Background WavePink WaveYellow Wave

GABLEROSE INVESTMENTS LIMITED (05825145)

GABLEROSE INVESTMENTS LIMITED (05825145) is an active UK company. incorporated on 23 May 2006. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GABLEROSE INVESTMENTS LIMITED has been registered for 19 years. Current directors include SHERGOLD, Elyse Rachael.

Company Number
05825145
Status
active
Type
ltd
Incorporated
23 May 2006
Age
19 years
Address
111 Dewberry Road, Solihull, B90 1UH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHERGOLD, Elyse Rachael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GABLEROSE INVESTMENTS LIMITED

GABLEROSE INVESTMENTS LIMITED is an active company incorporated on 23 May 2006 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GABLEROSE INVESTMENTS LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05825145

LTD Company

Age

19 Years

Incorporated 23 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

111 Dewberry Road Tidbury Green Solihull, B90 1UH,

Previous Addresses

643B Bearwood Road Bearwood West Midlands B66 4BL
From: 27 June 2013To: 15 April 2021
Southgate House 59 Magdalen Street Exeter Devon EX2 4HY United Kingdom
From: 17 June 2010To: 27 June 2013
40 Southernhay East Exeter EX1 1PE
From: 23 May 2006To: 17 June 2010
Timeline

8 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Left
Jun 11
Director Joined
Nov 15
Director Left
Jun 16
Owner Exit
Mar 26
New Owner
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SHERGOLD, Elyse Rachael

Active
Belltrees Grove, LondonSW16 2HZ
Born March 1979
Director
Appointed 16 Mar 2026

WAITES, Lynn

Resigned
Dewberry Road, SolihullB90 1UH
Secretary
Appointed 04 Sept 2015
Resigned 16 Mar 2026

WAITES, Lynn Susan

Resigned
27 St Marys Road, BirminghamB17 0EY
Secretary
Appointed 22 Jun 2006
Resigned 23 May 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 May 2006
Resigned 23 May 2006

WAITES, David

Resigned
27 St Marys Road, BirminghamB17 0EY
Born March 1950
Director
Appointed 22 Jun 2006
Resigned 05 Nov 2015

WAITES, Lynn Susan

Resigned
Dewberry Road, SolihullB90 1UH
Born March 1951
Director
Appointed 11 Nov 2015
Resigned 16 Mar 2026

WAITES, Lynn Susan

Resigned
27 St Marys Road, BirminghamB17 0EY
Born March 1951
Director
Appointed 22 Jun 2006
Resigned 23 May 2011

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 May 2006
Resigned 23 May 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Elyse Rachael Shergold

Active
Belltrees Grove, LondonSW16 2HZ
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2026

Mrs Lynn Susan Waites

Ceased
Dewberry Road, SolihullB90 1UH
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 16 Mar 2026
Fundings
Financials
Latest Activities

Filing History

64

Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Legacy
29 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Termination Secretary Company With Name
23 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
363aAnnual Return
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Incorporation Company
23 May 2006
NEWINCIncorporation