Gables (fleet) Limited CAMBERLEY


Gables (fleet) started in year 1959 as Private Limited Company with registration number 00641339. The Gables (fleet) company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Camberley at Mixten Services Ltd 377-399. Postal code: GU15 3HL.

The company has 4 directors, namely Abigail J., Margaret H. and Helen G. and others. Of them, Michael N. has been with the company the longest, being appointed on 2 August 2019 and Abigail J. has been with the company for the least time - from 7 February 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John M. who worked with the the company until 24 April 1997.

Gables (fleet) Limited Address / Contact

Office Address Mixten Services Ltd 377-399
Office Address2 London Road
Town Camberley
Post code GU15 3HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00641339
Date of Incorporation Thu, 5th Nov 1959
Industry Residents property management
End of financial Year 25th March
Company age 65 years old
Account next due date Mon, 25th Dec 2023 (137 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Abigail J.

Position: Director

Appointed: 07 February 2024

Margaret H.

Position: Director

Appointed: 15 October 2021

Helen G.

Position: Director

Appointed: 15 October 2021

Mixten Services Ltd

Position: Corporate Secretary

Appointed: 02 January 2020

Michael N.

Position: Director

Appointed: 02 August 2019

Elsie B.

Position: Director

Resigned: 02 January 2020

John M.

Position: Secretary

Resigned: 24 April 1997

Jacqueline M.

Position: Director

Appointed: 15 October 2021

Resigned: 07 February 2024

Judith K.

Position: Director

Appointed: 28 March 2020

Resigned: 08 June 2023

Margaret H.

Position: Director

Appointed: 10 April 2018

Resigned: 07 July 2021

Terence C.

Position: Director

Appointed: 10 April 2018

Resigned: 04 February 2023

Maureen M.

Position: Director

Appointed: 19 December 2017

Resigned: 28 July 2021

Gillian D.

Position: Director

Appointed: 24 August 2009

Resigned: 12 February 2020

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 23 October 2007

Resigned: 31 December 2019

Audrey S.

Position: Director

Appointed: 27 July 2005

Resigned: 28 April 2017

Park Lane Secretaries Limited

Position: Corporate Secretary

Appointed: 01 March 2005

Resigned: 01 October 2007

Patricia S.

Position: Director

Appointed: 04 July 2001

Resigned: 12 January 2021

Margaret D.

Position: Director

Appointed: 04 July 2001

Resigned: 29 September 2016

Gillian C.

Position: Director

Appointed: 16 June 2000

Resigned: 04 July 2001

Keith A.

Position: Director

Appointed: 20 November 1997

Resigned: 26 September 2012

Patricia E.

Position: Secretary

Appointed: 28 April 1997

Resigned: 01 March 2005

Bernard J.

Position: Director

Appointed: 24 April 1997

Resigned: 09 June 2001

Carmen M.

Position: Director

Appointed: 24 April 1997

Resigned: 13 April 2020

Gillian C.

Position: Director

Appointed: 12 October 1991

Resigned: 24 April 1997

Barbara P.

Position: Director

Appointed: 12 October 1991

Resigned: 16 January 1994

Hetty P.

Position: Director

Appointed: 12 October 1991

Resigned: 20 November 1997

Olive T.

Position: Director

Appointed: 12 October 1991

Resigned: 24 April 1997

Helena T.

Position: Director

Appointed: 12 October 1991

Resigned: 10 June 1992

Doreen W.

Position: Director

Appointed: 12 October 1991

Resigned: 24 April 1997

Harold E.

Position: Director

Appointed: 12 October 1991

Resigned: 18 May 2007

John M.

Position: Director

Appointed: 12 October 1991

Resigned: 20 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth2 8356     
Balance Sheet
Cash Bank In Hand2 001      
Current Assets12 963      
Debtors10 962      
Tangible Fixed Assets6868     
Net Assets Liabilities  66666
Reserves/Capital
Called Up Share Capital66     
Profit Loss Account Reserve2 829      
Shareholder Funds2 8356     
Other
Creditors Due Within One Year10 19662     
Net Current Assets Liabilities2 767-62     
Number Shares Allotted 12  121212
Par Value Share 1  111
Tangible Fixed Assets Cost Or Valuation68      
Total Assets Less Current Liabilities2 83566868   
Value Shares Allotted66     
Called Up Share Capital Not Paid Not Expressed As Current Asset   6666
Fixed Assets  6868   
Provisions For Liabilities Balance Sheet Subtotal  6262   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Accounts for a dormant company made up to 2023-03-25
filed on: 19th, November 2023
Free Download (2 pages)

Company search