About

Registered Number: 05141301
Date of Incorporation: 01/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey, CR3 5XL

 

26 Notting Hill Gate (Management) Ltd was founded on 01 June 2004, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies directors are Godwin, Stephen Francis Rene, Dr, Rhodes, Paul Michael, Leeman, Tom.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODWIN, Stephen Francis Rene, Dr 11 September 2012 - 1
RHODES, Paul Michael 25 September 2012 - 1
LEEMAN, Tom 01 January 2008 11 September 2012 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 09 March 2018
RP04AP01 - N/A 28 February 2018
AP01 - Appointment of director 16 January 2018
TM01 - Termination of appointment of director 12 January 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 02 July 2015
CH03 - Change of particulars for secretary 02 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 15 March 2013
AP01 - Appointment of director 25 September 2012
AP01 - Appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 02 March 2012
TM01 - Termination of appointment of director 15 December 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AP01 - Appointment of director 19 May 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 23 March 2009
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 20 June 2007
288b - Notice of resignation of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
363a - Annual Return 19 July 2006
287 - Change in situation or address of Registered Office 11 July 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 11 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
RESOLUTIONS - N/A 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
RESOLUTIONS - N/A 12 August 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.