About

Registered Number: 05087041
Date of Incorporation: 29/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 54 The Causeway, Downend, Fareham, Hampshire, PO16 8RW

 

Park Gate (Mortgage & Protection) Ltd was registered on 29 March 2004 and are based in Fareham, Hampshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Park Gate (Mortgage & Protection) Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Kevin 19 May 2014 - 1
SAUNDERS, Allan 29 March 2004 22 November 2019 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Kevin Paul 29 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 18 February 2020
PSC04 - N/A 29 November 2019
PSC07 - N/A 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 11 April 2018
PSC01 - N/A 11 April 2018
AA - Annual Accounts 30 March 2018
AA - Annual Accounts 18 April 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 26 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2016
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 27 February 2015
AP01 - Appointment of director 15 July 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 12 April 2012
CH03 - Change of particulars for secretary 12 April 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 20 February 2009
MEM/ARTS - N/A 12 February 2009
CERTNM - Change of name certificate 21 January 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 10 April 2007
363a - Annual Return 21 April 2006
AA - Annual Accounts 21 April 2006
RESOLUTIONS - N/A 17 November 2005
MEM/ARTS - N/A 17 November 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 26 April 2005
225 - Change of Accounting Reference Date 13 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
287 - Change in situation or address of Registered Office 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.