This company is commonly known as Gamegate Properties Limited. The company was founded 35 years ago and was given the registration number 02292185. The firm's registered office is in COLCHESTER. You can find them at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | GAMEGATE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02292185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1988 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England, CO1 1TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pavilion, Blois Meadow Business Centre, Steeple Bumpstead, Haverhill, England, CB9 7BN | Secretary | 01 October 2008 | Active |
The Pavilion, Blois Meadow Business Centre, Steeple Bumpstead, Haverhill, England, CB9 7BN | Director | 24 July 1994 | Active |
The Pavilion, Blois Meadow Business Centre, Steeple Bumpstead, Haverhill, England, CB9 7BN | Director | 24 October 2011 | Active |
16 Church Street, Steeple Bumpstead, Haverhill, CB9 7DG | Secretary | - | Active |
Monkhams Haverhill Road, Steeple Bumpstead, Haverhill, CB9 7BL | Director | - | Active |
16 Church Street, Steeple Bumpstead, Haverhill, CB9 7DG | Director | - | Active |
Monkhams House, Haverhill Road Steeple Bumpstead, Haverhill, CB9 7BL | Director | 24 July 1994 | Active |
Monkhams House, Haverhill Road Steeple Bumpstead, Haverhill, CB9 7BL | Director | - | Active |
Mr Robert Argent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Blois Meadow Business Centre, Steeple Bumpstead, Haverhill, United Kingdom, CB9 7BN |
Nature of control | : |
|
Mr Richard Argent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Blois Meadow Business Centre, Steeple Bumpstead, Haverhill, United Kingdom, CB9 7BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Gazette | Gazette filings brought up to date. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Change account reference date company previous extended. | Download |
2019-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Officers | Change person director company with change date. | Download |
2017-11-21 | Officers | Change person director company with change date. | Download |
2017-11-21 | Officers | Change person secretary company with change date. | Download |
2017-06-13 | Address | Change registered office address company with date old address new address. | Download |
2017-05-30 | Address | Change registered office address company with date old address new address. | Download |
2017-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.