Company NameThe Gables Somers Road Residents Association Limited
DirectorsRobert James Cooke and Matthew Michael Goodliffe Wright
Company StatusActive
Company Number02909164
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert James Cooke
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(19 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Gables
14 Somers Road
Reigate
Surrey
RH2 9DU
Director NameMr Matthew Michael Goodliffe Wright
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2016(22 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Millway
Reigate
Surrey
RH2 0RH
Secretary NameMr Matthew Michael Goodliffe Wright
StatusCurrent
Appointed13 September 2016(22 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address14 Millway
Reigate
Surrey
RH2 0RH
Director NameGerald Edward Marshall Beeney
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 14 Somers Road
Reigate
Surrey
RH2 9DU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameIan William Johnson
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 14 Somers Road
Reigate
Surrey
RH2 9DU
Director NameMr James Charles Davis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(3 years after company formation)
Appointment Duration13 years (resigned 07 April 2010)
RoleInsurance Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 14 Somers Road
Reigate
Surrey
RH2 9DU
Secretary NameMr James Charles Davis
NationalityBritish
StatusResigned
Appointed20 March 1997(3 years after company formation)
Appointment Duration13 years (resigned 07 April 2010)
RoleInsurance Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 14 Somers Road
Reigate
Surrey
RH2 9DU
Director NameAlison Louise Wood
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(7 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 June 2006)
RoleSecretary
Correspondence AddressFlat 5 The Gables
14 Somers Road
Reigate
Surrey
RH2 9DU
Director NameThomas Hudd
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2008)
RoleTechnician
Correspondence AddressFlat 4 The Gables
14 Somers Road
Reigate
Surrey
RH2 9DU
Director NameMrs Laura Jane Brown
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(13 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 June 2013)
RoleCompliance Analyst
Country of ResidenceEngland
Correspondence Address14 Somers Road
Reigate
Surrey
RH2 9DU
Director NameMr Joseph Robert Heller Bright
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(16 years after company formation)
Appointment Duration3 years, 10 months (resigned 25 February 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Somers Road
Reigate
Surrey
RH2 9DU
Secretary NameMr Joseph Robert Heller Bright
StatusResigned
Appointed07 April 2010(16 years after company formation)
Appointment Duration3 years, 10 months (resigned 25 February 2014)
RoleCompany Director
Correspondence Address14 Somers Road
Reigate
Surrey
RH2 9DU
Director NameMiss Kelly Walsh
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(19 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2015)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address14 Somers Road
Reigate
Surrey
RH2 9DU
Secretary NameMiss Kelly Walsh
StatusResigned
Appointed25 February 2014(19 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2015)
RoleCompany Director
Correspondence Address14 Somers Road
Reigate
Surrey
RH2 9DU
Secretary NameMr James Charles Davis
StatusResigned
Appointed01 February 2015(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2016)
RoleCompany Director
Correspondence AddressFlat 6 14 Somers Road
Reigate
Surrey
RH2 9DU

Location

Registered AddressC/O Axe Block Management Ltd Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£7,632
Net Worth£10,333
Cash£10,760
Current Liabilities£427

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
17 May 2023Appointment of Mr Roger Thornton as a director on 15 May 2023 (2 pages)
18 April 2023Appointment of Mr Mark Peter Fuller as a secretary on 18 April 2023 (2 pages)
18 April 2023Termination of appointment of Robert James Cooke as a director on 18 April 2023 (1 page)
18 April 2023Termination of appointment of Matthew Michael Goodliffe Wright as a secretary on 18 April 2023 (1 page)
18 April 2023Director's details changed for Mr Matthew Michael Goodliffe Wright on 18 April 2023 (2 pages)
18 April 2023Registered office address changed from C/O Matthew Wright 14 Millway Reigate Surrey RH2 0RH England to C/O Axe Block Management Ltd Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 18 April 2023 (1 page)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
15 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
28 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Appointment of Mr Matthew Michael Goodliffe Wright as a secretary on 13 September 2016 (2 pages)
16 November 2016Termination of appointment of James Charles Davis as a director on 13 September 2016 (1 page)
16 November 2016Termination of appointment of James Charles Davis as a secretary on 13 September 2016 (1 page)
16 November 2016Registered office address changed from 14 Somers Road Reigate Surrey RH2 9DU to C/O Matthew Wright 14 Millway Reigate Surrey RH2 0RH on 16 November 2016 (1 page)
16 November 2016Appointment of Mr Matthew Michael Goodliffe Wright as a director on 13 September 2016 (2 pages)
16 November 2016Appointment of Mr Matthew Michael Goodliffe Wright as a secretary on 13 September 2016 (2 pages)
