THE GABLES (KETTERING) RESIDENTS MANAGEMENT LIMITED
PETERBOROUGH

Hellopages » Northamptonshire » East Northamptonshire » PE8 4DF

Company number 02280828
Status Active
Incorporation Date 27 July 1988
Company Type Private Limited Company
Address THE AUCTION CENTRE EASTWOOD ROAD, OUNDLE, PETERBOROUGH, PE8 4DF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE GABLES (KETTERING) RESIDENTS MANAGEMENT LIMITED are www.thegablesketteringresidentsmanagement.co.uk, and www.the-gables-kettering-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The Gables Kettering Residents Management Limited is a Private Limited Company. The company registration number is 02280828. The Gables Kettering Residents Management Limited has been working since 27 July 1988. The present status of the company is Active. The registered address of The Gables Kettering Residents Management Limited is The Auction Centre Eastwood Road Oundle Peterborough Pe8 4df. The company`s financial liabilities are £40.23k. It is £-1.55k against last year. The cash in hand is £0.2k. It is £0k against last year. And the total assets are £48.49k, which is £0.22k against last year. GOLDSMITH, Paul Adrian is a Secretary of the company. GILBERT, Nigel Lewis is a Director of the company. SALLIS, David Alexander is a Director of the company. Secretary BOTTLE, Colin has been resigned. Secretary DAINTY, Richard has been resigned. Secretary GREEN, Jonathan James has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BELECHENKO, Valerie has been resigned. Director BOTTLE, Colin has been resigned. Director CARLISLE, Dorothy Jenny has been resigned. Director CHURCHILL, Betty Doreen has been resigned. Director COWELL, Dorothy Joan has been resigned. Director DAINTY, Richard has been resigned. Director DRAPER, David Peter has been resigned. Director DUNKLEY, Janet Ruth has been resigned. Director FUTCHER, Sandra Christine has been resigned. Director GREEN, Jonathan James has been resigned. Director HIGGINS, David Stuart has been resigned. Director LANGTHORNE, Maureen has been resigned. Director LORIMER, Alexander has been resigned. Director MEDLER, Geoffrey Robert has been resigned. Director MILLS, Pamela Ann has been resigned. Director PACK, Brian Arnold has been resigned. Director PACK, Jocelyn Brenda has been resigned. Director PRICE, Robert Anthony has been resigned. Director SLATER, Richard John has been resigned. Director STRUDWICK, Terence John has been resigned. Director WILKINSON, Molly Ruth has been resigned. The company operates in "Residents property management".


the gables (kettering) residents management Key Finiance

LIABILITIES £40.23k
-4%
CASH £0.2k
TOTAL ASSETS £48.49k
+0%
All Financial Figures

Current Directors

Secretary
GOLDSMITH, Paul Adrian
Appointed Date: 01 July 2004

Director
GILBERT, Nigel Lewis
Appointed Date: 30 October 2009
59 years old

Director
SALLIS, David Alexander
Appointed Date: 19 September 2001
67 years old

Resigned Directors

Secretary
BOTTLE, Colin
Resigned: 05 September 1994
Appointed Date: 01 June 1992

Secretary
DAINTY, Richard
Resigned: 13 August 1996
Appointed Date: 05 September 1994

Secretary
GREEN, Jonathan James
Resigned: 01 June 1992

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 30 June 2004
Appointed Date: 13 August 1996

Director
BELECHENKO, Valerie
Resigned: 13 October 2004
Appointed Date: 05 December 2003
68 years old

Director
BOTTLE, Colin
Resigned: 05 September 1994
Appointed Date: 01 June 1992
64 years old

Director
CARLISLE, Dorothy Jenny
Resigned: 05 September 1994
Appointed Date: 01 June 1992
100 years old

Director
CHURCHILL, Betty Doreen
Resigned: 02 September 1998
Appointed Date: 26 July 1996
102 years old

Director
COWELL, Dorothy Joan
Resigned: 27 October 2011
Appointed Date: 05 December 2003
108 years old

Director
DAINTY, Richard
Resigned: 16 February 1999
Appointed Date: 05 September 1994
57 years old

Director
DRAPER, David Peter
Resigned: 01 June 1992
63 years old

Director
DUNKLEY, Janet Ruth
Resigned: 30 August 1999
Appointed Date: 26 July 1996
101 years old

Director
FUTCHER, Sandra Christine
Resigned: 01 June 2012
Appointed Date: 20 September 2006
82 years old

Director
GREEN, Jonathan James
Resigned: 01 June 1992
59 years old

Director
HIGGINS, David Stuart
Resigned: 30 October 2009
Appointed Date: 20 September 2006
58 years old

Director
LANGTHORNE, Maureen
Resigned: 17 September 1997
Appointed Date: 26 July 1996
93 years old

Director
LORIMER, Alexander
Resigned: 23 September 1996
Appointed Date: 06 September 1994
61 years old

Director
MEDLER, Geoffrey Robert
Resigned: 05 September 1994
Appointed Date: 01 June 1992
109 years old

Director
MILLS, Pamela Ann
Resigned: 25 September 2003
Appointed Date: 24 April 1999
88 years old

Director
PACK, Brian Arnold
Resigned: 25 September 2003
Appointed Date: 02 September 1998
94 years old

Director
PACK, Jocelyn Brenda
Resigned: 25 September 2003
Appointed Date: 20 April 1999
92 years old

Director
PRICE, Robert Anthony
Resigned: 19 July 1993
Appointed Date: 01 June 1992
67 years old

Director
SLATER, Richard John
Resigned: 01 June 1992
64 years old

Director
STRUDWICK, Terence John
Resigned: 21 October 2010
Appointed Date: 19 September 2001
88 years old

Director
WILKINSON, Molly Ruth
Resigned: 27 June 2001
Appointed Date: 26 July 1996
97 years old

Persons With Significant Control

Mr Paul Adrian Goldsmith
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

THE GABLES (KETTERING) RESIDENTS MANAGEMENT LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Feb 2017
Confirmation statement made on 31 December 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 27

14 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 118 more events
29 Aug 1990
Accounts for a dormant company made up to 31 March 1989

29 Aug 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

31 Jul 1990
First Gazette notice for compulsory strike-off

13 Sep 1989
Secretary resigned;new secretary appointed

27 Jul 1988
Incorporation