GATEACRE PARK (MANAGEMENT) LIMITED - THAMES DITTON


Company Profile Company Filings

Overview

GATEACRE PARK (MANAGEMENT) LIMITED is a Private Limited Company from THAMES DITTON ENGLAND and has the status: Active.
GATEACRE PARK (MANAGEMENT) LIMITED was incorporated 36 years ago on 26/01/1988 and has the registered number: 02213791. The accounts status is MICRO ENTITY and accounts are next due on 30/12/2024.

GATEACRE PARK (MANAGEMENT) LIMITED - THAMES DITTON

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 3 31/03/2023 30/12/2024

Registered Office

C/O MANDEVILLE ESTATES ADMIRALS QUARTERS, UPPER DECK
THAMES DITTON
SURREY
KT7 0XA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/01/2024 24/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MANDEVILLE ESTATES Corporate Secretary 2020-12-01 CURRENT
MR CHRISTOPHER GOSLING Oct 1951 British Director 2007-10-02 CURRENT
MS PAULA KARTER May 1953 British Director 2022-10-07 CURRENT
JOHN PATRICK WALSH Aug 1949 British Director 2018-04-12 CURRENT
MR PHILIP DAWSON Jul 1988 British Director 2022-10-07 CURRENT
KAREN LLEWELLYN Apr 1964 British Director 2005-11-08 UNTIL 2007-10-10 RESIGNED
MR JOHN STRATFORD HUGALL Dec 1944 English Director 2009-10-20 UNTIL 2011-01-10 RESIGNED
MRS CHRISTINE OATEN Nov 1944 British Director 2006-09-27 UNTIL 2009-10-20 RESIGNED
MAXWELL OATEN May 1935 British Director 1998-09-17 UNTIL 2006-09-27 RESIGNED
MS ANNE NICHOLL Aug 1943 British Director 2013-11-14 UNTIL 2017-02-05 RESIGNED
JACQUELINE ANN MULBERGE Dec 1945 British Director 2001-10-18 UNTIL 2004-09-09 RESIGNED
JACQUELINE ANN MULBERGE Dec 1945 British Director 2007-10-02 UNTIL 2009-02-15 RESIGNED
SASHA ELIZABETH MOSS Nov 1970 British Director 1997-08-19 UNTIL 2000-10-05 RESIGNED
MR STEWART JAMES MCCARTNEY Dec 1962 British Director 1993-08-14 UNTIL 1998-03-17 RESIGNED
ANTHONY STEPHEN MARTIN Jun 1953 British Director 1993-08-14 UNTIL 1997-10-07 RESIGNED
PAMELA LOWEIN Jan 1929 British Director 2000-10-05 UNTIL 2001-10-18 RESIGNED
CATHERINE GOSS Jan 1963 British Director 1993-08-14 UNTIL 1994-11-30 RESIGNED
MS. ROSEMARY DIANA SLOMAN Jun 1956 British Director 2006-09-27 UNTIL 2007-10-16 RESIGNED
MANAGED EXIT LIMITED Corporate Secretary 2018-01-01 UNTIL 2020-03-31 RESIGNED
RICHARD HUGH HALFIN Apr 1938 British Director 1993-09-14 UNTIL 1995-03-30 RESIGNED
JENNIFER ANNE IZARD May 1961 British Director 1994-03-28 UNTIL 1994-09-21 RESIGNED
MRS CHRISTINE OATEN Nov 1944 British Director 2010-10-21 UNTIL 2017-12-07 RESIGNED
ELISABETH HELEN WICKSTEED Jun 1964 British Director 2003-09-25 UNTIL 2006-05-02 RESIGNED
JOYCE ELIZABETH SOMERVILLE Oct 1960 Secretary 1993-08-14 UNTIL 1995-02-01 RESIGNED
JOHN THOMAS CONNOR Jun 1947 British Secretary RESIGNED
MRS JUDITH MARY DAVIES May 1959 British Secretary 1995-02-01 UNTIL 2009-08-31 RESIGNED
RACHEL AUDREY GRIMSHAW Jul 1960 British Director 1997-08-19 UNTIL 1999-09-10 RESIGNED
JOHN THOMAS CONNOR Jun 1947 British Director 1993-08-14 UNTIL 1993-10-31 RESIGNED
MRS MONICA MARY GAUNT Nov 1947 British Director 2003-09-25 UNTIL 2006-09-27 RESIGNED
MRS MONICA MARY GAUNT Nov 1947 British Director 2010-10-21 UNTIL 2021-05-01 RESIGNED
MS CHARISSA FIANDER-DERRY Jun 1981 British Director 2013-11-14 UNTIL 2017-10-12 RESIGNED
SUSAN MADELAINE FAIREY Nov 1951 British Director 2001-10-18 UNTIL 2003-09-25 RESIGNED
ALAN DOUGLAS DAVIES Jun 1945 British Director 1993-08-14 UNTIL 1997-11-24 RESIGNED
ANGELA COURT Jan 1957 British Director 2004-09-09 UNTIL 2005-11-08 RESIGNED
MR JONATHAN MICHAEL BRUNSON Dec 1966 British Director 2013-11-14 UNTIL 2015-10-22 RESIGNED
MR FLORIAN GUY GILBERT BROUSSON Oct 1980 French Director 2013-11-14 UNTIL 2021-05-01 RESIGNED
JO BLOOMFIELD Oct 1965 British And American Director 2001-10-18 UNTIL 2004-09-09 RESIGNED
MRS CAROLINE BINGHAM Apr 1945 British Director 1999-09-23 UNTIL 2008-10-02 RESIGNED
NINA KAREN BAKER MARSHALL Nov 1965 British Director 1998-09-17 UNTIL 2000-06-29 RESIGNED
RICHARD LESLIE POLLOCK Jul 1958 British Director 2000-10-05 UNTIL 2001-10-18 RESIGNED
ROBERT MICHAEL HENNESSY Aug 1973 British Director 2002-09-26 UNTIL 2006-09-27 RESIGNED
DAVID JAMES HASKINS Dec 1947 British Director 1993-08-14 UNTIL 1994-12-21 RESIGNED
MR JOHN STRATFORD HUGALL Dec 1944 English Director 2000-10-05 UNTIL 2002-09-23 RESIGNED
MRS THERESE ALDINE POLLOCK Sep 1965 British Director 1997-08-19 UNTIL 1998-09-17 RESIGNED
