UKBizDB.co.uk

GATEACRE PARK (MANAGEMENT) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA

Corporate Secretary01 December 2020Active
C/O Mandeville Estates, Admirals Quarters, Upper Deck, Portsmouth Road, Thames Ditton, England, KT7 0XA

Director07 October 2022Active
33 Harvest Lane, Thames Ditton, KT7 0NG

Director02 October 2007Active
C/O Mandeville Estates, Admirals Quarters, Upper Deck, Portsmouth Road, Thames Ditton, England, KT7 0XA

Director07 October 2022Active
C/O Mandeville Estates, Admirals Quarters, Upper Deck, Portsmouth Road, Thames Ditton, England, KT7 0XA

Director12 April 2018Active
7 West Hill Avenue, Epsom, KT19 8LE

Secretary-Active
48 Manor Road North, Hinchley Wood, KT10 0AD

Secretary01 February 1995Active
32 Harvest Lane, Thames Ditton, KT7 0NG

Secretary14 August 1993Active
266, Kingsland Road, London, England, E8 4DG

Corporate Secretary01 January 2018Active
40 Harvest Lane, Thames Ditton, KT7 0NG

Director17 September 1998Active
6 Harvest Lane, Thames Ditton, KT7 0NG

Director23 September 1999Active
33 Harvest Lane, Thames Ditton, KT7 0NG

Director18 October 2001Active
C/O Mandeville Estates, Admirals Quarters, Upper Deck, Portsmouth Road, Thames Ditton, England, KT7 0XA

Director14 November 2013Active
The Gatehouse, Gateacre Park, Harvest Lane, KT7 0NG

Director14 November 2013Active
7 West Hill Avenue, Epsom, KT19 8LE

Director14 August 1993Active
39 Harvest Lane, Thames Ditton, KT7 0NG

Director09 September 2004Active
22 Harvest Lane, Thames Ditton, KT7 0NG

Director14 August 1993Active
21 Harvest Lane, Thames Ditton, KT7 0NG

Director18 October 2001Active
The Gatehouse, Gateacre Park, Harvest Lane, KT7 0NG

Director14 November 2013Active
C/O Mandeville Estates, Admirals Quarters, Upper Deck, Portsmouth Road, Thames Ditton, England, KT7 0XA

Director21 October 2010Active
Gateacre Park, 28 Harvest Lane, Thames Ditton, KT7 0NG

Director25 September 2003Active
46 Harvest Lane, Thames Ditton, KT7 0NG

Director17 September 1998Active
46 Harvest Lane, Thames Ditton, KT7 0NG

Director14 August 1993Active
14 Harvest Lane, Thames Ditton, KT7 0NG

Director19 August 1997Active
10 Harvest Lane, Thames Ditton, KT7 0NG

Director14 September 1993Active
18 Harvest Lane, Thames Ditton, KT7 0NG

Director14 August 1993Active
34 Harvest Lane, Thames Ditton, KT7 0NG

Director26 September 2002Active
The Gatehouse, Gateacre Park, Harvest Lane, KT7 0NG

Director20 October 2009Active
14 Harvest Lane, Thames Ditton, KT7 0NG

Director05 October 2000Active
17 Harvest Lane, Thames Ditton, KT7 0NG

Director28 March 1994Active
20 Harvest Lane, Thames Ditton, KT7 0NG

Director08 November 2005Active
38 Harvest Lane, Thames Ditton, KT7 0NG

Director05 October 2000Active
29 Harvest Lane, Thames Ditton, KT7 0NG

Director14 August 1993Active
33 Harvest Lane, Thames Ditton, KT7 0NG

Director14 August 1993Active
34 Harvest Lane, Thames Ditton, KT7 0NG

Director19 August 1997Active

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 (8 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
2024-01-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-01-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Gazette

Gazette filings brought up to date.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2021-05-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-01Officers

Termination director company with name termination date.

Download
2021-05-01Officers

Termination director company with name termination date.

Download
2021-01-24Officers

Appoint corporate secretary company with name date.

Download
2020-07-21Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Address

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

Download
2020-04-09Officers

Termination secretary company with name termination date.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-02-26Address

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

Download

Copyright © 2024. All rights reserved.