UKBizDB.co.uk

GATE COTTAGE MANAGEMENT COMPANY LIMITED(THE)

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

This company is commonly known as Gate Cottage Management Company Limited(the). The company was founded 41 years ago and was given the registration number 01639498. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GATE COTTAGE MANAGEMENT COMPANY LIMITED(THE)
Company Number:01639498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Aikman Place, St. Andrews, Scotland, KY16 8XS

Director20 May 2021Active
9 The Maltings, Allandale, Hemel Hempstead, HP2 5JB

Secretary12 March 1998Active
9 The Maltings, Allandale, Hemel Hempstead, HP2 5JB

Secretary01 April 2001Active
6 The Maltings, Hemel Hempstead, HP2 5JB

Secretary-Active
8 The Maltings, Allandale, Hemel Hempstead, HP2 5JB

Secretary17 November 2008Active
8 The Maltings, Allandale, Hemel Hempstead, HP2 5JB

Secretary24 September 2002Active
6 The Maltings, Allandale, Hemel Hempstead, HP2 5JB

Secretary15 July 2003Active
8 The Maltings, Allandale, Hemel Hempstead, HP2 5JB

Secretary01 March 1997Active
C/O Countrywide Residential Lettings Ltd, Thamesgate House 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary24 May 2010Active
1 The Maltings, Allandale, Hemel Hempstead, HP2 5JB

Director12 March 1998Active
5 The Maltings, Allandale, Hemel Hempstead, HP2 5JB

Director01 November 1999Active
9 The Maltings, Allandale, Hemel Hempstead, HP2 5JB

Director12 March 1998Active
4 The Maltings, Hemel Hempstead, HP2 5JB

Director-Active
4 The Maltings, Allandale, Hemel Hempstead, HP2 5TB

Director01 March 1997Active
12 The Maltings, Allandale, Hemel Hempstead, HP2 5JB

Director01 September 1992Active
9 The Maltings, Allandale, Hemel Hempstead, HP2 5JB

Director01 April 2001Active
3 The Maltings, Allandale, Hemel Hempstead, HP2 5JB

Director01 October 2000Active
10 The Maltings, Hemel Hempstead, HP2 5JB

Director-Active
28 Prince Park, Hemel Hempstead, HP1 2AT

Director01 April 2001Active
6 The Maltings, Hemel Hempstead, HP2 5JB

Director-Active
8 The Maltings, Allandale, Hemel Hempstead, HP2 5JB

Director01 April 1999Active
6 The Maltings, Allandale, Hemel Hempstead, HP2 5JB

Director12 November 2002Active
2, Halwick Close, Boxmoor, Hemel Hempstead, United Kingdom, HP1 1XG

Director17 November 2008Active
8 The Maltings, Allandale, Hemel Hempstead, HP2 5JB

Director01 March 1997Active

People with Significant Control

Mr David Anthony John Turberville
Notified on:01 June 2021
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Office 8, Verna House, 9 Bicester Road, Aylesbury, England, HP19 9AG
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Address

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

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Termination secretary company with name termination date.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2021-04-02Officers

Termination secretary company.

Download
2021-03-31Address

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

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type dormant.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-18Address

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

Download

Copyright © 2024. All rights reserved.