16 November 2016Termination of appointment of James Charles Davis as a secretary on 13 September 2016 (1 page)
16 November 2016Termination of appointment of James Charles Davis as a director on 13 September 2016 (1 page)
16 November 2016Appointment of Mr Matthew Michael Goodliffe Wright as a director on 13 September 2016 (2 pages)
16 November 2016Registered office address changed from 14 Somers Road Reigate Surrey RH2 9DU to C/O Matthew Wright 14 Millway Reigate Surrey RH2 0RH on 16 November 2016 (1 page)
27 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,200
(6 pages)
27 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,200
(6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 March 2015Termination of appointment of Kelly Walsh as a secretary on 1 February 2015 (1 page)
5 March 2015Termination of appointment of Kelly Walsh as a secretary on 1 February 2015 (1 page)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,200
(4 pages)
5 March 2015Termination of appointment of Kelly Walsh as a director on 1 February 2015 (1 page)
5 March 2015Appointment of Mr James Charles Davis as a secretary on 1 February 2015 (2 pages)
5 March 2015Appointment of Mr James Charles Davis as a director on 1 February 2015 (2 pages)
5 March 2015Termination of appointment of Kelly Walsh as a secretary on 1 February 2015 (1 page)
5 March 2015Appointment of Mr James Charles Davis as a secretary on 1 February 2015 (2 pages)
5 March 2015Termination of appointment of Kelly Walsh as a director on 1 February 2015 (1 page)
5 March 2015Termination of appointment of Kelly Walsh as a director on 1 February 2015 (1 page)
5 March 2015Termination of appointment of Kelly Walsh as a director on 1 February 2015 (1 page)
5 March 2015Termination of appointment of Kelly Walsh as a director on 1 February 2015 (1 page)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,200
(4 pages)
5 March 2015Appointment of Mr James Charles Davis as a secretary on 1 February 2015 (2 pages)
5 March 2015Termination of appointment of Kelly Walsh as a secretary on 1 February 2015 (1 page)
5 March 2015Appointment of Mr James Charles Davis as a director on 1 February 2015 (2 pages)
5 March 2015Termination of appointment of Kelly Walsh as a secretary on 1 February 2015 (1 page)
5 March 2015Termination of appointment of Kelly Walsh as a director on 1 February 2015 (1 page)
5 March 2015Appointment of Mr James Charles Davis as a director on 1 February 2015 (2 pages)
5 March 2015Termination of appointment of Kelly Walsh as a secretary on 1 February 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 March 2014Appointment of Miss Kelly Walsh as a director (2 pages)
3 March 2014Termination of appointment of Joseph Bright as a secretary (1 page)
3 March 2014Termination of appointment of Joseph Bright as a secretary (1 page)
3 March 2014Appointment of Miss Kelly Walsh as a secretary (2 pages)
3 March 2014Termination of appointment of Joseph Bright as a director (1 page)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,200
(5 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,200
(5 pages)
3 March 2014Termination of appointment of Joseph Bright as a director (1 page)
3 March 2014Appointment of Miss Kelly Walsh as a secretary (2 pages)
3 March 2014Appointment of Miss Kelly Walsh as a director (2 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 September 2013Termination of appointment of Laura Brown as a director (1 page)
1 September 2013Appointment of Mr Robert James Cooke as a director (2 pages)
1 September 2013Appointment of Mr Robert James Cooke as a director (2 pages)
1 September 2013Termination of appointment of Laura Brown as a director (1 page)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 March 2012Director's details changed for Miss Laura Jane Cotterell on 18 February 2012 (2 pages)
19 March 2012Director's details changed for Miss Laura Jane Cotterell on 18 February 2012 (2 pages)
19 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
6 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 April 2010Appointment of Mr Joseph Robert Heller Bright as a secretary (1 page)
7 April 2010Appointment of Mr Joseph Robert Heller Bright as a director (2 pages)
7 April 2010Appointment of Mr Joseph Robert Heller Bright as a secretary (1 page)
7 April 2010Appointment of Mr Joseph Robert Heller Bright as a director (2 pages)
7 April 2010Termination of appointment of James Davis as a director (1 page)
7 April 2010Termination of appointment of James Davis as a secretary (1 page)
7 April 2010Termination of appointment of James Davis as a secretary (1 page)
7 April 2010Termination of appointment of James Davis as a director (1 page)
15 March 2010Registered office address changed from 1 the Gables 14 Somers Road Reigate Surrey RH2 9DU on 15 March 2010 (1 page)
15 March 2010Registered office address changed from 1 the Gables 14 Somers Road Reigate Surrey RH2 9DU on 15 March 2010 (1 page)
4 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
3 March 2010Director's details changed for James Charles Davis on 3 March 2010 (2 pages)
3 March 2010Director's details changed for James Charles Davis on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Miss Laura Jane Cotterell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for James Charles Davis on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Miss Laura Jane Cotterell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Miss Laura Jane Cotterell on 3 March 2010 (2 pages)
