Background WavePink WaveYellow Wave

THE GABLES (BECKENHAM) MANAGEMENT COMPANY LIMITED (13512475)

THE GABLES (BECKENHAM) MANAGEMENT COMPANY LIMITED (13512475) is an active UK company. incorporated on 15 July 2021. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. THE GABLES (BECKENHAM) MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include BOOTH, Tamra Michelle, ERTEN, Sonay Buket.

Company Number
13512475
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 July 2021
Age
4 years
Address
Dulce Domum Alma Road, Windsor, SL4 6JZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOOTH, Tamra Michelle, ERTEN, Sonay Buket
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GABLES (BECKENHAM) MANAGEMENT COMPANY LIMITED

THE GABLES (BECKENHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 July 2021 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. THE GABLES (BECKENHAM) MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000, 99999)

Status

active

Active since 4 years ago

Company No

13512475

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 15 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Dulce Domum Alma Road Eton Wick Windsor, SL4 6JZ,

Previous Addresses

Suite No. 1 Stubbings House Henley Road Maidenhead SL6 6QL United Kingdom
From: 15 July 2021To: 24 July 2025
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Sept 22
New Owner
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Nov 22
Director Left
Oct 23
Owner Exit
Jul 24
New Owner
Nov 24
Director Joined
Nov 24
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EAVES PROPERTY MANAGEMENT SERVICES LIMITED

Active
Alma Road, WindsorSL4 6JZ
Corporate secretary
Appointed 15 Jul 2021

BOOTH, Tamra Michelle

Active
24-26 Aylesbury End, BeaconsfieldHP9 1LW
Born June 1974
Director
Appointed 15 Jul 2021

ERTEN, Sonay Buket

Active
Alma Road, WindsorSL4 6JZ
Born July 1990
Director
Appointed 14 Nov 2024

HUDA, Khayrul

Resigned
24-26 Aylesbury End, BeaconsfieldHP9 1LW
Born March 1978
Director
Appointed 15 Jul 2021
Resigned 28 Feb 2022

NUTT, Timothy Edward

Resigned
24-26 Aylesbury End, BeaconsfieldHP9 1LW
Born April 1965
Director
Appointed 15 Jul 2021
Resigned 02 Nov 2022

SLY, Christopher David

Resigned
Stubbings House, MaidenheadSL6 6QL
Born January 1976
Director
Appointed 14 Jul 2022
Resigned 21 Sept 2023

Persons with significant control

5

2 Active
3 Ceased

Mrs Sonay Buket Erten

Active
Alma Road, WindsorSL4 6JZ
Born July 1990

Nature of Control

Significant influence or control
Notified 14 Nov 2024

Mr Christopher David Sly

Ceased
Stubbings House, MaidenheadSL6 6QL
Born January 1976

Nature of Control

Significant influence or control
Notified 14 Jul 2022
Ceased 31 Dec 2023

Timothy Edward Nutt

Ceased
24-26 Aylesbury End, BeaconsfieldHP9 1LW
Born April 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jul 2021
Ceased 14 Jul 2022

Mr Khayrul Huda

Ceased
24-26 Aylesbury End, BeaconsfieldHP9 1LW
Born March 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jul 2021
Ceased 28 Feb 2022

Tamra Michelle Booth

Active
24-26 Aylesbury End, BeaconsfieldHP9 1LW
Born June 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jul 2021
Fundings
Financials
Latest Activities

Filing History

20

Change Corporate Secretary Company With Change Date
24 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
16 September 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 July 2021
NEWINCIncorporation