Background WavePink WaveYellow Wave

THE GABLES (FOXGROVE) MANAGEMENT COMPANY LIMITED (08888296)

THE GABLES (FOXGROVE) MANAGEMENT COMPANY LIMITED (08888296) is an active UK company. incorporated on 12 February 2014. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE GABLES (FOXGROVE) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BISATT, Alan Paul, PAGE, James Laurence, SMITH, Stephen Eliot.

Company Number
08888296
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 2014
Age
12 years
Address
7 The Gables, Cheltenham, GL52 6TR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BISATT, Alan Paul, PAGE, James Laurence, SMITH, Stephen Eliot
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GABLES (FOXGROVE) MANAGEMENT COMPANY LIMITED

THE GABLES (FOXGROVE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 February 2014 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE GABLES (FOXGROVE) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08888296

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

7 The Gables Cheltenham, GL52 6TR,

Previous Addresses

C/O Im House South Drive Coleshill Birmingham B46 1DF
From: 12 February 2014To: 20 April 2017
Timeline

15 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Mar 20
Owner Exit
Apr 20
Director Joined
Apr 20
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BISATT, Alan Paul

Active
The Gables, CheltenhamGL52 6TR
Born May 1954
Director
Appointed 09 Mar 2020

PAGE, James Laurence

Active
The Gables, CheltenhamGL52 6TR
Born March 1951
Director
Appointed 12 Apr 2017

SMITH, Stephen Eliot

Active
The Gables, CheltenhamGL52 6TR
Born January 1977
Director
Appointed 09 Mar 2020

CULLIMORE, Timothy Bartlett

Resigned
The Gables, CheltenhamGL52 6TR
Born March 1974
Director
Appointed 12 Apr 2017
Resigned 16 Feb 2020

DYKE, Jonathan Harvey

Resigned
South Drive, BirminghamB46 1DF
Born April 1971
Director
Appointed 20 Mar 2014
Resigned 20 Mar 2014

DYKE, Jonathan Harvey

Resigned
South Drive, BirminghamB46 1DF
Born April 1971
Director
Appointed 12 Feb 2014
Resigned 20 Mar 2014

JERVIS, David John Paul

Resigned
South Drive, BirminghamB46 1DF
Born March 1965
Director
Appointed 12 Feb 2014
Resigned 12 Apr 2017

Persons with significant control

3

0 Active
3 Ceased

Mr James Laurence Page

Ceased
The Gables, CheltenhamGL52 6TR
Born March 1951

Nature of Control

Significant influence or control
Notified 12 Apr 2017
Ceased 09 Mar 2020

Mr Timothy Bartlett Cullimore

Ceased
The Gables, CheltenhamGL52 6TR
Born March 1974

Nature of Control

Significant influence or control
Notified 12 Apr 2017
Ceased 31 Mar 2019

Mr David John Paul Jervis

Ceased
The Gables, CheltenhamGL52 6TR
Born March 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
12 February 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Incorporation Company
12 February 2014
NEWINCIncorporation