This company is commonly known as Third Gunwharf Gate Management Company Limited. The company was founded 36 years ago and was given the registration number 02136450. The firm's registered office is in PORTSMOUTH. You can find them at C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire. This company's SIC code is 55900 - Other accommodation.
Name | : | THIRD GUNWHARF GATE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02136450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England, PO5 1DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 9 Haywards Court, Armory Lane, Old Portsmouth, United Kingdom, PO1 2PH | Director | 29 June 2010 | Active |
C/O Cosgroves, 32-34 Osborne Road, Southsea, England, PO5 3LT | Director | 04 December 2019 | Active |
14 Balmoral Way, Petersfield, GU32 2HE | Secretary | - | Active |
Countrywide, 1st Floor Link House, 44a High Street, Fareham, England, PO16 7BN | Secretary | 28 July 2011 | Active |
11 Walton Court, King Charles Street, Old Portsmouth, PO1 2BP | Secretary | 23 January 2001 | Active |
16 Walton Court, King Charles Street, Portsmouth, PO1 2BP | Secretary | 20 November 2001 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Corporate Secretary | 07 September 2017 | Active |
Flat 9 Haywards Court, Armory Lane, Portsmouth, PO1 2PH | Director | 06 May 2001 | Active |
Flat 9 Haywards Court, Armory Lane, Old Portsmouth, United Kingdom, PO1 2PH | Director | 29 June 2010 | Active |
Flat 9 Haywards Court, Armory Lane, Old Portsmouth, PO1 2PH | Director | 13 March 2008 | Active |
14 Walton Court, King Charles Street, Old Portsmouth, PO1 2BP | Director | 13 March 2008 | Active |
1 Haywards Court, Armory Lane, Portsmouth, England, PO1 2PH | Director | 19 December 2019 | Active |
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS | Director | 22 February 2018 | Active |
1 Haywards Court, Armory Lane, Portsmouth, England, PO1 2PH | Director | 10 October 2016 | Active |
Flat 11, Haywards Court, Armory Lane, Old Portsmouth, United Kingdom, PO1 2PH | Director | 29 June 2010 | Active |
11 Walton Court, King Charles Street, Old Portsmouth, PO1 2BP | Director | 23 January 2001 | Active |
Flat 16 Haywards Court, Portsmouth, PO1 2PH | Director | 31 October 2002 | Active |
8 Haywards Court, Armory Lane, Old Portsmouth, PO1 2PH | Director | 31 October 2002 | Active |
9 Haywards Court, Portsmouth, PO1 2PH | Director | - | Active |
5 Oyster Mews, French Street, Old Portsmouth, PO1 2JS | Director | 25 January 2006 | Active |
Flat 4, Haywards Court, Armory Lane, Portsmouth, PO1 2PH | Director | 13 March 2008 | Active |
Flat 6 Haywards Court, Armory Lane, Old Portsmouth, PO1 2PH | Director | 29 June 2010 | Active |
10 Walton Court, King Charles Street, Portsmouth, PO1 2BP | Director | 12 January 1993 | Active |
Flat 2 Haywards Court, Armory Lane, Old Portsmouth, PO1 2PH | Director | 13 March 2008 | Active |
Flat 2 Haywards Court, Armory Lane, Old Portsmouth, PO1 2PH | Director | 09 January 1997 | Active |
15 Frog End, Great Wilbraham, Cambridge, CB1 5JB | Director | 13 July 2001 | Active |
7 Flinders Court, Marine Gate, Southsea, Portsmouth, PO4 9XN | Director | 29 June 2010 | Active |
11 Walton Court, King Charles Street, Old Portsmouth, PO1 2BP | Director | 23 January 2001 | Active |
2 Walton Court, King Charles Street, Portsmouth, PO1 2BP | Director | 09 January 1997 | Active |
15 St Martins Avenue, Shanklin, PO37 6HB | Director | - | Active |
4 Walton Court, King Charles Street, Portsmouth, PO1 2BP | Director | 10 November 1994 | Active |
Highway Farm House Harvil Road, Harefield, Uxbridge, UB9 6JW | Director | - | Active |
Flat 17 Walton Court, King Charles Street, Portsmouth, PO1 2BP | Director | 13 January 2000 | Active |
9 Walton Court, Portsmouth, PO1 2BP | Director | - | Active |
19 Burrill Avenue, East Cosham, Portsmouth, PO6 2JN | Director | 06 January 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Address | Change registered office address company with date old address new address. | Download |
2018-07-24 | Address | Change registered office address company with date old address new address. | Download |
2018-07-24 | Officers | Termination secretary company with name termination date. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2018-01-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.