UKBizDB.co.uk

GATEWAY COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Gateway Court Management Company Limited. The company was founded 51 years ago and was given the registration number 01105937. The firm's registered office is in GRAVESEND. You can find them at James Pilcher House, 49/50 Windmill Street, Gravesend, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GATEWAY COURT MANAGEMENT COMPANY LIMITED
Company Number:01105937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1973
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom, DA12 1BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Corporate Secretary12 April 2023Active
75, Victoria Park Road, London, England, E9 7NA

Director16 June 2012Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Director29 October 2020Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Director27 March 2023Active
8, High Street, Eastry, Sandwich, England, CT13 0HF

Secretary01 April 2015Active
7 Napleton Road, Ramsgate, CT11 0EJ

Secretary01 November 2008Active
7 Napleton Road, Ramsgate, CT11 0EJ

Secretary15 April 1996Active
44 Dane Crescent, Ramsgate, CT11 7JT

Secretary-Active
68, St Georges Road, Broadstairs, CT10 1NS

Secretary01 May 2008Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Secretary21 April 2018Active
5, Gateway Court, Victoria Parade, Ramsgate, United Kingdom, CT11 8DQ

Secretary01 June 2012Active
49/50, Windmilll Street, Gravesend, United Kingdom, DA12 1BG

Corporate Secretary01 April 2020Active
Flat 20 Gateway Court, Victoria Parade, Ramsgate, CT11 8DQ

Director27 April 1998Active
Flat 30 Gateway Court, Victoria Parade, Ramsgate, CT11 8DS

Director11 July 1994Active
Flat 19 South Gateway Court, Victoria Parade, Ramsgate, CT11 8DQ

Director01 September 2008Active
Flat 19 South Gateway Court, Victoria Parade, Ramsgate, CT11 8DQ

Director15 April 2002Active
Flat 31 Gateway Court, Victoria Parade, Ramsgate, CT11 8DS

Director-Active
12 Gateway Court South, Victoria Parade, Ramsgate, Great Britain, CT11 8DQ

Director28 February 2015Active
Flat 33, Truro Road, Ramsgate, England, CT11 8DS

Director30 April 2016Active
Flat 27 Gateway Court, Victoria Parade, Ramsgate, CT11 8DS

Director-Active
Flat 8 Gateway Court, Victoria Parade, Ramsgate, CT11 8DS

Director23 March 1992Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director08 October 2020Active
36 Gateway Court, Truro Road, Ramsgate, CT11 8DS

Director03 May 2005Active
36 North Gateway Court, Truro Road, Ramsgate, CT11 8DS

Director19 April 1999Active
6 Gateway Court South, Victoria Parade, Ramsgate, United Kingdom, CT11 8DQ

Director28 February 2015Active
17 Gateway Court, Victoria Parade, Ramsgate, CT11 0EJ

Director15 April 2002Active
17 Gateway Court, Victoria Parade, Ramsgate, CT11 8DQ

Director28 April 2007Active
Flat 10 Gateway Court, Victoria Parade, Ramsgate, CT11 8DQ

Director11 July 1994Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director01 December 2020Active
8, Victoria Parade, Ramsgate, United Kingdom, CT11 8DQ

Director30 April 2016Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director20 January 2020Active
25, Gateway Court, Truro Road, Ramsgate, United Kingdom, CT11 8DS

Director16 June 2012Active
25 North Gateway Court, Truro Road, Ramsgate, CT11 8DS

Director26 April 2008Active
Flat 15 Gateway Court, Victoria Parade, Ramsgate, CT11 8DQ

Director26 April 2004Active
Flat 29 Gateway Court, Victoria Parade, Ramsgate, CT11 8DS

Director-Active

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 (6 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
2024-03-11Accounts

Accounts with accounts type micro entity.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Officers

Termination secretary company with name termination date.

Download
2023-04-12Officers

Appoint corporate secretary company with name date.

Download
2023-04-12Address

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

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Appoint corporate secretary company with name date.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2020-06-05Address

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

Download

Copyright © 2024. All rights reserved.