About

Registered Number: 02213791
Date of Incorporation: 26/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: C/O Mandeville Estates Admirals Quarters, Upper Deck, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA,

 

Gateacre Park (Management) Ltd was founded on 26 January 1988, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The company has 32 directors listed as Brousson, Florian Guy Gilbert, Davies, Judith Mary, Somerville, Joyce Elizabeth, Baker Marshall, Nina Karen, Bingham, Caroline, Bloomfield, Jo, Brunson, Jonathan Michael, Court, Angela, Davies, Alan Douglas, Fairey, Susan Madelaine, Fiander-derry, Charissa, Gaunt, Monica Mary, Goss, Alan Charles, Goss, Catherine, Grimshaw, Rachel Audrey, Haskins, David James, Hennessy, Robert Michael, Izard, Jennifer Anne, Llewellyn, Karen, Lowein, Pamela, Moss, Sasha Elizabeth, Mulberge, Jacqueline Ann, Nicholl, Anne, Oaten, Christine, Oaten, Maxwell, Pollock, Richard Leslie, Potel, Laura, Spreadbury, Joanna Kathryn, Toye, Sally Jane, Walsh, John Patrick, Wicksteed, Elisabeth Helen, Wicksteed, Michael Rory at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUSSON, Florian Guy Gilbert 14 November 2013 - 1
BAKER MARSHALL, Nina Karen 17 September 1998 29 June 2000 1
BINGHAM, Caroline 23 September 1999 02 October 2008 1
BLOOMFIELD, Jo 18 October 2001 09 September 2004 1
BRUNSON, Jonathan Michael 14 November 2013 22 October 2015 1
COURT, Angela 09 September 2004 08 November 2005 1
DAVIES, Alan Douglas 14 August 1993 24 November 1997 1
FAIREY, Susan Madelaine 18 October 2001 25 September 2003 1
FIANDER-DERRY, Charissa 14 November 2013 12 October 2017 1
GAUNT, Monica Mary 25 September 2003 27 September 2006 1
GOSS, Alan Charles 17 September 1998 18 October 2001 1
GOSS, Catherine 14 August 1993 30 November 1994 1
GRIMSHAW, Rachel Audrey 19 August 1997 10 September 1999 1
HASKINS, David James 14 August 1993 21 December 1994 1
HENNESSY, Robert Michael 26 September 2002 27 September 2006 1
IZARD, Jennifer Anne 28 March 1994 21 September 1994 1
LLEWELLYN, Karen 08 November 2005 10 October 2007 1
LOWEIN, Pamela 05 October 2000 18 October 2001 1
MOSS, Sasha Elizabeth 19 August 1997 05 October 2000 1
MULBERGE, Jacqueline Ann 18 October 2001 09 September 2004 1
NICHOLL, Anne 14 November 2013 05 February 2017 1
OATEN, Christine 27 September 2006 20 October 2009 1
OATEN, Maxwell 17 September 1998 27 September 2006 1
POLLOCK, Richard Leslie 05 October 2000 18 October 2001 1
POTEL, Laura 14 August 1993 19 August 1997 1
SPREADBURY, Joanna Kathryn 19 August 1997 05 October 2000 1
TOYE, Sally Jane 18 October 2001 08 November 2005 1
WALSH, John Patrick 02 October 2007 13 November 2012 1
WICKSTEED, Elisabeth Helen 25 September 2003 02 May 2006 1
WICKSTEED, Michael Rory 27 September 2006 20 October 2009 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Judith Mary 01 February 1995 31 August 2009 1
SOMERVILLE, Joyce Elizabeth 14 August 1993 01 February 1995 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
AD01 - Change of registered office address 14 April 2020
TM02 - Termination of appointment of secretary 09 April 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 10 December 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 10 January 2019
CS01 - N/A 03 January 2019
AA01 - Change of accounting reference date 21 December 2018
AP01 - Appointment of director 03 October 2018
AD01 - Change of registered office address 26 February 2018
AP04 - Appointment of corporate secretary 26 February 2018
CS01 - N/A 02 January 2018
TM01 - Termination of appointment of director 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
AA - Annual Accounts 12 October 2017
TM01 - Termination of appointment of director 12 August 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 18 January 2014
AP01 - Appointment of director 18 January 2014
AP01 - Appointment of director 18 January 2014
AP01 - Appointment of director 18 January 2014
AP01 - Appointment of director 18 January 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 11 January 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 28 January 2011
AP01 - Appointment of director 28 January 2011
AP01 - Appointment of director 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AP01 - Appointment of director 07 November 2009
TM01 - Termination of appointment of director 28 October 2009
TM01 - Termination of appointment of director 28 October 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
AA - Annual Accounts 16 June 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 18 June 2008
363s - Annual Return 10 January 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 17 January 2007
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
AA - Annual Accounts 28 June 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
363s - Annual Return 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 14 February 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 07 October 2002
AA - Annual Accounts 20 June 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
363s - Annual Return 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
AA - Annual Accounts 20 June 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 08 August 1999
363s - Annual Return 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
AA - Annual Accounts 10 July 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
363s - Annual Return 31 January 1998
288a - Notice of appointment of directors or secretaries 31 January 1998
288a - Notice of appointment of directors or secretaries 31 January 1998
288a - Notice of appointment of directors or secretaries 31 January 1998
288a - Notice of appointment of directors or secretaries 31 January 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 04 August 1995
288 - N/A 22 February 1995
363s - Annual Return 10 February 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
AA - Annual Accounts 02 February 1995
288 - N/A 07 April 1994
363s - Annual Return 01 March 1994
287 - Change in situation or address of Registered Office 07 December 1993
AA - Annual Accounts 07 December 1993
288 - N/A 14 October 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
363b - Annual Return 15 March 1993
288 - N/A 12 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
363a - Annual Return 12 November 1992
288 - N/A 27 August 1992
AA - Annual Accounts 06 August 1992
AA - Annual Accounts 25 November 1991
288 - N/A 07 November 1991
288 - N/A 07 November 1991
AA - Annual Accounts 25 April 1991
363a - Annual Return 29 January 1991
RESOLUTIONS - N/A 09 February 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 09 February 1990
288 - N/A 11 December 1989
287 - Change in situation or address of Registered Office 11 December 1989
288 - N/A 29 September 1989
288 - N/A 15 September 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 October 1988
288 - N/A 17 October 1988
RESOLUTIONS - N/A 04 October 1988
CERTNM - Change of name certificate 27 July 1988
287 - Change in situation or address of Registered Office 24 June 1988
288 - N/A 24 June 1988
288 - N/A 24 June 1988
RESOLUTIONS - N/A 20 June 1988
MEM/ARTS - N/A 20 June 1988
NEWINC - New incorporation documents 26 January 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.