GATESMART PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Secretary's details changed for Mrs Gaile Vanessa Carey on 2024-05-28

View Document

03/06/243 June 2024 Director's details changed for Mr Paul Calland on 2024-05-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

18/01/2218 January 2022 Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to 4a Southview Road Southwick West Sussex BN42 4TU on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GAILE VANESSA CAREY / 13/08/2016

View Document

21/06/1621 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

21/10/1521 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/10/1414 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

12/06/1312 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/10/1114 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CAREY

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR PAUL CALLAND

View Document

08/07/108 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 41 BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA

View Document

23/10/0623 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 AUDITOR'S RESIGNATION

View Document

22/09/0522 September 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

06/06/996 June 1999 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: MUSGRAVE LARKIN SOLICITORS 61 PALLMALL LONDON SW1Y 5HZ

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/03/9620 March 1996 SECRETARY RESIGNED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 NEW SECRETARY APPOINTED

View Document

02/11/952 November 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/04/9319 April 1993 REGISTERED OFFICE CHANGED ON 19/04/93 FROM: 43 PALL MALL LONDON SW1Y 5JG

View Document

18/11/9218 November 1992 RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/04/922 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/02/925 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/10/9130 October 1991 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/11/9015 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8913 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/8915 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/8915 March 1989 REGISTERED OFFICE CHANGED ON 15/03/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/03/898 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/88

View Document

08/03/898 March 1989 NC DEC ALREADY ADJUSTED

View Document

27/09/8827 September 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