GATEPARK 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
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

23/06/2423 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

19/03/2419 March 2024 Amended total exemption full accounts made up to 2023-05-31

View Document

10/02/2410 February 2024 Micro company accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/04/228 April 2022 Appointment of Ms Natalie Jane Piper as a director on 2022-04-03

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

10/07/2110 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/12/1831 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

07/11/177 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 12 LITTLEWORTH LANE ESHER SURREY KT10 9PF

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY JD SECRETARIAT LIMITED

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 14/06/16 NO MEMBER LIST

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR KATIE DONNISON-JAMES

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/07/159 July 2015 29/06/15 NO MEMBER LIST

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 29/06/14 NO MEMBER LIST

View Document

05/09/135 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 29/06/13 NO MEMBER LIST

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MRS JACQUELINE SUSAN DONNISON

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM FLAT 4 101 KING CHARLES ROAD SURBITON SURREY KT5 8PG

View Document

23/01/1323 January 2013 CORPORATE SECRETARY APPOINTED JD SECRETARIAT LIMITED

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE JOANNE DONNISON-JAMES / 23/01/2013

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE JOANNE DONNISON / 14/01/2013

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS MASON

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW NIGHTINGALE

View Document

08/08/128 August 2012 29/06/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/07/1128 July 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 29/06/11 NO MEMBER LIST

View Document

03/02/113 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 29/06/10 NO MEMBER LIST

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE JOANNE DONNISON / 29/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES NIGHTINGALE / 29/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS FREDERICK DAVID MASON / 29/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PHILIP AYRES / 29/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NIGHTINGALE / 29/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PHILIP AYRES / 29/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE JOANNE DONNISON / 29/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS FREDERICK DAVID MASON / 29/06/2010

View Document

13/10/0913 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 29/06/09

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MISS KATIE JOANNE DONNISON

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR KERI HALLAM

View Document

06/03/096 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 ANNUAL RETURN MADE UP TO 29/06/08

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

16/07/0716 July 2007 ANNUAL RETURN MADE UP TO 29/06/07

View Document

15/07/0715 July 2007 DIRECTOR RESIGNED

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/07/067 July 2006 ANNUAL RETURN MADE UP TO 29/06/06

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 ANNUAL RETURN MADE UP TO 29/06/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

27/07/0427 July 2004 ANNUAL RETURN MADE UP TO 29/06/04

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: FLAT 1 101 KING CHARLES ROAD SURBITON SURREY KT5 8PG

View Document

19/07/0419 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 ANNUAL RETURN MADE UP TO 02/05/03

View Document

08/03/038 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 ANNUAL RETURN MADE UP TO 02/05/02

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 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