JOHN PATRICK WALSH Aug 1949 British Director 2007-10-02 UNTIL 2012-11-13 RESIGNED
PHILIP VAN REYK Sep 1958 British Director RESIGNED
SALLY JANE TOYE Jul 1962 British Director 2001-10-18 UNTIL 2005-11-08 RESIGNED
JOANNA KATHRYN SPREADBURY May 1968 British Director 1997-08-19 UNTIL 2000-10-05 RESIGNED
ALAN CHARLES GOSS Aug 1960 British Director 1998-09-17 UNTIL 2001-10-18 RESIGNED
LAURA POTEL Nov 1955 British Director 1993-08-14 UNTIL 1997-08-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRASERS FB (HOUSE) LIMITED LONDON ENGLAND Voluntary... DORMANT 68100 - Buying and selling of own real estate
LEASECON ENGINEERING ASSOCIATES LIMITED EDENBRIDGE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
16/22 LOVELACE GARDENS SURBITON (NO.2) RESIDENTS ASSOCIATION LIMITED HAMPTON Active TOTAL EXEMPTION FULL 98000 - Residents property management
KING GEORGE SQUARE (MANAGEMENT) LIMITED KINGSTON UPON THAMES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
KING GEORGE SQUARE (NEW FLATS) LIMITED KINGSTON UPON THAMES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
CAROL'S COURT RESIDENTS ASSOCIATION LIMITED TORQUAY UNITED KINGDOM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
MIDDLE GREEN (FLATS) LIMITED DORKING ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
MIDDLE GREEN (MANAGEMENT) LIMITED DORKING ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
THE FRENCH APARTMENTS RESIDENTS' ASSOCIATION LIMITED LEATHERHEAD ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE ALDERS WEST WICKHAM (MANAGEMENT) LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
CAMERON HOMES LIMITED BURNTWOOD ENGLAND Active FULL 41202 - Construction of domestic buildings
SAUL TRUSTEE COMPANY LONDON Active FULL 65300 - Pension funding
FRASERS HOMES (UK) LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
FOR THE LOVE OF BEN LIMITED ALNWICK ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
Q.I. SYSTEMS LIMITED ESHER ENGLAND Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
OSBORNE FURNITURE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
SAUL PENSION SERVICES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
THE EMBER LEARNING TRUST SURBITON ENGLAND Active MICRO ENTITY 85200 - Primary education
FRASERS (BROWN STREET) LIMITED EDINBURGH SCOTLAND Active FULL 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
GATEACRE_PARK_(MANAGEMENT - Accounts 2023-12-22 31-03-2023 £50,706 equity
GATEACRE_PARK_(MANAGEMENT - Accounts 2022-12-20 31-03-2022 £66,840 equity
GATEACRE_PARK_(MANAGEMENT - Accounts 2021-09-28 31-03-2021 £73,319 equity
Gateacre Park (Management) Ltd - Accounts to registrar (filleted) - small 18.2 2020-07-22 31-03-2020 £83,063 equity
Gateacre Park (Management) Ltd - Accounts to registrar (filleted) - small 18.2 2019-12-11 31-03-2019 £97,066 equity
Gateacre Park (Management) Ltd - Accounts to registrar (filleted) - small 18.2 2019-01-26 31-03-2018 £133,088 equity
Gateacre Park (Management) Ltd - Accounts to registrar - small 17.2 2017-10-13 31-03-2017 £122,755 equity
Gateacre Park (Management) Ltd - Abbreviated accounts 16.1 2016-06-11 31-03-2016 £119,612 Cash £118,953 equity
Gateacre Park (Management) Ltd - Limited company - abbreviated - 11.6 2015-06-02 31-03-2015 £92,284 Cash £91,577 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWPARK PROPERTIES LIMITED THAMES DITTON Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
OFFICE BASE LIMITED THAMES DITTON Active UNAUDITED ABRIDGED 47620 - Retail sale of newspapers and stationery in specialised stores
OFFICE BASE (HOLDINGS) LIMITED THAMES DITTON Active MICRO ENTITY 70100 - Activities of head offices
NTH LEVEL CONSULTING LIMITED THAMES DITTON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
NK GLOBAL LTD THAMES DITTON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PROTOCOL MEDIA LTD THAMES DITTON UNITED KINGDOM Active MICRO ENTITY 73120 - Media representation services
SOMETHING SMART LIMITED THAMES DITTON UNITED KINGDOM Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
CREARE CONSTRUCTION LIMITED THAMES DITTON UNITED KINGDOM Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings
CHEL BUILDING SOLUTIONS LIMITED THAMES DITTON UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
PIXEL PRODUCTIONS MEDIA LLP THAMES DITTON UNITED KINGDOM Active MICRO ENTITY None Supplied