Background WavePink WaveYellow Wave

GABLES WROTHAM MANAGEMENT LIMITED (10200275)

GABLES WROTHAM MANAGEMENT LIMITED (10200275) is an active UK company. incorporated on 26 May 2016. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in residents property management. GABLES WROTHAM MANAGEMENT LIMITED has been registered for 9 years. Current directors include AKHAVAN-SAFA, Paul, BATRA, Sanjay, DOE, Neville Francis.

Company Number
10200275
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 May 2016
Age
9 years
Address
Larkrise Gravesend Road, Sevenoaks, TN15 7QD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AKHAVAN-SAFA, Paul, BATRA, Sanjay, DOE, Neville Francis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GABLES WROTHAM MANAGEMENT LIMITED

GABLES WROTHAM MANAGEMENT LIMITED is an active company incorporated on 26 May 2016 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GABLES WROTHAM MANAGEMENT LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10200275

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 26 May 2016

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 3 December 2025 (4 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

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Larkrise Gravesend Road Wrotham Sevenoaks, TN15 7QD,

Previous Addresses

37 st Margarets Street Canterbury Kent CT1 2TU United Kingdom
From: 26 May 2016To: 13 February 2018
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Nov 18
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DOE, Neville Francis

Active
Gravesend Road, SevenoaksTN15 7QD
Secretary
Appointed 13 Feb 2018

AKHAVAN-SAFA, Paul

Active
Gravesend Road, SevenoaksTN15 7QD
Born August 1972
Director
Appointed 18 Nov 2025

BATRA, Sanjay

Active
Gravesend Road, SevenoaksTN15 7QD
Born September 1963
Director
Appointed 05 Nov 2020

DOE, Neville Francis

Active
Gravesend Road, SevenoaksTN15 7QD
Born September 1975
Director
Appointed 13 Feb 2018

HILL, Kenneth George

Resigned
CanterburyCT1 2TU
Born March 1953
Director
Appointed 26 May 2016
Resigned 13 Feb 2018

JARRETT, Steven Peter

Resigned
CanterburyCT1 2TU
Born May 1957
Director
Appointed 26 May 2016
Resigned 13 Feb 2018

MURPHY, Kevin Leslie

Resigned
Gravesend Road, SevenoaksTN15 7QD
Born December 1953
Director
Appointed 13 Feb 2018
Resigned 23 Oct 2020

NORRIS, Stewart John

Resigned
Gravesend Road, SevenoaksTN15 7QD
Born February 1963
Director
Appointed 29 Nov 2018
Resigned 17 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Francis Doe

Active
Gravesend Road, SevenoaksTN15 7QD
Born September 1975

Nature of Control

Significant influence or control
Notified 13 Feb 2018

Mr Kenneth George Hill

Ceased
CanterburyCT1 2TU
Born March 1953

Nature of Control

Significant influence or control
Notified 27 May 2016
Ceased 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Incorporation Company
26 May 2016
NEWINCIncorporation