
6 September 1989
288288
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
10 August 1989
287Change of Registered Office
Legacy
10 August 1989
288288
Legacy
10 August 1989
363363
Resolution
11 May 1989
RESOLUTIONSResolutions
Legacy
11 May 1989
88(2)Return of Allotment of Shares
Resolution
11 May 1989
RESOLUTIONSResolutions
Resolution
18 April 1988
RESOLUTIONSResolutions
Legacy
14 March 1988
288288
Legacy
14 March 1988
PUC 2PUC 2
Legacy
14 March 1988
PUC 5PUC 5
Legacy
18 February 1988
288288
Legacy
18 February 1988
287Change of Registered Office
Legacy
18 February 1988
224224
Legacy
1 February 1988
287Change of Registered Office
Legacy
1 February 1988
288288
Incorporation Company
12 January 1988
NEWINCIncorporation