You are here: bizstats.co.uk > a-z index > 3 list > 3 list

3 Great Gables Limited STEVENAGE


3 Great Gables started in year 2014 as Private Limited Company with registration number 08923754. The 3 Great Gables company has been functioning successfully for ten years now and its status is active. The firm's office is based in Stevenage at 3 Great Gables. Postal code: SG1 6GL.

The firm has 2 directors, namely Saju G., Cicily S.. Of them, Saju G., Cicily S. have been with the company the longest, being appointed on 6 March 2014. As of 6 May 2024, there was 1 ex director - Graham C.. There were no ex secretaries.

3 Great Gables Limited Address / Contact

Office Address 3 Great Gables
Office Address2 Great Ashby
Town Stevenage
Post code SG1 6GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08923754
Date of Incorporation Wed, 5th Mar 2014
Industry General medical practice activities
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Saju G.

Position: Director

Appointed: 06 March 2014

Cicily S.

Position: Director

Appointed: 06 March 2014

Graham C.

Position: Director

Appointed: 05 March 2014

Resigned: 05 March 2014

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we discovered, there is Cicily S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Saju G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Cicily S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Cicily S.

Notified on 5 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Saju G.

Notified on 5 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Cicily S.

Notified on 5 March 2018
Ceased on 17 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Saju G.

Notified on 5 March 2018
Ceased on 5 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth206-3991 4741 879      
Balance Sheet
Current Assets3 390 1 8171 9743 6585 0366 34211 0306 3806 021
Net Assets Liabilities   1 8793 3204 7106 0326 7666 3806 021
Cash Bank In Hand1 329         
Debtors2 061 1 8171 974      
Net Assets Liabilities Including Pension Asset Liability206-3991 4741 879      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve106-4991 2741 779      
Shareholder Funds206-3991 4741 879      
Other
Average Number Employees During Period    222222
Creditors   953383263104 264  
Net Current Assets Liabilities206-3991 3741 8793 3204 7106 0326 7666 3806 021
Total Assets Less Current Liabilities206-3991 4741 8793 3204 7106 0326 7666 3806 021
Creditors Due Within One Year3 18439934395      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Wed, 10th Apr 2024 - the day director's appointment was terminated
filed on: 10th, April 2024
Free Download (1 page)

Company search

Advertisements