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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Corporate Secretary | 12 April 2023 | Active |
75, Victoria Park Road, London, England, E9 7NA | Director | 16 June 2012 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Director | 29 October 2020 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Director | 27 March 2023 | Active |
8, High Street, Eastry, Sandwich, England, CT13 0HF | Secretary | 01 April 2015 | Active |
7 Napleton Road, Ramsgate, CT11 0EJ | Secretary | 01 November 2008 | Active |
7 Napleton Road, Ramsgate, CT11 0EJ | Secretary | 15 April 1996 | Active |
44 Dane Crescent, Ramsgate, CT11 7JT | Secretary | - | Active |
68, St Georges Road, Broadstairs, CT10 1NS | Secretary | 01 May 2008 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG | Secretary | 21 April 2018 | Active |
5, Gateway Court, Victoria Parade, Ramsgate, United Kingdom, CT11 8DQ | Secretary | 01 June 2012 | Active |
49/50, Windmilll Street, Gravesend, United Kingdom, DA12 1BG | Corporate Secretary | 01 April 2020 | Active |
Flat 20 Gateway Court, Victoria Parade, Ramsgate, CT11 8DQ | Director | 27 April 1998 | Active |
Flat 30 Gateway Court, Victoria Parade, Ramsgate, CT11 8DS | Director | 11 July 1994 | Active |
Flat 19 South Gateway Court, Victoria Parade, Ramsgate, CT11 8DQ | Director | 01 September 2008 | Active |
Flat 19 South Gateway Court, Victoria Parade, Ramsgate, CT11 8DQ | Director | 15 April 2002 | Active |
Flat 31 Gateway Court, Victoria Parade, Ramsgate, CT11 8DS | Director | - | Active |
12 Gateway Court South, Victoria Parade, Ramsgate, Great Britain, CT11 8DQ | Director | 28 February 2015 | Active |
Flat 33, Truro Road, Ramsgate, England, CT11 8DS | Director | 30 April 2016 | Active |
Flat 27 Gateway Court, Victoria Parade, Ramsgate, CT11 8DS | Director | - | Active |
Flat 8 Gateway Court, Victoria Parade, Ramsgate, CT11 8DS | Director | 23 March 1992 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG | Director | 08 October 2020 | Active |
36 Gateway Court, Truro Road, Ramsgate, CT11 8DS | Director | 03 May 2005 | Active |
36 North Gateway Court, Truro Road, Ramsgate, CT11 8DS | Director | 19 April 1999 | Active |
6 Gateway Court South, Victoria Parade, Ramsgate, United Kingdom, CT11 8DQ | Director | 28 February 2015 | Active |
17 Gateway Court, Victoria Parade, Ramsgate, CT11 0EJ | Director | 15 April 2002 | Active |
17 Gateway Court, Victoria Parade, Ramsgate, CT11 8DQ | Director | 28 April 2007 | Active |
Flat 10 Gateway Court, Victoria Parade, Ramsgate, CT11 8DQ | Director | 11 July 1994 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG | Director | 01 December 2020 | Active |
8, Victoria Parade, Ramsgate, United Kingdom, CT11 8DQ | Director | 30 April 2016 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG | Director | 20 January 2020 | Active |
25, Gateway Court, Truro Road, Ramsgate, United Kingdom, CT11 8DS | Director | 16 June 2012 | Active |
25 North Gateway Court, Truro Road, Ramsgate, CT11 8DS | Director | 26 April 2008 | Active |
Flat 15 Gateway Court, Victoria Parade, Ramsgate, CT11 8DQ | Director | 26 April 2004 | Active |
Flat 29 Gateway Court, Victoria Parade, Ramsgate, CT11 8DS | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Officers | Termination secretary company with name termination date. | Download |
2023-04-12 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-12 | Address | Change registered office address company with date old address new address. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Officers | Termination secretary company with name termination date. | Download |
2020-06-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.