Background WavePink WaveYellow Wave

THE GABLES (35 WEST STREET, BANWELL) MANAGEMENT LIMITED (05350475)

THE GABLES (35 WEST STREET, BANWELL) MANAGEMENT LIMITED (05350475) is an active UK company. incorporated on 2 February 2005. with registered office in Weston Super Mare. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GABLES (35 WEST STREET, BANWELL) MANAGEMENT LIMITED has been registered for 21 years. Current directors include PERRETT, Mark James.

Company Number
05350475
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2005
Age
21 years
Address
Stephen & Co Block Management Ltd, Weston Super Mare, BS23 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PERRETT, Mark James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GABLES (35 WEST STREET, BANWELL) MANAGEMENT LIMITED

THE GABLES (35 WEST STREET, BANWELL) MANAGEMENT LIMITED is an active company incorporated on 2 February 2005 with the registered office located in Weston Super Mare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GABLES (35 WEST STREET, BANWELL) MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05350475

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 2 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Stephen & Co Block Management Ltd 15a Waterloo Street Weston Super Mare, BS23 1LA,

Previous Addresses

30/31 st James Place Mangotsfield Bristol South Glos. BS16 9JB
From: 25 June 2012To: 11 September 2018
Green Gables West Hay Road Wrington Bristol BS40 5NR
From: 2 February 2005To: 25 June 2012
Timeline

6 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Aug 14
Director Left
Feb 18
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

STEPHEN & CO BLOCK MANAGEMENT LTD

Active
Waterloo Street, Weston-Super-MareBS23 1LA
Corporate secretary
Appointed 01 Oct 2018

PERRETT, Mark James

Active
Mangotsfield, BristolBS16 9JB
Born July 1977
Director
Appointed 02 Feb 2005

PERRETT, Mark James

Resigned
Mangotsfield, BristolBS16 9JB
Secretary
Appointed 02 Feb 2005
Resigned 01 Oct 2018

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 02 Feb 2005
Resigned 02 Feb 2005

EDWARDS, Jade Lauren

Resigned
Mangotsfield, BristolBS16 9JB
Born August 1990
Director
Appointed 30 Apr 2012
Resigned 23 Feb 2026

HULLAH, Michael Carsten

Resigned
Green Gables, WringtonBS40 5NR
Born April 1962
Director
Appointed 02 Feb 2005
Resigned 30 Apr 2012

STANBRIDGE, Marie

Resigned
Mangotsfield, BristolBS16 9JB
Born September 1962
Director
Appointed 23 Feb 2014
Resigned 19 Dec 2017

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 02 Feb 2005
Resigned 02 Feb 2005
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 October 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
22 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 September 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
25 March 2008
287Change of Registered Office
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
287Change of Registered Office
Incorporation Company
2 February 2005
NEWINCIncorporation