About

Registered Number: 05924171
Date of Incorporation: 04/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: C/O Rendall And Rittner Ltd, 155 - 157 Minories, London, EC3N 1LJ,

 

Gateway Park Management Co. Ltd was founded on 04 September 2006 and has its registered office in London, it has a status of "Active". The organisation has one director listed as Dawson, Stacey. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Stacey 30 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 25 June 2019
TM02 - Termination of appointment of secretary 01 May 2019
AP04 - Appointment of corporate secretary 01 May 2019
AD01 - Change of registered office address 01 May 2019
CS01 - N/A 18 January 2019
TM01 - Termination of appointment of director 26 July 2018
MR04 - N/A 26 July 2018
MR01 - N/A 17 July 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 22 January 2018
CH04 - Change of particulars for corporate secretary 13 December 2017
AD01 - Change of registered office address 13 December 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 04 November 2014
AR01 - Annual Return 21 October 2014
AP01 - Appointment of director 30 September 2014
AA - Annual Accounts 08 January 2014
TM01 - Termination of appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
TM02 - Termination of appointment of secretary 21 November 2013
AP01 - Appointment of director 21 November 2013
AR01 - Annual Return 15 November 2013
AP01 - Appointment of director 15 November 2013
AP04 - Appointment of corporate secretary 24 June 2013
AD01 - Change of registered office address 24 June 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH03 - Change of particulars for secretary 14 September 2011
AD01 - Change of registered office address 09 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 07 September 2009
363a - Annual Return 05 September 2008
225 - Change of Accounting Reference Date 28 August 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288b - Notice of resignation of directors or secretaries 14 September 2006
NEWINC - New incorporation documents 04 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.