UKBizDB.co.uk

CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as City Place Gatwick Management Company Limited. The company was founded 27 years ago and was given the registration number 03352997. The firm's registered office is in HOUNSLOW. You can find them at World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED
Company Number:03352997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF

Director30 November 2017Active
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF

Director24 November 2008Active
19a Woodlands Ride, Ascot, SL5 9HP

Secretary24 November 2008Active
130 Wilton Road, London, SW1V 1LQ

Secretary16 September 1997Active
130 Wilton Road, London, SW1V 1LQ

Secretary01 June 2006Active
25 Elspeth Road, Battersea, London, SW11 1DW

Secretary10 April 1997Active
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA

Secretary12 March 2012Active
Deeping, Kingstonridge, Lewes, BN7 3JX

Director15 January 2001Active
39 Copthall Gardens, Twickenham, TW1 4HH

Director28 February 2000Active
8 Montpelier Villas, Brighton, BN1 3DH

Director10 April 1997Active
15 Briar Hill, Purley, CR8 3LF

Director25 February 2000Active
19 Oaken Coppice, Ashtead, KT21 1DL

Director21 September 1998Active
World Business Centre 2 3rd Floor, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director13 August 2008Active
3 Chacombe Place, Knotty Green, Beaconsfield, HP9 2WS

Director28 February 2000Active
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA

Director12 March 2012Active

People with Significant Control

Ap22 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:International House, Castle Hill, Isle Of Man, Isle Of Man, IM2 4RB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Address

Change registered office address company with date old address new address.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination secretary company with name termination date.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Change person director company with change date.

Download
2019-01-03Officers

Change person secretary company with change date.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Address

Change registered office address company with date old address new address.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Officers

Change person secretary company with change date.

Download
2018-03-22Officers

Change person director company with change date.

Download
2018-01-03Accounts

Accounts with accounts type micro entity.

Download
2017-12-20Officers

Change person director company with change date.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.