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.
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 | : |
|
Registered Address | : | 23 Akenside Terrace, Jesmond, Newcastle Upon Tyne, NE2 1TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highcroft House, The Avenue, Medburn, Ponteland, United Kingdom, NE20 0JD | Secretary | 02 December 2020 | Active |
24, Ilford Road, Newcastle Upon Tyne, United Kingdom, NE2 3NX | Director | 27 January 2016 | Active |
Highcroft House, The Avenue, Medburn, Ponteland, United Kingdom, NE20 0JD | Director | 02 December 2020 | Active |
6, Excelsior Road, Poole, England, BH14 8TT | Director | 17 October 1997 | Active |
23c Akenside Terrace, Jesmond, NE2 1TN | Secretary | 10 January 2006 | Active |
Orchard Gap, Aydon Road, Corbridge, NE45 5EJ | Secretary | 01 January 2005 | Active |
Orchard Gap, Aydon Road, Corbridge, NE45 5EJ | Secretary | 19 April 1994 | Active |
23b Akenside Terrace, Jesmond, Newcastle Upon Tyne, NE2 1TN | Secretary | 01 February 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 April 1994 | Active |
22 Wentworth Court, Darras Hall, Ponteland, NE20 9PR | Director | 15 April 2004 | Active |
23d Akenside Terrace, Jesmond, Newcastle Upon Tyne, NE2 1TN | Director | 22 December 1997 | Active |
23c Akenside Terrace, Jesmond, NE2 1TN | Director | 10 January 2006 | Active |
23 Akenside Terrace, Jesmond, Newcastle Upon Tyne, NE2 1TN | Director | 13 July 2013 | Active |
Orchard Gap, Aydon Road, Corbridge, NE45 5EJ | Director | 19 April 1994 | Active |
23b Akenside Terrace, Jesmond, Newcastle Upon Tyne, NE2 1TN | Director | 20 August 1994 | Active |
23a Akenside Terrace, Newcastle Upon Tyne, NE2 1TN | Director | 20 August 1994 | Active |
23d Akenside Terrace, Newcastle Upon Tyne, NE2 1TN | Director | 30 September 2004 | Active |
23b Akenside Terrace, Jesmonnd, Newcastle Upon Tyne, NE2 1TN | Director | 19 April 1994 | Active |
23f, Akenside Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TN | Director | 31 January 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Capital | Capital allotment shares. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Officers | Change person secretary company with change date. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Officers | Appoint person secretary company with name date. | Download |
2020-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Officers | Termination secretary company with name termination date. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-12-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.