GATEPARK MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04210109 |
Category | |
Incorporated | 02 May 2001 |
Age | 23 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
GATEPARK MANAGEMENT LIMITED is an active with number 04210109. It was incorporated 23 years, 28 days ago, on 02 May 2001. The company address is 50 The Ridings, Surbiton, KT5 8HQ, England.
Company Fillings
Accounts amended with accounts type total exemption full
Date: 19 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AAMD
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-08
Officer name: Mr Michael James Woollacott
Documents
Appoint person director company with name date
Date: 11 Jul 2022
Action Date: 10 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-10
Officer name: Miss Hannah Louise Gawthorpe
Documents
Termination director company with name termination date
Date: 10 Jul 2022
Action Date: 10 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Jane Piper
Termination date: 2022-07-10
Documents
Termination director company with name termination date
Date: 10 Jul 2022
Action Date: 10 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Susan Donnison
Termination date: 2022-07-10
Documents
Confirmation statement with no updates
Date: 26 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Appoint person director company with name date
Date: 08 Apr 2022
Action Date: 03 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Natalie Jane Piper
Appointment date: 2022-04-03
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-02
New address: 50 the Ridings Surbiton KT5 8HQ
Old address: 12 Littleworth Lane Esher Surrey KT10 9PF
Documents
Termination secretary company with name termination date
Date: 02 Aug 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jd Secretariat Limited
Termination date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 15 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Termination director company with name termination date
Date: 09 May 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Joanne Donnison-James
Termination date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 09 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 01 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 03 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change person director company with change date
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-23
Officer name: Mrs Katie Joanne Donnison-James
Documents
Change person director company with change date
Date: 23 Jan 2013
Action Date: 14 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-14
Officer name: Miss Katie Joanne Donnison
Documents
Change registered office address company with date old address
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-23
Old address: Flat 4 101 King Charles Road Surbiton Surrey KT5 8PG
Documents
Termination secretary company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Nightingale
Documents
Appoint person director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Susan Donnison
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Mason
Documents
Appoint corporate secretary company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jd Secretariat Limited
Documents
Annual return company with made up date no member list
Date: 08 Aug 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 30 Jun 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 06 Jul 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Nightingale
Change date: 2010-06-29
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Thomas Frederick David Mason
Change date: 2010-06-29
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Miss Katie Joanne Donnison
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Mr Darren Philip Ayres
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Andrew Nightingale
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Dr Thomas Frederick David Mason
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Miss Katie Joanne Donnison
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren Philip Ayres
Change date: 2010-06-29
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/06/09
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed miss katie joanne donnison
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director keri hallam
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/06/08
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/06/07
Documents
Legacy
Date: 15 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 04 May 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/06/06
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/06/05
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/06/04
Documents
Legacy
Date: 27 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 27/07/04 from: flat 1 101 king charles road surbiton surrey KT5 8PG
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/05/03
Documents
Accounts with accounts type dormant
Date: 08 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/05/02
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
24 GREENLAW PATH,AIRDRIE,ML6 8WJ
Number: | SC620966 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPINNEY,KINGSWOOD,KT20 6LN
Number: | 04404041 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE BUSINESS SOLUTIONS UK LIMITED
24 THE COPSE,NEWCASTLE UPON TYNE,NE16 6HA
Number: | 04385514 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN PALMS COOKERY SCHOOL LTD
55 GOWER ROAD,SWANSEA,SA2 9BH
Number: | 08495062 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ELSTOW ROAD,BEDFORD,MK42 9LA
Number: | 10090476 |
Status: | ACTIVE |
Category: | Private Limited Company |
SC-SA CO-INVEST OPPORTUNITIES 2018 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL032592 |
Status: | ACTIVE |
Category: | Limited Partnership |