The Gables Management Company (shaw) Limited SHAW


Founded in 2003, The Gables Management Company (shaw), classified under reg no. 04641517 is an active company. Currently registered at The Gables OL2 7AR, Shaw the company has been in the business for 21 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

At present there are 4 directors in the the company, namely Lee R., Edwin B. and John L. and others. In addition one secretary - Leslie G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Gables Management Company (shaw) Limited Address / Contact

Office Address The Gables
Office Address2 Kershaw Street
Town Shaw
Post code OL2 7AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04641517
Date of Incorporation Mon, 20th Jan 2003
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Lee R.

Position: Director

Appointed: 06 June 2022

Edwin B.

Position: Director

Appointed: 06 June 2022

John L.

Position: Director

Appointed: 05 August 2019

Leslie G.

Position: Secretary

Appointed: 01 January 2011

Leslie G.

Position: Director

Appointed: 20 January 2003

Steven G.

Position: Director

Appointed: 05 August 2019

Resigned: 08 June 2022

Leslie T.

Position: Director

Appointed: 05 August 2019

Resigned: 05 December 2022

David W.

Position: Director

Appointed: 05 August 2019

Resigned: 31 March 2021

Howard N.

Position: Director

Appointed: 01 January 2011

Resigned: 18 February 2017

John L.

Position: Director

Appointed: 19 June 2008

Resigned: 18 February 2017

Frank C.

Position: Secretary

Appointed: 08 May 2006

Resigned: 19 June 2008

Sydney B.

Position: Director

Appointed: 20 January 2003

Resigned: 30 October 2019

Harold B.

Position: Secretary

Appointed: 20 January 2003

Resigned: 08 May 2006

Edwin B.

Position: Director

Appointed: 20 January 2003

Resigned: 24 June 2013

George C.

Position: Director

Appointed: 20 January 2003

Resigned: 09 July 2008

Stewart H.

Position: Director

Appointed: 20 January 2003

Resigned: 01 January 2011

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Leslie G. This PSC has significiant influence or control over the company,.

Leslie G.

Notified on 20 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth163 436174 237199 592      
Balance Sheet
Cash Bank On Hand  87 13983 47594 238106 414114 22365 11267 054
Current Assets73 12080 21993 59190 789100 727113 173124 60171 79272 496
Debtors5 0524 1433 8492 9413 6743 7748 3503 7332 942
Net Assets Liabilities  199 592197 540228 962245 833258 598204 394201 086
Property Plant Equipment  140 938140 149138 361136 771136 528134 960133 674
Total Inventories  3 3184 3732 8152 9852 0282 9472 500
Cash Bank In Hand65 48873 933       
Net Assets Liabilities Including Pension Asset Liability163 436174 237199 592      
Stocks Inventory2 5802 838       
Tangible Fixed Assets142 835141 838       
Reserves/Capital
Shareholder Funds163 436174 237199 592      
Other
Accrued Liabilities  2 1791 8642 0282 2521 7189753 282
Accumulated Depreciation Impairment Property Plant Equipment  10 40712 21614 00415 59417 19318 76120 360
Additions Other Than Through Business Combinations Property Plant Equipment   1 020  1 356 313
Average Number Employees During Period  3335554
Bank Borrowings  25 28722 0216 377    
Creditors  25 28722 02110 1264 1112 5312 3585 084
Finished Goods Goods For Resale    2 8152 9852 028  
Increase From Depreciation Charge For Year Property Plant Equipment   1 8091 7881 5901 5991 5681 599
Net Current Assets Liabilities62 10571 67486 12079 41290 601109 062122 07069 43467 412
Other Creditors  645    500
Other Inventories  3 3184 3732 815 2 0282 9472 500
Prepayments  7155826486551 714777640
Property Plant Equipment Gross Cost  151 345152 365152 365152 365153 721153 721154 034
Taxation Social Security Payable  330458321343334372494
Total Assets Less Current Liabilities204 940213 512227 058219 561228 962    
Total Borrowings  25 28722 0216 377    
Trade Creditors Trade Payables  1 3702 5301 4001 5164791 011808
Trade Debtors Trade Receivables  3 1342 3593 0263 1196 6362 9562 302
Accruals Deferred Income 3 1882 179      
Creditors Due After One Year41 50436 08725 287      
Creditors Due Within One Year11 01512 4288 186      
Fixed Assets142 835141 838140 938      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 695715      
Revaluation Reserve163 436174 237       
Tangible Fixed Assets Additions 910       
Tangible Fixed Assets Cost Or Valuation149 655150 565       
Tangible Fixed Assets Depreciation6 8208 727       
Tangible Fixed Assets Depreciation Charged In Period 1 907       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, October 2023
Free Download (9 pages)

Company search

Advertisements