Company NameThe Gables (Quarry Bank) Resident's Management Company Limited
DirectorsStuart McLaughlin and Michael Robert Jefferson
Company StatusActive
Company Number03585777
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Secretary NameMr Stuart McLaughlin
NationalityBritish
StatusCurrent
Appointed06 October 2004(6 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Stuart McLaughlin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(14 years, 10 months after company formation)
Appointment Duration11 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Michael Robert Jefferson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(19 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMarsha Lesley Urquhart
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleSales Manager
Correspondence Address3 Invergarry Court
Stanley Road, Hoylake
Wirral
Merseyside
L47 1HY
Director NameMr Kenton Lloyd Whitaker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Cinnamon Park Crab Lane
Fearnhead
Warrington
WA2 0XP
Secretary NameMr David Michael Handley
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Director NameMr David Michael Handley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(2 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Denis Arthur Maddock
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2018)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteseddonhomes.co.uk
Telephone01925 839500
Telephone regionWarrington

Location

Registered AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8 at £1Seddon Homes LTD
80.00%
Ordinary
1 at £1Josephine Galvin & John Steven Gregan
10.00%
Ordinary
1 at £1Joy Fuller
10.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

22 August 2023Micro company accounts made up to 30 June 2023 (3 pages)
28 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
18 August 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
10 August 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 June 2021 (3 pages)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
12 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
4 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
27 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
10 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
14 June 2018Appointment of Mr Michael Robert Jefferson as a director on 1 June 2018 (2 pages)
14 June 2018Termination of appointment of Denis Arthur Maddock as a director on 1 June 2018 (1 page)
12 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
12 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
5 July 2017Notification of Seddon Homes Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
5 July 2017Notification of Seddon Homes Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Seddon Homes Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Seddon Homes Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Seddon Homes Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Seddon Homes Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
22 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
(4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
(4 pages)
21 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(4 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(4 pages)
29 June 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10
(4 pages)
23 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
23 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
23 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10
(4 pages)
23 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 October 2013Registered office address changed from 3 Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 3 Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP on 31 October 2013 (1 page)
31 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
17 June 2013Appointment of Mr Denis Arthur Maddock as a director (2 pages)
17 June 2013Appointment of Mr Stuart Mclaughlin as a director (2 pages)
17 June 2013Appointment of Mr Stuart Mclaughlin as a director (2 pages)
17 June 2013Appointment of Mr Denis Arthur Maddock as a director (2 pages)
18 April 2013Termination of appointment of Kenton Whitaker as a director (1 page)
18 April 2013Termination of appointment of Kenton Whitaker as a director (1 page)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Secretary's details changed for Mr Stuart Mclaughlin on 1 November 2010 (1 page)
4 July 2011Director's details changed for Mr David Michael Handley on 1 November 2010 (2 pages)
4 July 2011Secretary's details changed for Mr Stuart Mclaughlin on 1 November 2010 (1 page)
4 July 2011Director's details changed for Mr Kenton Lloyd Whitaker on 1 November 2010 (2 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
4 July 2011Director's details changed for Mr David Michael Handley on 1 November 2010 (2 pages)
4 July 2011Director's details changed for Mr David Michael Handley on 1 November 2010 (2 pages)
4 July 2011Secretary's details changed for Mr Stuart Mclaughlin on 1 November 2010 (1 page)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
4 July 2011Director's details changed for Mr Kenton Lloyd Whitaker on 1 November 2010 (2 pages)
4 July 2011Director's details changed for Mr Kenton Lloyd Whitaker on 1 November 2010 (2 pages)
8 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 June 2009Return made up to 23/06/09; full list of members (4 pages)
25 June 2009Return made up to 23/06/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 September 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 September 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 June 2008Return made up to 23/06/08; full list of members (4 pages)
26 June 2008Return made up to 23/06/08; full list of members (4 pages)
12 February 2008Return made up to 23/06/07; full list of members (3 pages)
12 February 2008Return made up to 23/06/07; full list of members (3 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
6 March 2007Location of register of members (1 page)
6 March 2007Location of debenture register (1 page)
6 March 2007Location of register of members (1 page)
6 March 2007Registered office changed on 06/03/07 from: 3 cinnamon park crab lane, fearnhead, warrington cheshire WA2 0XP (1 page)
6 March 2007Return made up to 23/06/06; full list of members (3 pages)
6 March 2007Return made up to 23/06/06; full list of members (3 pages)
6 March 2007Location of debenture register (1 page)
6 March 2007Registered office changed on 06/03/07 from: 3 cinnamon park crab lane, fearnhead, warrington cheshire WA2 0XP (1 page)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
6 October 2005Registered office changed on 06/10/05 from: hope street chapel sandbach cheshire CW11 1BA (1 page)
6 October 2005Registered office changed on 06/10/05 from: hope street chapel sandbach cheshire CW11 1BA (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Return made up to 23/06/05; full list of members (3 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Return made up to 23/06/05; full list of members (3 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
30 June 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
20 February 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
10 July 2003Return made up to 23/06/03; full list of members (8 pages)
10 July 2003Return made up to 23/06/03; full list of members (8 pages)
4 November 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
4 November 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
29 June 2002Return made up to 23/06/02; full list of members (8 pages)
29 June 2002Return made up to 23/06/02; full list of members (8 pages)
2 October 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
2 October 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
5 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2000New director appointed (3 pages)
29 November 2000Director resigned (1 page)
29 November 2000New director appointed (3 pages)
29 November 2000Director resigned (1 page)
9 August 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
9 August 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
29 June 2000Return made up to 23/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000Return made up to 23/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
11 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
17 February 2000Registered office changed on 17/02/00 from: park house park way holmes chapel crewe cheshire HA7 1AR (1 page)
17 February 2000Registered office changed on 17/02/00 from: park house park way holmes chapel crewe cheshire HA7 1AR (1 page)
12 July 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1998Ad 09/11/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 November 1998Ad 09/11/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Secretary resigned (1 page)
23 June 1998Incorporation (21 pages)
23 June 1998Incorporation (21 pages)