About

Registered Number: 04351981
Date of Incorporation: 11/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 36 Tyndall Court Commerce Road, Lynchwood, Peterborough, PE2 6LR,

 

Green Gates Management Company Ltd was established in 2002, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Green Gates Management Company Ltd has 6 directors listed as White, Sheila Jane, Bruce, Lawrence Allan, Southern, Bryan John, Sutton, Nigel, Turnbull, Graham, Young, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Sheila Jane 30 May 2017 - 1
BRUCE, Lawrence Allan 02 June 2004 07 July 2016 1
SOUTHERN, Bryan John 02 June 2004 09 April 2018 1
SUTTON, Nigel 02 June 2004 12 November 2008 1
TURNBULL, Graham 02 June 2004 07 November 2008 1
YOUNG, David 02 June 2004 11 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 12 April 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 30 July 2018
TM01 - Termination of appointment of director 10 April 2018
CS01 - N/A 12 January 2018
PSC08 - N/A 12 January 2018
PSC09 - N/A 12 January 2018
AA - Annual Accounts 16 June 2017
AP01 - Appointment of director 05 June 2017
AP04 - Appointment of corporate secretary 17 May 2017
AD01 - Change of registered office address 17 May 2017
TM02 - Termination of appointment of secretary 15 May 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 26 July 2016
TM01 - Termination of appointment of director 07 July 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 27 June 2014
TM01 - Termination of appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH04 - Change of particulars for corporate secretary 02 December 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AR01 - Annual Return 31 October 2011
TM02 - Termination of appointment of secretary 31 October 2011
AP04 - Appointment of corporate secretary 31 October 2011
AD01 - Change of registered office address 28 October 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 18 August 2011
AD01 - Change of registered office address 17 August 2011
DISS40 - Notice of striking-off action discontinued 13 August 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 17 August 2009
287 - Change in situation or address of Registered Office 20 March 2009
363a - Annual Return 26 February 2009
287 - Change in situation or address of Registered Office 26 February 2009
AA - Annual Accounts 13 February 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
363s - Annual Return 28 April 2008
AA - Annual Accounts 14 September 2007
225 - Change of Accounting Reference Date 19 March 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 29 November 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 13 March 2006
363s - Annual Return 22 February 2005
287 - Change in situation or address of Registered Office 09 February 2005
AA - Annual Accounts 07 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 10 November 2003
287 - Change in situation or address of Registered Office 03 September 2003
363s - Annual Return 12 February 2003
287 - Change in situation or address of Registered Office 12 April 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
287 - Change in situation or address of Registered Office 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
NEWINC - New incorporation documents 11 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.