The Gables (cooden Close) Residents Company Limited BROMLEY


Founded in 1998, The Gables (cooden Close) Residents Company, classified under reg no. 03661043 is an active company. Currently registered at Naval House 252 A BR1 1PG, Bromley the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 5 directors, namely Stuart B., Gary R. and Jane D. and others. Of them, Michelle C. has been with the company the longest, being appointed on 1 August 2002 and Stuart B. has been with the company for the least time - from 19 May 2021. Currently 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 (cooden Close) Residents Company Limited Address / Contact

Office Address Naval House 252 A
Office Address2 High Street
Town Bromley
Post code BR1 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03661043
Date of Incorporation Wed, 4th Nov 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Stuart B.

Position: Director

Appointed: 19 May 2021

Gary R.

Position: Director

Appointed: 15 May 2021

Jane D.

Position: Director

Appointed: 15 March 2021

Roy B.

Position: Director

Appointed: 03 May 2012

Michelle C.

Position: Director

Appointed: 01 August 2002

Alexander W.

Position: Director

Appointed: 03 May 2012

Resigned: 22 March 2014

Caxtons Commercial Limited

Position: Corporate Secretary

Appointed: 19 December 2003

Resigned: 31 December 2012

Sally B.

Position: Director

Appointed: 18 December 2003

Resigned: 24 April 2012

Stephen P.

Position: Director

Appointed: 15 May 2001

Resigned: 01 August 2002

Rachel D.

Position: Director

Appointed: 15 May 2001

Resigned: 01 August 2002

Sally B.

Position: Secretary

Appointed: 08 May 2000

Resigned: 18 December 2003

Michael A.

Position: Director

Appointed: 04 November 1998

Resigned: 20 December 2011

Ann W.

Position: Secretary

Appointed: 04 November 1998

Resigned: 08 May 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1998

Resigned: 11 December 2003

Sheila D.

Position: Director

Appointed: 04 November 1998

Resigned: 15 May 2001

Jacqueline H.

Position: Director

Appointed: 04 November 1998

Resigned: 09 May 2012

Guy H.

Position: Director

Appointed: 04 November 1998

Resigned: 15 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets  305305305305305305
Debtors305305305     
Net Assets Liabilities60 02460 02460 02460 02460 02460 02460 02460 024
Property Plant Equipment60 00060 00060 000     
Other
Version Production Software     111
Creditors281281281281281281281281
Fixed Assets  60 00060 00060 00060 00060 00060 000
Net Current Assets Liabilities2424242424242424
Number Shares Allotted     242424
Number Shares Issued Fully Paid242424     
Par Value Share 11     
Property Plant Equipment Gross Cost60 00060 00060 000     
Total Assets Less Current Liabilities    60 02460 02460 02460 024

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (5 pages)

Company search

Advertisements