Background WavePink WaveYellow Wave

THE GABLES (QUARRY BANK) RESIDENT'S MANAGEMENT COMPANY LIMITED (03585777)

THE GABLES (QUARRY BANK) RESIDENT'S MANAGEMENT COMPANY LIMITED (03585777) is an active UK company. incorporated on 23 June 1998. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. THE GABLES (QUARRY BANK) RESIDENT'S MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include JEFFERSON, Michael Robert, MCLAUGHLIN, Stuart.

Company Number
03585777
Status
active
Type
ltd
Incorporated
23 June 1998
Age
27 years
Address
Birchwood One Business Park Dewhurst Road, Warrington, WA3 7GB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
JEFFERSON, Michael Robert, MCLAUGHLIN, Stuart
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GABLES (QUARRY BANK) RESIDENT'S MANAGEMENT COMPANY LIMITED

THE GABLES (QUARRY BANK) RESIDENT'S MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 June 1998 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. THE GABLES (QUARRY BANK) RESIDENT'S MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 81100)

Status

active

Active since 27 years ago

Company No

03585777

LTD Company

Age

27 Years

Incorporated 23 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Birchwood One Business Park Dewhurst Road Birchwood Warrington, WA3 7GB,

Previous Addresses

3 Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP
From: 23 June 1998To: 31 October 2013
Timeline

7 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 14
Director Left
Jun 18
Director Joined
Jun 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MCLAUGHLIN, Stuart

Active
Dewhurst Road, WarringtonWA3 7GB
Secretary
Appointed 06 Oct 2004

JEFFERSON, Michael Robert

Active
Dewhurst Road, WarringtonWA3 7GB
Born November 1974
Director
Appointed 01 Jun 2018

MCLAUGHLIN, Stuart

Active
Dewhurst Road, WarringtonWA3 7GB
Born December 1962
Director
Appointed 30 Apr 2013

HANDLEY, David Michael

Resigned
13 Shillingstone Close, BoltonBL2 3PD
Secretary
Appointed 23 Jun 1998
Resigned 06 Oct 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jun 1998
Resigned 23 Jun 1998

HANDLEY, David Michael

Resigned
Dewhurst Road, WarringtonWA3 7GB
Born November 1955
Director
Appointed 27 Oct 2000
Resigned 01 May 2014

MADDOCK, Denis Arthur

Resigned
Dewhurst Road, WarringtonWA3 7GB
Born February 1953
Director
Appointed 04 Jan 2013
Resigned 01 Jun 2018

URQUHART, Marsha Lesley

Resigned
3 Invergarry Court, WirralL47 1HY
Born March 1946
Director
Appointed 23 Jun 1998
Resigned 27 Oct 2000

WHITAKER, Kenton Lloyd

Resigned
3 Cinnamon Park Crab Lane, WarringtonWA2 0XP
Born November 1971
Director
Appointed 23 Jun 1998
Resigned 10 Apr 2013

Persons with significant control

1

Dewhurst Road, WarringtonWA3 7GB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
190190
Legacy
6 March 2007
353353
Legacy
6 March 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
2 May 2006
AAAnnual Accounts
Legacy
6 October 2005
287Change of Registered Office
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
353353
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2004
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2000
AAAnnual Accounts
Legacy
17 February 2000
287Change of Registered Office
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
88(2)R88(2)R
Legacy
26 June 1998
288bResignation of Director or Secretary
Incorporation Company
23 June 1998
NEWINCIncorporation