UKBizDB.co.uk

GATEPLAN MANAGEMENT LIMITED

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

This company is commonly known as Gateplan Management Limited. The company was founded 22 years ago and was given the registration number 04307642. The firm's registered office is in NORTHWOOD HILLS. You can find them at Argyle House 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GATEPLAN MANAGEMENT LIMITED
Company Number:04307642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Argyle House 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex, HA6 1NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Beverley Lane Coombe Hill, Kingston Upon Thames, KT2 7EE

Secretary21 December 2001Active
Argyle House, 3rd Floor Northside, Joel Street, Northwood Hills, HA6 1NW

Director01 February 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 October 2001Active
The Stables, Beverley Lane Coombe Hill, Kingston Upon Thames, KT2 7EE

Director21 December 2001Active
The Stables, Beverley Lane Coombe Hill, Kingston Upon Thames, KT2 7EE

Director21 December 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 October 2001Active

People with Significant Control

Mr Arvindray Ishvarbhai Ashabhai Patel
Notified on:01 February 2019
Status:Active
Date of birth:November 1948
Nationality:British
Address:Argyle House, 3rd Floor Northside, Northwood Hills, HA6 1NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Vanita Patel
Notified on:09 December 2016
Status:Active
Date of birth:May 1946
Nationality:British
Address:Argyle House, 3rd Floor Northside, Northwood Hills, HA6 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-03-06Mortgage

Mortgage satisfy charge full.

Download
2015-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.