GATEFINAL PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

04/07/244 July 2024 Appointment of Mark Stuart Woodcock as a secretary on 2024-06-04

View Document

04/07/244 July 2024 Termination of appointment of Natasha Shillingford as a secretary on 2024-06-04

View Document

04/07/244 July 2024 Termination of appointment of Jake Shillingford as a director on 2024-06-04

View Document

04/07/244 July 2024 Termination of appointment of Natasha Shillingford as a director on 2024-06-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-10 with updates

View Document

24/04/2324 April 2023 Appointment of Mr Clive David Bowden as a director on 2022-12-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Appointment of Mr Mark Stuart Woodcock as a director on 2022-11-24

View Document

14/02/2314 February 2023 Termination of appointment of Robyn Ann Seamer as a director on 2021-07-18

View Document

14/12/2214 December 2022 Appointment of Mr Jake Shillingford as a director on 2022-12-01

View Document

14/12/2214 December 2022 Appointment of Mrs Natasha Shillingford as a director on 2022-12-01

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Termination of appointment of Jerry Brownlee as a director on 2022-10-25

View Document

08/11/228 November 2022 Termination of appointment of Daphne Susanne Woodcock as a director on 2022-10-25

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-10 with updates

View Document

18/10/2218 October 2022 Cessation of Mathew Peregrine Symes as a person with significant control on 2022-07-26

View Document

18/10/2218 October 2022 Appointment of Mrs Natasha Shillingford as a secretary on 2022-07-24

View Document

18/10/2218 October 2022 Notification of a person with significant control statement

View Document

30/09/2230 September 2022 Termination of appointment of Matthew John Peregrine Rathbone Symes as a director on 2022-07-26

View Document

29/09/2229 September 2022 Termination of appointment of Mathew Peregrine Symes as a secretary on 2022-07-26

View Document

29/09/2229 September 2022 Termination of appointment of Paul Alexander Blum as a director on 2022-07-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR JERRY BROWNLEE

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MS ROBYN ANN SEAMER

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARK SHANAHAN

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR EVE LOWEN

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM RIDGELAND HOUSE 165 DYKE ROAD HOVE BN3 1TL ENGLAND

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN OLLEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR JOHN OLLEY

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAPHNE WOODCOCK

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN OLLEY

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY FELTHAM

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR JOHN OLLEY

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MRS DAPHNE WOODCOCK

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 96 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

25/07/1625 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/09/1525 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/09/1513 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

13/09/1513 September 2015 DIRECTOR APPOINTED MRS DAPHNE WOODCOCK

View Document

13/09/1513 September 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA DANGOR

View Document

12/09/1412 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/09/1313 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

06/08/136 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR MARK WILLIAM SHANAHAN

View Document

13/09/1013 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVE LOWEN / 12/09/2010

View Document

12/09/1012 September 2010 SAIL ADDRESS CREATED

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MADREE TRENTON DANGOR / 12/09/2010

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE FELTHAM / 12/09/2010

View Document

07/09/107 September 2010 SECRETARY APPOINTED DR MATHEW PEREGRINE SYMES

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAPHNE WOODCOCK

View Document

07/09/107 September 2010 DIRECTOR APPOINTED DR MATHEW PEREGRINE SYMES

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY EVE LOWEN

View Document

11/10/0911 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED PATRICIA MADREE TRENTON DANGOR

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBYN SEAMER

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 14/09/07; CHANGE OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 14/09/06; CHANGE OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0624 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/10/988 October 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/978 October 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/10/978 October 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/953 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

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

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

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

View Document

14/11/9414 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/11/941 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/10/917 October 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/10/905 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9019 April 1990 REGISTERED OFFICE CHANGED ON 19/04/90 FROM: CHAPMAN & WILSON 1OO CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

26/10/8926 October 1989 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

03/10/893 October 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/07/895 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/8931 May 1989 REGISTERED OFFICE CHANGED ON 31/05/89 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

31/05/8931 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/8931 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 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