17 February 2010Amended accounts made up to 31 March 2009 (3 pages)
17 February 2010Amended accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 March 2009Return made up to 19/02/09; full list of members (6 pages)
5 March 2009Return made up to 19/02/09; full list of members (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 March 2008Location of debenture register (1 page)
11 March 2008Location of register of members (1 page)
11 March 2008Return made up to 19/02/08; full list of members (6 pages)
11 March 2008Location of register of members (1 page)
11 March 2008Registered office changed on 11/03/2008 from 1 the gables 14 somers road reigate surrey RH2 9DU united kingdom (1 page)
11 March 2008Return made up to 19/02/08; full list of members (6 pages)
11 March 2008Registered office changed on 11/03/2008 from 1 the gables 14 somers road reigate surrey RH2 9DU united kingdom (1 page)
11 March 2008Location of debenture register (1 page)
10 March 2008Registered office changed on 10/03/2008 from flat 5 the gables 14 somers road reigate surrey RH2 9DU (1 page)
10 March 2008Registered office changed on 10/03/2008 from flat 5 the gables 14 somers road reigate surrey RH2 9DU (1 page)
10 March 2008Appointment terminated director thomas hudd (1 page)
10 March 2008Appointment terminated director thomas hudd (1 page)
10 March 2008Director appointed miss laura jane cotterell (1 page)
10 March 2008Director appointed miss laura jane cotterell (1 page)
14 March 2007Return made up to 19/02/07; full list of members (9 pages)
14 March 2007Return made up to 19/02/07; full list of members (9 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
9 June 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
6 March 2006Return made up to 19/02/06; full list of members (8 pages)
6 March 2006Return made up to 19/02/06; full list of members (8 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
24 February 2005Return made up to 19/02/05; full list of members (8 pages)
24 February 2005Return made up to 19/02/05; full list of members (8 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
26 February 2004Return made up to 19/02/04; full list of members (8 pages)
26 February 2004Return made up to 19/02/04; full list of members (8 pages)
4 September 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
4 September 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
27 March 2003Return made up to 06/03/03; full list of members (10 pages)
27 March 2003Return made up to 06/03/03; full list of members (10 pages)
27 September 2002Full accounts made up to 31 March 2002 (5 pages)
27 September 2002Full accounts made up to 31 March 2002 (5 pages)
14 June 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
14 June 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
17 January 2002Full accounts made up to 31 March 2001 (5 pages)
17 January 2002Full accounts made up to 31 March 2001 (5 pages)
21 November 2001Return made up to 16/03/01; no change of members (8 pages)
21 November 2001Return made up to 16/03/01; no change of members (8 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
1 June 2001Full accounts made up to 31 March 2000 (5 pages)
1 June 2001Full accounts made up to 31 March 2000 (5 pages)
2 March 2001Return made up to 16/03/00; full list of members (7 pages)
2 March 2001Return made up to 16/03/00; full list of members (7 pages)
13 March 2000Full accounts made up to 31 March 1999 (5 pages)
13 March 2000Full accounts made up to 31 March 1999 (5 pages)
21 May 1999Return made up to 16/03/99; full list of members (6 pages)
21 May 1999Return made up to 16/03/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (5 pages)
4 February 1999Full accounts made up to 31 March 1998 (5 pages)
4 June 1998Return made up to 16/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 June 1998Return made up to 16/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 January 1998Full accounts made up to 31 March 1997 (5 pages)
28 January 1998Full accounts made up to 31 March 1997 (5 pages)
18 August 1997Return made up to 16/03/97; full list of members (6 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Return made up to 16/03/97; full list of members (6 pages)
19 May 1997New secretary appointed;new director appointed (2 pages)
19 May 1997New secretary appointed;new director appointed (2 pages)
21 January 1997Full accounts made up to 31 March 1996 (5 pages)
21 January 1997Full accounts made up to 31 March 1996 (5 pages)
9 June 1996Return made up to 01/04/96; no change of members (6 pages)
9 June 1996Return made up to 01/04/96; no change of members (6 pages)
17 January 1996Full accounts made up to 31 March 1995 (5 pages)
17 January 1996Full accounts made up to 31 March 1995 (5 pages)
19 July 1995Return made up to 16/03/95; full list of members (6 pages)
19 July 1995Return made up to 16/03/95; full list of members (6 pages)
27 June 1995Registered office changed on 27/06/95 from: 39 bell street reigate surrey RH2 7AQ (1 page)
27 June 1995Registered office changed on 27/06/95 from: 39 bell street reigate surrey RH2 7AQ (1 page)
16 March 1994Incorporation (16 pages)
16 March 1994Incorporation (16 pages)