Company NameParish Gate (Sidcup) Management Company Limited
DirectorsFrederick Richard Gillett and Paul Michael Carroll
Company StatusActive
Company Number01734151
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 1983(40 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Frederick Richard Gillett
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address169 Parrock Street
Gravesend
Kent
DA12 1ER
Director NameMr Paul Michael Carroll
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(29 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Parrock Street
Gravesend
Kent
DA12 1ER
Secretary NameAMAX Estates & Property Services Ltd (Corporation)
StatusCurrent
Appointed19 April 2013(29 years, 10 months after company formation)
Appointment Duration11 years
Correspondence Address169 Parrock Street
Gravesend
Kent
DA12 1ER
Director NameMr James Bass
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 12 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Parish Gate Drive
Blackfen
Sidcup
Kent
DA15 8TH
Director NameMr Steven John Pinson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 1994)
RoleCivil Servant
Correspondence Address12 Parish Gate Drive
Blackfen
Sidcup
Kent
DA15 8TH
Director NameMrs Marilyn Warren
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1993)
RoleSecretary
Correspondence Address40 Parish Gate Drive
Blackfen
Sidcup
Kent
DA15 8TH
Secretary NameMr James Bass
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Parish Gate Drive
Blackfen
Sidcup
Kent
DA15 8TH
Director NameSteven Ross Hollock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(11 years, 6 months after company formation)
Appointment Duration8 months (resigned 25 August 1995)
RoleAccountant
Correspondence Address18 Parish Gate Drive
Blackfen
Sidcup
Kent
DA15 8TH
Director NameMark Anthony Thorpe
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(20 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Fairoak Drive
Eltham
Kent
SE9 2QQ
Director NameMr Tom Paul Watkins
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(36 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 February 2021)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address169 Parrock Street
Gravesend
Kent
DA12 1ER

Location

Registered Address169 Parrock Street
Gravesend
Kent
DA12 1ER
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£335

