UKBizDB.co.uk

THIRD GUNWHARF GATE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 9 Haywards Court, Armory Lane, Old Portsmouth, United Kingdom, PO1 2PH

Director29 June 2010Active
C/O Cosgroves, 32-34 Osborne Road, Southsea, England, PO5 3LT

Director04 December 2019Active
14 Balmoral Way, Petersfield, GU32 2HE

Secretary-Active
Countrywide, 1st Floor Link House, 44a High Street, Fareham, England, PO16 7BN

Secretary28 July 2011Active
11 Walton Court, King Charles Street, Old Portsmouth, PO1 2BP

Secretary23 January 2001Active
16 Walton Court, King Charles Street, Portsmouth, PO1 2BP

Secretary20 November 2001Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Corporate Secretary07 September 2017Active
Flat 9 Haywards Court, Armory Lane, Portsmouth, PO1 2PH

Director06 May 2001Active
Flat 9 Haywards Court, Armory Lane, Old Portsmouth, United Kingdom, PO1 2PH

Director29 June 2010Active
Flat 9 Haywards Court, Armory Lane, Old Portsmouth, PO1 2PH

Director13 March 2008Active
14 Walton Court, King Charles Street, Old Portsmouth, PO1 2BP

Director13 March 2008Active
1 Haywards Court, Armory Lane, Portsmouth, England, PO1 2PH

Director19 December 2019Active
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS

Director22 February 2018Active
1 Haywards Court, Armory Lane, Portsmouth, England, PO1 2PH

Director10 October 2016Active
Flat 11, Haywards Court, Armory Lane, Old Portsmouth, United Kingdom, PO1 2PH

Director29 June 2010Active
11 Walton Court, King Charles Street, Old Portsmouth, PO1 2BP

Director23 January 2001Active
Flat 16 Haywards Court, Portsmouth, PO1 2PH

Director31 October 2002Active
8 Haywards Court, Armory Lane, Old Portsmouth, PO1 2PH

Director31 October 2002Active
9 Haywards Court, Portsmouth, PO1 2PH

Director-Active
5 Oyster Mews, French Street, Old Portsmouth, PO1 2JS

Director25 January 2006Active
Flat 4, Haywards Court, Armory Lane, Portsmouth, PO1 2PH

Director13 March 2008Active
Flat 6 Haywards Court, Armory Lane, Old Portsmouth, PO1 2PH

Director29 June 2010Active
10 Walton Court, King Charles Street, Portsmouth, PO1 2BP

Director12 January 1993Active
Flat 2 Haywards Court, Armory Lane, Old Portsmouth, PO1 2PH

Director13 March 2008Active
Flat 2 Haywards Court, Armory Lane, Old Portsmouth, PO1 2PH

Director09 January 1997Active
15 Frog End, Great Wilbraham, Cambridge, CB1 5JB

Director13 July 2001Active
7 Flinders Court, Marine Gate, Southsea, Portsmouth, PO4 9XN

Director29 June 2010Active
11 Walton Court, King Charles Street, Old Portsmouth, PO1 2BP

Director23 January 2001Active
2 Walton Court, King Charles Street, Portsmouth, PO1 2BP

Director09 January 1997Active
15 St Martins Avenue, Shanklin, PO37 6HB

Director-Active
4 Walton Court, King Charles Street, Portsmouth, PO1 2BP

Director10 November 1994Active
Highway Farm House Harvil Road, Harefield, Uxbridge, UB9 6JW

Director-Active
Flat 17 Walton Court, King Charles Street, Portsmouth, PO1 2BP

Director13 January 2000Active
9 Walton Court, Portsmouth, PO1 2BP

Director-Active
19 Burrill Avenue, East Cosham, Portsmouth, PO6 2JN

Director06 January 1994Active

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
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Address

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

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Address

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

Download
2018-07-24Address

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

Download
2018-07-24Officers

Termination secretary company with name termination date.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-01-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.