UKBizDB.co.uk

GATEWORTHY PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Gateworthy Property Management Limited. The company was founded 30 years ago and was given the registration number 02920568. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 23 Akenside Terrace, Jesmond, Newcastle Upon Tyne, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GATEWORTHY PROPERTY MANAGEMENT LIMITED
Company Number:02920568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:23 Akenside Terrace, Jesmond, Newcastle Upon Tyne, NE2 1TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highcroft House, The Avenue, Medburn, Ponteland, United Kingdom, NE20 0JD

Secretary02 December 2020Active
24, Ilford Road, Newcastle Upon Tyne, United Kingdom, NE2 3NX

Director27 January 2016Active
Highcroft House, The Avenue, Medburn, Ponteland, United Kingdom, NE20 0JD

Director02 December 2020Active
6, Excelsior Road, Poole, England, BH14 8TT

Director17 October 1997Active
23c Akenside Terrace, Jesmond, NE2 1TN

Secretary10 January 2006Active
Orchard Gap, Aydon Road, Corbridge, NE45 5EJ

Secretary01 January 2005Active
Orchard Gap, Aydon Road, Corbridge, NE45 5EJ

Secretary19 April 1994Active
23b Akenside Terrace, Jesmond, Newcastle Upon Tyne, NE2 1TN

Secretary01 February 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 April 1994Active
22 Wentworth Court, Darras Hall, Ponteland, NE20 9PR

Director15 April 2004Active
23d Akenside Terrace, Jesmond, Newcastle Upon Tyne, NE2 1TN

Director22 December 1997Active
23c Akenside Terrace, Jesmond, NE2 1TN

Director10 January 2006Active
23 Akenside Terrace, Jesmond, Newcastle Upon Tyne, NE2 1TN

Director13 July 2013Active
Orchard Gap, Aydon Road, Corbridge, NE45 5EJ

Director19 April 1994Active
23b Akenside Terrace, Jesmond, Newcastle Upon Tyne, NE2 1TN

Director20 August 1994Active
23a Akenside Terrace, Newcastle Upon Tyne, NE2 1TN

Director20 August 1994Active
23d Akenside Terrace, Newcastle Upon Tyne, NE2 1TN

Director30 September 2004Active
23b Akenside Terrace, Jesmonnd, Newcastle Upon Tyne, NE2 1TN

Director19 April 1994Active
23f, Akenside Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TN

Director31 January 2014Active

People with Significant Control

Mr Kevin Mark Johnson
Notified on:02 December 2020
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:Scotland
Address:11, Guy Mannering Road, Helensburgh, Scotland, G84 7TJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Scott Andrew Chisholm
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:English
Address:23 Akenside Terrace, Newcastle Upon Tyne, NE2 1TN
Nature of control:
  • Significant influence or control

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
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Capital

Capital allotment shares.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Address

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

Download
2022-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Change person secretary company with change date.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Accounts

Accounts amended with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Appoint person secretary company with name date.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination secretary company with name termination date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-02Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-02Accounts

Accounts amended with accounts type total exemption full.

Download
2020-11-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.