About

Registered Number: 04407763
Date of Incorporation: 02/04/2002 (22 years ago)
Company Status: Active
Registered Address: 12 Catisfield Gate Forneth Gardens, Fareham, Hampshire, PO15 5NX

 

Catisfield Gate Management Company Ltd was established in 2002, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of this company are listed as Grant, Judith Alison, James, Phillip Edward, Mansfield, Dawn Caryl, Mansfield, John Comins, Taylor, Gillian Marie, Taylor, Richard Lee, Hutchinson, Katie Louise, Jerram, Michael Robert, Palmer, Angela Jean, Palmer, Bryan Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Judith Alison 15 June 2003 - 1
JAMES, Phillip Edward 08 April 2002 - 1
MANSFIELD, Dawn Caryl 29 March 2008 - 1
MANSFIELD, John Comins 29 March 2008 - 1
TAYLOR, Gillian Marie 08 June 2015 - 1
TAYLOR, Richard Lee 08 June 2015 - 1
HUTCHINSON, Katie Louise 15 June 2003 08 June 2015 1
JERRAM, Michael Robert 08 April 2002 15 April 2003 1
PALMER, Angela Jean 14 June 2002 31 December 2007 1
PALMER, Bryan Mark 14 June 2002 31 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 16 December 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM02 - Termination of appointment of secretary 06 May 2015
AD01 - Change of registered office address 06 May 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 22 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 14 April 2007
363a - Annual Return 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
AA - Annual Accounts 21 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
363s - Annual Return 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
AA - Annual Accounts 11 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 03 November 2003
225 - Change of Accounting Reference Date 04 July 2003
363s - Annual Return 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288c - Notice of change of directors or secretaries or in their particulars 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
287 - Change in situation or address of Registered Office 27 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
287 - Change in situation or address of Registered Office 12 August 2002
287 - Change in situation or address of Registered Office 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 17 April 2002
CERTNM - Change of name certificate 12 April 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.