About

Registered Number: 03600703
Date of Incorporation: 20/07/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: Greenridge, Reigate Road, Buckland Reigate, Surrey, RH2 9RE

 

Gatelodge Property Company Ltd was founded on 20 July 1998 and has its registered office in Buckland Reigate. We do not know the number of employees at the organisation. There are 6 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE BRUIN, Kim Heather 31 October 2017 - 1
DE BRUIN, Johan Frederick 31 October 2017 - 1
WORSLEY, Christine Ruth 02 June 2014 - 1
KABARITI, Elizabeth Ann 21 August 1998 01 June 2001 1
RANSON, Stuart 05 August 1998 16 December 2000 1
YOUNG KONG, Maisie Patricia 09 December 1998 05 November 1999 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 28 February 2018
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 31 March 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 29 August 2015
AR01 - Annual Return 25 July 2015
AA - Annual Accounts 10 August 2014
AR01 - Annual Return 07 August 2014
AP01 - Appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 27 August 2012
AR01 - Annual Return 15 July 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 26 July 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 30 June 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 18 July 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
363s - Annual Return 19 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
AA - Annual Accounts 12 June 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 08 May 2000
288b - Notice of resignation of directors or secretaries 16 November 1999
363s - Annual Return 04 August 1999
225 - Change of Accounting Reference Date 07 May 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
287 - Change in situation or address of Registered Office 19 August 1998
NEWINC - New incorporation documents 20 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.