This company is commonly known as Twickenham Gateway Management Company Limited. The company was founded 6 years ago and was given the registration number 11022692. The firm's registered office is in FAREHAM. You can find them at 11 Little Park Farm Road, , Fareham, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | TWICKENHAM GATEWAY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 11022692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2017 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Great Marlborough Street, London, England, W1F 7JS | Director | 17 February 2023 | Active |
Management Office, Collett Villas, Bradshaw Close, Twickenham, England, TW1 1FF | Director | 15 May 2023 | Active |
50, Great Marlborough Street, London, England, W1F 7JS | Director | 17 February 2023 | Active |
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN | Corporate Secretary | 29 March 2019 | Active |
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ | Corporate Secretary | 12 February 2019 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 19 October 2017 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 22 November 2019 | Active |
Kier Property Limited, Tempsford Hall, Sandy, England, SG19 2BD | Director | 31 July 2018 | Active |
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SW | Director | 19 October 2017 | Active |
Kier Property Limited, Tempsford Hall, Sandy, England, SG19 2BD | Director | 19 October 2017 | Active |
Mr Lee Howard | ||
Notified on | : | 23 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 50, Great Marlborough Street, London, England, W1F 7JS |
Nature of control | : |
|
Mr Leigh Parry Thomas | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 50, Great Marlborough Street, London, England, W1F 7JS |
Nature of control | : |
|
Peter Timothy Hughes | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Little Park Farm Road, Fareham, England, PO15 5SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Termination secretary company with name termination date. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-15 | Incorporation | Memorandum articles. | Download |
2021-04-15 | Resolution | Resolution. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.