This company is commonly known as Gate Cottage Management Company Limited(the). The company was founded 42 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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Aikman Place, St. Andrews, Scotland, KY16 8XS | Director | 20 May 2021 | Active |
9 The Maltings, Allandale, Hemel Hempstead, HP2 5JB | Secretary | 12 March 1998 | Active |
9 The Maltings, Allandale, Hemel Hempstead, HP2 5JB | Secretary | 01 April 2001 | Active |
6 The Maltings, Hemel Hempstead, HP2 5JB | Secretary | - | Active |
8 The Maltings, Allandale, Hemel Hempstead, HP2 5JB | Secretary | 17 November 2008 | Active |
8 The Maltings, Allandale, Hemel Hempstead, HP2 5JB | Secretary | 24 September 2002 | Active |
6 The Maltings, Allandale, Hemel Hempstead, HP2 5JB | Secretary | 15 July 2003 | Active |
8 The Maltings, Allandale, Hemel Hempstead, HP2 5JB | Secretary | 01 March 1997 | Active |
C/O Countrywide Residential Lettings Ltd, Thamesgate House 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 24 May 2010 | Active |
1 The Maltings, Allandale, Hemel Hempstead, HP2 5JB | Director | 12 March 1998 | Active |
5 The Maltings, Allandale, Hemel Hempstead, HP2 5JB | Director | 01 November 1999 | Active |
9 The Maltings, Allandale, Hemel Hempstead, HP2 5JB | Director | 12 March 1998 | Active |
4 The Maltings, Hemel Hempstead, HP2 5JB | Director | - | Active |
4 The Maltings, Allandale, Hemel Hempstead, HP2 5TB | Director | 01 March 1997 | Active |
12 The Maltings, Allandale, Hemel Hempstead, HP2 5JB | Director | 01 September 1992 | Active |
9 The Maltings, Allandale, Hemel Hempstead, HP2 5JB | Director | 01 April 2001 | Active |
3 The Maltings, Allandale, Hemel Hempstead, HP2 5JB | Director | 01 October 2000 | Active |
10 The Maltings, Hemel Hempstead, HP2 5JB | Director | - | Active |
28 Prince Park, Hemel Hempstead, HP1 2AT | Director | 01 April 2001 | Active |
6 The Maltings, Hemel Hempstead, HP2 5JB | Director | - | Active |
8 The Maltings, Allandale, Hemel Hempstead, HP2 5JB | Director | 01 April 1999 | Active |
6 The Maltings, Allandale, Hemel Hempstead, HP2 5JB | Director | 12 November 2002 | Active |
2, Halwick Close, Boxmoor, Hemel Hempstead, United Kingdom, HP1 1XG | Director | 17 November 2008 | Active |
8 The Maltings, Allandale, Hemel Hempstead, HP2 5JB | Director | 01 March 1997 | Active |
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.