GATEHAMPTON MANAGEMENT COMPANY LIMITED

Chiltern House Marsack Street Chiltern House Marsack Street, Reading, RG4 5AP, England
StatusACTIVE
Company No.02684276
CategoryPrivate Limited Company
Incorporated05 Feb 1992
Age32 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

GATEHAMPTON MANAGEMENT COMPANY LIMITED is an active private limited company with number 02684276. It was incorporated 32 years, 2 months, 26 days ago, on 05 February 1992. The company address is Chiltern House Marsack Street Chiltern House Marsack Street, Reading, RG4 5AP, England.



Company Fillings

Confirmation statement with updates

Date: 22 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Katherine Mavor Hislop

Appointment date: 2023-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Kathryn Bergin

Appointment date: 2023-08-01

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-30

New address: Chiltern House Marsack Street Caversham Reading RG4 5AP

Old address: 1 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-12-22

Officer name: Chansecs

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-31

Officer name: Mortimer Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-03

New address: 1 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP

Old address: C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 02 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Harcourt Pyke

Termination date: 2018-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridget Hislop

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leslie Harcourt Pyke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Mortimer Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Bridget Mavor Hislop

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard Douglas George Lomas

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Ann Winch

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jill seegers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 12/01/07 from: c/o john mortimer property management 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/04; no change of members

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 31/03/03 from: 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 25/03/03 from: the chiltern partnership 4 high street watlington oxfordshire OX49 5PS

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 11/04/01 from: the chiltern partnership 4 high street watlington OX49 5PS

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/99; no change of members

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/98; change of members

Documents

View document PDF


Some Companies

CINT UK LIMITED

WE WORK AVIATION HOUSE 125,LONDON,WC2B 6NH

Number:06817353
Status:ACTIVE
Category:Private Limited Company

FLEET GYMNASTICS LIMITED

91 CASPIAN WAY,SWANSCOMBE,DA10 0LD

Number:11193544
Status:ACTIVE
Category:Private Limited Company

KERUCGEL LTD

OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:10964127
Status:ACTIVE
Category:Private Limited Company

METTERNICH GROUP LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:11809054
Status:ACTIVE
Category:Private Limited Company

MUD CREATIVE LTD

88 WEST END,WESTBURY,BA13 3JG

Number:08393638
Status:ACTIVE
Category:Private Limited Company

PETRUS JANETTA LTD

RIGTON GRANGE CHURCH HILL,LEEDS,LS17 0DB

Number:07842152
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source