GATEOFFER 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
26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

27/03/2327 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/04/152 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/04/143 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

10/03/1410 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY SIAN FRENCH

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR SIAN FRENCH

View Document

19/03/1319 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/02/119 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/09/0930 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM:
52 RICHMOND ROAD
WORTHING
WEST SUSSEX
BN11 1PR

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/03/0318 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/12/998 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

07/11/957 November 1995 EXEMPTION FROM APPOINTING AUDITORS 18/09/95

View Document

25/07/9525 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 REGISTERED OFFICE CHANGED ON 17/07/95 FROM:
11/12 CARLTON TERRACE
PORTSLADE
EAST SUSSEX
BN41 1XF

View Document

26/04/9526 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

26/04/9526 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

30/03/9530 March 1995 EXEMPTION FROM APPOINTING AUDITORS 28/03/95

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 mortgage documents registered before 1 January 1995

View Document

10/01/9410 January 1994 SECRETARY RESIGNED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/9319 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED

View Document

22/11/9122 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 REGISTERED OFFICE CHANGED ON 07/11/90 FROM:
97 REIGATE ROAD
REDHILL
SURREY
RH1 6BA

View Document

20/09/9020 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 EXEMPTION FROM APPOINTING AUDITORS 31/08/90

View Document

20/09/9020 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

28/02/9028 February 1990 REGISTERED OFFICE CHANGED ON 28/02/90 FROM:
13A WEST STREET
REIGATE
SURREY
RH2 9BL

View Document

01/02/891 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/11/8822 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8826 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/8826 September 1988 REGISTERED OFFICE CHANGED ON 26/09/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

25/07/8825 July 1988 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