This company is commonly known as Gateacre Park (management) Limited. The company was founded 36 years ago and was given the registration number 02213791. The firm's registered office is in THAMES DITTON. You can find them at C/o Mandeville Estates Admirals Quarters, Upper Deck, Portsmouth Road, Thames Ditton, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GATEACRE PARK (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 02213791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mandeville Estates Admirals Quarters, Upper Deck, Portsmouth Road, Thames Ditton, Surrey, England, KT7 0XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Corporate Secretary | 01 December 2020 | Active |
C/O Mandeville Estates, Admirals Quarters, Upper Deck, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 07 October 2022 | Active |
33 Harvest Lane, Thames Ditton, KT7 0NG | Director | 02 October 2007 | Active |
C/O Mandeville Estates, Admirals Quarters, Upper Deck, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 07 October 2022 | Active |
C/O Mandeville Estates, Admirals Quarters, Upper Deck, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 12 April 2018 | Active |
7 West Hill Avenue, Epsom, KT19 8LE | Secretary | - | Active |
48 Manor Road North, Hinchley Wood, KT10 0AD | Secretary | 01 February 1995 | Active |
32 Harvest Lane, Thames Ditton, KT7 0NG | Secretary | 14 August 1993 | Active |
266, Kingsland Road, London, England, E8 4DG | Corporate Secretary | 01 January 2018 | Active |
40 Harvest Lane, Thames Ditton, KT7 0NG | Director | 17 September 1998 | Active |
6 Harvest Lane, Thames Ditton, KT7 0NG | Director | 23 September 1999 | Active |
33 Harvest Lane, Thames Ditton, KT7 0NG | Director | 18 October 2001 | Active |
C/O Mandeville Estates, Admirals Quarters, Upper Deck, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 14 November 2013 | Active |
The Gatehouse, Gateacre Park, Harvest Lane, KT7 0NG | Director | 14 November 2013 | Active |
7 West Hill Avenue, Epsom, KT19 8LE | Director | 14 August 1993 | Active |
39 Harvest Lane, Thames Ditton, KT7 0NG | Director | 09 September 2004 | Active |
22 Harvest Lane, Thames Ditton, KT7 0NG | Director | 14 August 1993 | Active |
21 Harvest Lane, Thames Ditton, KT7 0NG | Director | 18 October 2001 | Active |
The Gatehouse, Gateacre Park, Harvest Lane, KT7 0NG | Director | 14 November 2013 | Active |
C/O Mandeville Estates, Admirals Quarters, Upper Deck, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 21 October 2010 | Active |
Gateacre Park, 28 Harvest Lane, Thames Ditton, KT7 0NG | Director | 25 September 2003 | Active |
46 Harvest Lane, Thames Ditton, KT7 0NG | Director | 17 September 1998 | Active |
46 Harvest Lane, Thames Ditton, KT7 0NG | Director | 14 August 1993 | Active |
14 Harvest Lane, Thames Ditton, KT7 0NG | Director | 19 August 1997 | Active |
10 Harvest Lane, Thames Ditton, KT7 0NG | Director | 14 September 1993 | Active |
18 Harvest Lane, Thames Ditton, KT7 0NG | Director | 14 August 1993 | Active |
34 Harvest Lane, Thames Ditton, KT7 0NG | Director | 26 September 2002 | Active |
The Gatehouse, Gateacre Park, Harvest Lane, KT7 0NG | Director | 20 October 2009 | Active |
14 Harvest Lane, Thames Ditton, KT7 0NG | Director | 05 October 2000 | Active |
17 Harvest Lane, Thames Ditton, KT7 0NG | Director | 28 March 1994 | Active |
20 Harvest Lane, Thames Ditton, KT7 0NG | Director | 08 November 2005 | Active |
38 Harvest Lane, Thames Ditton, KT7 0NG | Director | 05 October 2000 | Active |
29 Harvest Lane, Thames Ditton, KT7 0NG | Director | 14 August 1993 | Active |
33 Harvest Lane, Thames Ditton, KT7 0NG | Director | 14 August 1993 | Active |
34 Harvest Lane, Thames Ditton, KT7 0NG | Director | 19 August 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Gazette | Gazette filings brought up to date. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2021-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-01 | Officers | Termination director company with name termination date. | Download |
2021-05-01 | Officers | Termination director company with name termination date. | Download |
2021-01-24 | Officers | Appoint corporate secretary company with name date. | Download |
2020-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-09 | Officers | Termination secretary company with name termination date. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.