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
1 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 February 2021Termination of appointment of Tom Paul Watkins as a director on 8 February 2021 (1 page)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 May 2020Appointment of Mr Tom Paul Watkins as a director on 5 May 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 February 2016Annual return made up to 31 December 2015 no member list (3 pages)
11 February 2016Annual return made up to 31 December 2015 no member list (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 February 2015Director's details changed for Mr Frederick Richard Gillett on 31 December 2014 (2 pages)
13 February 2015Annual return made up to 31 December 2014 no member list (3 pages)
13 February 2015Director's details changed for Mr Frederick Richard Gillett on 31 December 2014 (2 pages)
13 February 2015Annual return made up to 31 December 2014 no member list (3 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 February 2014Annual return made up to 31 December 2013 no member list (4 pages)
13 February 2014Annual return made up to 31 December 2013 no member list (4 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 April 2013Appointment of Mr Paul Michael Carroll as a director (2 pages)
29 April 2013Appointment of Mr Paul Michael Carroll as a director (2 pages)
29 April 2013Appointment of Amax Estates & Property Services Limited as a secretary (2 pages)
29 April 2013Appointment of Amax Estates & Property Services Limited as a secretary (2 pages)
19 April 2013Termination of appointment of James Bass as a director (1 page)
19 April 2013Annual return made up to 31 December 2012 no member list (3 pages)
19 April 2013Registered office address changed from 14 Parish Gate Drive Blackfen Sidcup Kent DA15 8TH on 19 April 2013 (1 page)
19 April 2013Annual return made up to 31 December 2012 no member list (3 pages)
19 April 2013Register inspection address has been changed from C/O James Bass 14 Parish Gate Drive Sidcup Kent DA15 8TH England (1 page)
19 April 2013Register inspection address has been changed from C/O James Bass 14 Parish Gate Drive Sidcup Kent DA15 8TH England (1 page)
19 April 2013Termination of appointment of James Bass as a director (1 page)
19 April 2013Termination of appointment of James Bass as a secretary (1 page)
19 April 2013Termination of appointment of James Bass as a secretary (1 page)
19 April 2013Registered office address changed from 14 Parish Gate Drive Blackfen Sidcup Kent DA15 8TH on 19 April 2013 (1 page)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Termination of appointment of Mark Thorpe as a director (1 page)
12 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
12 January 2012Termination of appointment of Mark Thorpe as a director (1 page)
12 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 February 2011Annual return made up to 31 December 2010 no member list (5 pages)
3 February 2011Annual return made up to 31 December 2010 no member list (5 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Mr James Bass on 14 January 2010 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Mark Anthony Thorpe on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Frederick Richard Gillett on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
14 January 2010Director's details changed for Mr James Bass on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Frederick Richard Gillett on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
14 January 2010Director's details changed for Mark Anthony Thorpe on 14 January 2010 (2 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
5 January 2009Annual return made up to 31/12/08 (3 pages)
5 January 2009Annual return made up to 31/12/08 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 January 2008Annual return made up to 31/12/07 (2 pages)
15 January 2008Annual return made up to 31/12/07 (2 pages)
5 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 January 2006Annual return made up to 31/12/05 (4 pages)
24 January 2006Annual return made up to 31/12/05 (4 pages)
17 August 2005Full accounts made up to 31 December 2004 (12 pages)
17 August 2005Full accounts made up to 31 December 2004 (12 pages)
24 January 2005Annual return made up to 31/12/04 (4 pages)
24 January 2005Annual return made up to 31/12/04 (4 pages)
8 June 2004Full accounts made up to 31 December 2003 (12 pages)
8 June 2004Full accounts made up to 31 December 2003 (12 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
19 January 2004Annual return made up to 31/12/03 (4 pages)
19 January 2004Annual return made up to 31/12/03 (4 pages)
4 July 2003Full accounts made up to 31 December 2002 (11 pages)
4 July 2003Full accounts made up to 31 December 2002 (11 pages)
8 January 2003Annual return made up to 31/12/02 (4 pages)
8 January 2003Annual return made up to 31/12/02 (4 pages)
17 July 2002Full accounts made up to 31 December 2001 (9 pages)
17 July 2002Full accounts made up to 31 December 2001 (9 pages)
26 February 2002Annual return made up to 31/12/01 (3 pages)
26 February 2002Annual return made up to 31/12/01 (3 pages)
16 July 2001Full accounts made up to 31 December 2000 (9 pages)
16 July 2001Full accounts made up to 31 December 2000 (9 pages)
8 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 July 2000Full accounts made up to 31 December 1999 (9 pages)
12 July 2000Full accounts made up to 31 December 1999 (9 pages)
11 January 2000Annual return made up to 31/12/99 (3 pages)
11 January 2000Annual return made up to 31/12/99 (3 pages)
2 August 1999Full accounts made up to 31 December 1998 (8 pages)
2 August 1999Full accounts made up to 31 December 1998 (8 pages)
5 January 1999Annual return made up to 31/12/98 (4 pages)
5 January 1999Annual return made up to 31/12/98 (4 pages)
3 August 1998Full accounts made up to 31 December 1997 (8 pages)
3 August 1998Full accounts made up to 31 December 1997 (8 pages)
15 January 1998Annual return made up to 31/12/97 (4 pages)
15 January 1998Annual return made up to 31/12/97 (4 pages)
22 July 1997Full accounts made up to 31 December 1996 (7 pages)
22 July 1997Full accounts made up to 31 December 1996 (7 pages)
8 January 1997Annual return made up to 31/12/96 (4 pages)
8 January 1997Annual return made up to 31/12/96 (4 pages)
24 September 1996Full accounts made up to 31 December 1995 (7 pages)
24 September 1996Full accounts made up to 31 December 1995 (7 pages)
18 July 1995Full accounts made up to 31 December 1994 (7 pages)
18 July 1995Full accounts made up to 31 December 1994 (7 pages)
23 June 1983Incorporation (26 pages)
23 June 1983Incorporation (26 pages)