Background WavePink WaveYellow Wave

6-7 GABLES ESTATE MANAGEMENT COMPANY LIMITED (06479147)

6-7 GABLES ESTATE MANAGEMENT COMPANY LIMITED (06479147) is an active UK company. incorporated on 21 January 2008. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in residents property management. 6-7 GABLES ESTATE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include JAMES, Philip Edward, MIKHAEIL, Michael.

Company Number
06479147
Status
active
Type
ltd
Incorporated
21 January 2008
Age
18 years
Address
6 The Gables, Guildford, GU2 9JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAMES, Philip Edward, MIKHAEIL, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6-7 GABLES ESTATE MANAGEMENT COMPANY LIMITED

6-7 GABLES ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 January 2008 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6-7 GABLES ESTATE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06479147

LTD Company

Age

18 Years

Incorporated 21 January 2008

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

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

STEVTON (NO. 411) LIMITED
From: 21 January 2008To: 8 April 2008
Contact
Address

6 The Gables Guildford, GU2 9JR,

Previous Addresses

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: 21 January 2008To: 26 January 2011
Timeline

12 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Sept 23
Owner Exit
Sept 23
Director Joined
Jan 24
New Owner
Jan 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

JAMES, Philip Edward

Active
The Gables, GuildfordGU2 9JR
Born May 1966
Director
Appointed 10 Jan 2011

MIKHAEIL, Michael

Active
The Gables, GuildfordGU2 9JR
Born March 1961
Director
Appointed 17 Jan 2024

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Secretary
Appointed 21 Jan 2008
Resigned 28 Mar 2008

EARLEY, Nicholas James

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

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Born May 1962
Director
Appointed 21 Jan 2008
Resigned 28 Mar 2008

BUXTON, Samuel Stephen

Resigned
The Gables, GuildfordGU2 9JR
Born August 1979
Director
Appointed 04 Jul 2014
Resigned 31 Aug 2023

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

FRENCH, Karen Jayne

Resigned
The Gables, GuildfordGU2 9JR
Born July 1961
Director
Appointed 10 Jan 2011
Resigned 04 Jul 2014

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 21 Jan 2008
Resigned 28 Mar 2008

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Mikhaeil

Active
The Gables, GuildfordGU2 9JR
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jan 2024

Mr Samuel Stephen Buxton

Ceased
The Gables, GuildfordGU2 9JR
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Sept 2023

Philip Edward James

Active
The Gables, GuildfordGU2 9JR
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name
5 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Dormant
22 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
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
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 January 2011
SH08Notice of Name/Rights of Class of Shares
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
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
225Change of Accounting Reference Date
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
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
122122
Certificate Change Of Name Company
2 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 January 2008
NEWINCIncorporation