Background WavePink WaveYellow Wave

GABLES ESTATE MANAGEMENT COMPANY LIMITED (06458123)

GABLES ESTATE MANAGEMENT COMPANY LIMITED (06458123) is an active UK company. incorporated on 20 December 2007. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in residents property management. GABLES ESTATE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BIGWOOD, David Alexander, JAMES, Philip Edward.

Company Number
06458123
Status
active
Type
ltd
Incorporated
20 December 2007
Age
18 years
Address
6 The Gables, Guildford, GU2 9JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIGWOOD, David Alexander, JAMES, Philip Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GABLES ESTATE MANAGEMENT COMPANY LIMITED

GABLES ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 December 2007 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GABLES ESTATE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06458123

LTD Company

Age

18 Years

Incorporated 20 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

STEVTON (NO. 409) LIMITED
From: 20 December 2007To: 8 April 2008
Contact
Address

6 The Gables Guildford, GU2 9JR,

Previous Addresses

1 the Gables Guildford Surrey GU2 9JR
From: 27 January 2011To: 18 November 2017
the Gables the Gables Guildford Surrey GU2 9JR
From: 26 January 2011To: 27 January 2011
Deeprose House Midleton Industrial Estate Guildford Surrey GU2 8YA
From: 20 December 2007To: 26 January 2011
Timeline

10 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Dec 07
Funding Round
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Mar 11
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 18
Director Joined
Mar 22
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JAMES, Philip Edward

Active
The Gables, GuildfordGU2 9JR
Secretary
Appointed 15 Sept 2025

BIGWOOD, David Alexander

Active
The Gables, GuildfordGU2 9JR
Born April 1973
Director
Appointed 08 Mar 2022

JAMES, Philip Edward

Active
The Gables, GuildfordGU2 9JR
Born May 1966
Director
Appointed 26 Aug 2016

EARLEY, Nicholas James

Resigned
Windlesham Court Manor, WindleshamGU20 6LJ
Secretary
Appointed 28 Mar 2008
Resigned 10 Jan 2011

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Secretary
Appointed 20 Dec 2007
Resigned 28 Mar 2008

CASTLEDINE, Alexander Orme

Resigned
The Gables, GuildfordGU2 9JR
Born October 1982
Director
Appointed 08 Mar 2011
Resigned 26 Aug 2016

EARLEY, Nicholas James

Resigned
Windlesham Court Manor, WindleshamGU20 6LJ
Born October 1956
Director
Appointed 28 Mar 2008
Resigned 10 Jan 2011

EMPSON, Raymond

Resigned
Castanea, Virginia WaterGU25 4QW
Born April 1959
Director
Appointed 28 Mar 2008
Resigned 10 Jan 2011

JONES, Sarah Jane

Resigned
The Gables, GuildfordGU2 9JR
Born November 1973
Director
Appointed 10 Jan 2011
Resigned 01 Jan 2018

PORTEOUS, Jonathan Ross

Resigned
61a Woodbury Avenue, PetersfieldGU32 2ED
Born July 1966
Director
Appointed 20 Dec 2007
Resigned 28 Mar 2008

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 20 Dec 2007
Resigned 28 Mar 2008
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
28 March 2026
RP01AP01RP01AP01
Appoint Person Secretary Company With Name Date
15 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2012
AR01AR01
Change Person Director Company With Change Date
5 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
20 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
122122
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
287Change of Registered Office
Certificate Change Of Name Company
2 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 December 2007
NEWINCIncorporation