Background WavePink WaveYellow Wave

THE GABLES MANAGEMENT COMPANY (THREE CROSSES) LIMITED (04397842)

THE GABLES MANAGEMENT COMPANY (THREE CROSSES) LIMITED (04397842) is an active UK company. incorporated on 19 March 2002. with registered office in Swansea. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE GABLES MANAGEMENT COMPANY (THREE CROSSES) LIMITED has been registered for 24 years. Current directors include AARON, Laurence, MOORE, Pamela, O'NEILL, Alexander and 2 others.

Company Number
04397842
Status
active
Type
ltd
Incorporated
19 March 2002
Age
24 years
Address
Dukefield House The Gables, Swansea, SA4 3PL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AARON, Laurence, MOORE, Pamela, O'NEILL, Alexander, PHILLIPS, Simon John, PICKERING, Susan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GABLES MANAGEMENT COMPANY (THREE CROSSES) LIMITED

THE GABLES MANAGEMENT COMPANY (THREE CROSSES) LIMITED is an active company incorporated on 19 March 2002 with the registered office located in Swansea. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE GABLES MANAGEMENT COMPANY (THREE CROSSES) LIMITED was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04397842

LTD Company

Age

24 Years

Incorporated 19 March 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

DUKESFIELD MANAGEMENT LIMITED
From: 19 March 2002To: 31 July 2003
Contact
Address

Dukefield House The Gables Three Crosses Swansea, SA4 3PL,

Previous Addresses

Axis 15 Axis Court Mallard Way Riverside Business Park Swansea Vale Swansea SA7 0AJ
From: 19 March 2002To: 1 April 2010
Timeline

8 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

PHILLIPS, Simon John

Active
4 The Gables, SwanseaSA4 3PL
Secretary
Appointed 20 Sept 2004

AARON, Laurence

Active
6 The Gables, Three CrossesSA4 3PL
Born August 1947
Director
Appointed 20 Sept 2004

MOORE, Pamela

Active
5 The Gables, SwanseaSA4 3PL
Born April 1951
Director
Appointed 20 Sept 2004

O'NEILL, Alexander

Active
The Gables, SwanseaSA4 3PL
Born January 1987
Director
Appointed 01 Feb 2018

PHILLIPS, Simon John

Active
4 The Gables, SwanseaSA4 3PL
Born January 1962
Director
Appointed 20 Sept 2004

PICKERING, Susan

Active
7 The Gables, SwanseaSA4 3PL
Born February 1954
Director
Appointed 20 Sept 2004

SHARPE, Tina

Resigned
6 Brownhills, SwanseaSA4 4AB
Secretary
Appointed 19 Mar 2002
Resigned 20 Sept 2004

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 19 Mar 2002
Resigned 19 Mar 2002

BLAIR, James Malcolm

Resigned
The Gables, SwanseaSA4 3PL
Born October 1935
Director
Appointed 11 Apr 2005
Resigned 25 Mar 2026

BRITTON, Leon James

Resigned
The Gables, SwanseaSA4 3PL
Born September 1982
Director
Appointed 02 Mar 2014
Resigned 01 Feb 2018

HEWITT, Stephen

Resigned
3 The Gables, SwanseaSA4 3PL
Born October 1976
Director
Appointed 23 Mar 2007
Resigned 12 Oct 2011

ROBERTS, Enid May

Resigned
3 The Gables Dukefield, SwanseaSA4 3PL
Born October 1947
Director
Appointed 20 Sept 2004
Resigned 23 Mar 2007

SHARPE, Robin

Resigned
6 Brownhills, SwanseaSA4 4AB
Born September 1964
Director
Appointed 19 Mar 2002
Resigned 11 Apr 2005

WILSHIRE, Neville

Resigned
3 The Gables, SwanseaSA4 3PL
Born April 1959
Director
Appointed 12 Oct 2011
Resigned 01 Mar 2014

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 19 Mar 2002
Resigned 19 Mar 2002
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
3 November 2006
287Change of Registered Office
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
18 June 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
363aAnnual Return
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
88(2)R88(2)R
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2004
AAAnnual Accounts
Certificate Change Of Name Company
31 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
287Change of Registered Office
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Incorporation Company
19 March 2002
NEWINCIncorporation