UKBizDB.co.uk

TWICKENHAM GATEWAY MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Great Marlborough Street, London, England, W1F 7JS

Director17 February 2023Active
Management Office, Collett Villas, Bradshaw Close, Twickenham, England, TW1 1FF

Director15 May 2023Active
50, Great Marlborough Street, London, England, W1F 7JS

Director17 February 2023Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Corporate Secretary29 March 2019Active
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ

Corporate Secretary12 February 2019Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary19 October 2017Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Director22 November 2019Active
Kier Property Limited, Tempsford Hall, Sandy, England, SG19 2BD

Director31 July 2018Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SW

Director19 October 2017Active
Kier Property Limited, Tempsford Hall, Sandy, England, SG19 2BD

Director19 October 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-01-02Officers

Termination secretary company with name termination date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Address

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

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type dormant.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-04-15Incorporation

Memorandum articles.

Download
2021-04-15Resolution

Resolution.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type dormant.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.