UKBizDB.co.uk

GATWICK M.C. LIMITED

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

This company is commonly known as Gatwick M.c. Limited. The company was founded 37 years ago and was given the registration number 02118535. The firm's registered office is in HORSHAM. You can find them at 5 Glynde Place, , Horsham, West Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GATWICK M.C. LIMITED
Company Number:02118535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5 Glynde Place, Horsham, West Sussex, RH12 1NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Secretary28 April 2008Active
82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director01 January 2014Active
82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director25 October 2021Active
82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director13 June 2014Active
82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director25 October 2021Active
Greenmeads Dayseys Hill, Outwood, Redhill, RH1 5QY

Secretary-Active
Long Acre Hookwood Park, Limpsfield, Oxted, RH8 0SQ

Secretary23 November 2000Active
24 Becket Wood, Mill Lane, Dorking, RH5 5AQ

Secretary15 April 2004Active
Clay Hall Clay Hall Lane, Copthorne, Crawley, RH10 3JE

Secretary04 January 1996Active
Wimblehurst Lodge, Horsham, RH12 5AA

Director23 November 2000Active
Phipps House, Coos Lane, Slaugham, RH17 6AD

Director01 October 2005Active
23 Holland Avenue, Cheam, Sutton, SM2 6HW

Director04 January 1996Active
5, Glynde Place, Horsham, England, RH12 1NZ

Director13 December 2004Active
Charters Towers, Felcourt Road, East Grinstead, RH19 2JG

Director-Active
11 Reigate Close, Pound Hill, Crawley, RH10 3TZ

Director04 January 1996Active
Clay Hall Clay Hall Lane, Copthorne, Crawley, RH10 3JE

Director04 January 1996Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-03-26Address

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

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-13Officers

Change person director company with change date.

Download
2020-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Address

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

Download

Copyright © 2024. All rights reserved.