GATEWAY COURT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Lsh Residential Cosec Ltd as a secretary on 2025-04-30

View Document

30/04/2530 April 2025 Registered office address changed from North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF United Kingdom to Inspired Property Management Ltd Fisher House Fisherton Street Salisbury Wiltshire SP2 7QY on 2025-04-30

View Document

20/03/2520 March 2025 Appointment of Dr Katherine Macaulay as a director on 2025-03-20

View Document

06/03/256 March 2025 Appointment of Mr Duncan Neil Maidment as a director on 2025-03-06

View Document

20/01/2520 January 2025 Secretary's details changed for Cosec Management Services on 2025-01-01

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-07-24

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-07-24

View Document

11/03/2411 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

17/05/2317 May 2023 Termination of appointment of Caxtons Commercial Limited as a secretary on 2023-05-17

View Document

12/04/2312 April 2023 Appointment of Cosec Management Services as a secretary on 2023-04-12

View Document

12/04/2312 April 2023 Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2023-04-12

View Document

29/03/2329 March 2023 Appointment of Mr Peter Sheldon-Green as a director on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Barbara Lepine Goodwin as a director on 2023-03-27

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-01-31

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MRS JULIE FIONA HOLE

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR BRENT LESTOR RIMMINGTON

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MRS VICTORIA O'BRIEN

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED DR BARBARA LEPINE GOODWIN

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR PETER GREEN

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE HANCHETT

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 50 QUEEN STREET RAMSGATE CT11 9EE ENGLAND

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBINSON

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANN PENFOLD

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR BRYAN MANNING

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRYARS

View Document

02/12/182 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRUNBERG / 22/11/2018

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MRS ANN MARIE PENFOLD

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY SARAH ADAMS

View Document

01/05/181 May 2018 SECRETARY APPOINTED MRS JOSEPHINE LILY HANCHETT

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 8 HIGH STREET EASTRY SANDWICH KENT CT13 0HF ENGLAND

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KEMP

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/12/1710 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET DIMBYLOW

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/08/1613 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIDNEY FRYARS / 30/04/2016

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MRS CHRISTINE KEMP

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR MARTIN STEWART ROBINSON

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MRS CHRISTINE KEMP

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRYAN MANNING

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR ROBERT SIDNEY FRYARS

View Document

08/04/168 April 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/06/157 June 2015 REGISTERED OFFICE CHANGED ON 07/06/2015 FROM 5 GATEWAY COURT VICTORIA PARADE RAMSGATE KENT CT11 8DQ

View Document

07/06/157 June 2015 SECRETARY APPOINTED MS SARAH JANE ADAMS

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY BRENT RIMMINGTON

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRENT RIMMINGTON

View Document

30/03/1530 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/03/151 March 2015 DIRECTOR APPOINTED MR BRENT LESTOR RIMMINGTON

View Document

01/03/151 March 2015 DIRECTOR APPOINTED MR PETER SHELDON GREEN

View Document

01/03/151 March 2015 DIRECTOR APPOINTED MRS MARGARET PATRICIA DIMBYLOW

View Document

20/02/1520 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR EVELYN WOOD

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/04/141 April 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GALLAGHER

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GALLAGHER

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN HOPE WOOD / 06/03/2013

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANT / 06/03/2013

View Document

06/03/136 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD GALLAGHER / 06/03/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 7 NAPLETON ROAD RAMSGATE KENT CT11 0EJ

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR BRYAN MANNING

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR. NIGEL GRUNBERG

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS SHAW

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN BELSEY

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

25/06/1225 June 2012 SECRETARY APPOINTED MR BRENT LESTOR RIMMINGTON

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/03/1221 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED BRENT LESTOR RIMMINGTON

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1128 February 2011 31/01/11 CHANGES

View Document

19/05/1019 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 31/01/10 NO CHANGES

View Document

16/05/0916 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR BRYAN MANNING

View Document

12/03/0912 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HAMILTON

View Document

18/11/0818 November 2008 SECRETARY APPOINTED BRIAN DUNCAN BELSEY

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED ROBERT ELLIOTT BROWN

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 68 ST GEORGES ROAD BROADSTAIRS KENT CT10 1NS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR GERALDINE HAZELDEN

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY BRIAN BELSEY

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED BRYAN MANNING

View Document

20/05/0820 May 2008 SECRETARY APPOINTED CHRISTOPHER JOHN HAMILTON

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MARSTON

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 7 NAPLETON ROAD RAMSGATE KENT CT11 0EJ

View Document

06/05/086 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/01/08; CHANGE OF MEMBERS

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 31/01/07; CHANGE OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 31/01/05; CHANGE OF MEMBERS

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 31/01/04; CHANGE OF MEMBERS

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 31/01/01; CHANGE OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 31/01/00; CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 31/01/97; CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED

View Document

29/04/9629 April 1996 SECRETARY RESIGNED

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/01/96; CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

30/04/9530 April 1995 DIRECTOR RESIGNED

View Document

30/04/9530 April 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/08/944 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/03/9411 March 1994 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/03/9411 March 1994 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/03/9411 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/03/9411 March 1994 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/03/9411 March 1994 RETURN MADE UP TO 31/03/79; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 RETURN MADE UP TO 31/03/78; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94 FROM: 17 CHAPEL PLACE RAMSGATE KENT CT11 9RY

View Document

18/02/9418 February 1994 ORDER OF COURT - RESTORATION 18/02/94

View Document

25/05/9325 May 1993 STRUCK OFF AND DISSOLVED

View Document

02/02/932 February 1993 FIRST GAZETTE

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM: STANLEY H PAGE SURVEYORS AND ESTATE MANAGERS 25 CHAPEL PLACE RAMSGATE KENT CT11 9SB

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/01/84

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/01/82

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/01/81

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/01/80

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 30/09/79

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/01/83

View Document

05/03/905 March 1990 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 RETURN MADE UP TO 31/01/88; NO CHANGE OF MEMBERS

View Document

05/03/905 March 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 RETURN MADE UP TO 31/01/85; FULL LIST OF MEMBERS

View Document

30/12/8830 December 1988 FIRST GAZETTE

View Document

03/04/733 April 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company