SHERATON GATE MANAGEMENT CO. LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

07/08/247 August 2024 Micro company accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/01/2412 January 2024 Director's details changed for Mrs Louisa Rose Smith on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Robert Derek Clive Hayter on 2024-01-12

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISA ROSE POLLEY / 27/06/2018

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MS CARA ROWENA DEACON

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/10/169 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR JANE HILTON

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA BROWN

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MS LOUISA ROSE POLLEY

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER SIMON DACK / 01/01/2012

View Document

30/05/1230 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR LEE ARMSTRONG

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MISS EMMA BROWN

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR JANE ELIZABETH HILTON

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEREK CLIVE HAYTER / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ALAN ARMSTRONG / 01/01/2010

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER DACK / 01/09/2008

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY ELLIOTT

View Document

04/09/084 September 2008 DIRECTOR APPOINTED ROBERT DEREK CLIVE HAYTER

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 30/04/08; CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 7 CLARENDON ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 2ED

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 30/04/07; CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 7 CLARENDON COURT SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 2ED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: C/O MENZIES CHARTERED ACCOUNTANT FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH PO2 8AA

View Document

17/05/0517 May 2005 RETURN MADE UP TO 30/04/05; NO CHANGE OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 30/04/04; CHANGE OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: SHERATON GATE 103/109 CLARENDON ROAD SOUTHSEA HAMPSHIRE

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 NEW SECRETARY APPOINTED

View Document

23/03/9523 March 1995 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: THE SQUARE CHAMBER SOUTH STREET EMSWORTH HARTS PO10 7EE

View Document

12/04/9412 April 1994 S252 DISP LAYING ACC 30/04/91

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

12/04/9412 April 1994 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 ORDER OF COURT - RESTORATION 09/04/94

View Document

06/07/936 July 1993 STRUCK OFF AND DISSOLVED

View Document

16/03/9316 March 1993 FIRST GAZETTE

View Document

04/01/914 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/04/9030 April 1990 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