Company NameCollege Gate Management Limited
DirectorStephen James Perry
Company StatusActive
Company Number02475889
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 1 month 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 Stephen James Perry
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(22 years after company formation)
Appointment Duration12 years
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameGrace Miller & Co. Ltd (Corporation)
StatusCurrent
Appointed06 June 2005(15 years, 3 months after company formation)
Appointment Duration18 years, 10 months
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameJonathan Cowlin
NationalityBritish
StatusResigned
Appointed01 February 1991(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 1992)
RoleCompany Director
Correspondence Address3 Keevil Avenue
Calne
Wiltshire
SN11 0JN
Director NameMiss Helen Oconnor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RolePolice Constable
Correspondence Address158 Heathfield Drive
Mitcham
Surrey
CR4 3RH
Director NameMr Gary James Sharp
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 03 October 1996)
RoleCredit Controller
Correspondence Address202 Heathfield Drive
Mitcham
Surrey
CR4 3RH
Director NameMr Michael David Lewington
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 August 2000)
RoleSystems Controller
Correspondence Address134 Heathfield Drive
Mitcham
Surrey
CR4 3RH
Director NameMiss Susan Margaret Houdley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 25 August 2000)
RoleBank Clerk
Correspondence Address144 Heathfield Drive
Mitcham
Surrey
CR4 3RH
Director NameMrs Rachael Frost
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration7 months (resigned 26 October 1992)
RoleCarers Development Worker
Correspondence Address152 Heathfield Drive
Mitcham
Surrey
CR4 3RH
Director NameMr Barry Everett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 August 2000)
RoleComputer Programmer
Correspondence Address194 Heathfield Drive
Mitcham
Surrey
CR4 3RH
Director NameMr Gavin Bland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 28 April 1997)
RoleSelf Employed
Correspondence Address196 Heathfield Drive
Mitcham
Surrey
CR4 3RH
Secretary NameMrs Rachael Frost
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration2 months (resigned 02 June 1992)
RoleCarers Development Worker
Correspondence Address152 Heathfield Drive
Mitcham
Surrey
CR4 3RH
Secretary NameMr Gary James Sharp
NationalityEnglish
StatusResigned
Appointed02 June 1992(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 1996)
RoleCredit Controller
Correspondence Address202 Heathfield Drive
Mitcham
Surrey
CR4 3RH
Director NameMichael Anthony Button
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 1998)
RoleEngineer
Correspondence Address226 Heathfield Drive
Mitcham
Surrey
CR4 3RH
Secretary NameMichael Anthony Button
NationalityBritish
StatusResigned
Appointed03 October 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 1998)
RoleEngineer
Correspondence Address226 Heathfield Drive
Mitcham
Surrey
CR4 3RH
Director NameStephen Kennedy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(6 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 June 2002)
RoleCivil Servant
Correspondence Address206 Heathfield Drive
Mitcham
Surrey
CR4 3RH
Director NameAnne Dillon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(7 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 09 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address200 Heathfield Drive
Mitcham
Surrey
CR4 3RH
Secretary NameMr Barry Everett
NationalityBritish
StatusResigned
Appointed17 February 1998(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address194 Heathfield Drive
Mitcham
Surrey
CR4 3RH
Director NameMichael Anthony Button
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2000)
RoleCopier Engineer
Correspondence Address117 Brocks Drive
Sutton
Surrey
SM3 9UW
Secretary NameMrs Linda Ann Reynolds
NationalityBritish
StatusResigned
Appointed01 August 2000(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Balcaskie Road
Eltham
London
SE9 1HQ
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed02 May 2002(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NameAnn Clarke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2003(13 years after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 2006)
RoleAccounts Manager
Correspondence Address140 Heathfield Drive
Mitcham
Surrey
CR4 3RH
Director NameBen Taptiklis
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(14 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 October 2008)
RoleJournalist
Correspondence AddressC/O Beech House
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LX
Director NameJulia Leasor
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(16 years, 10 months after company formation)
Appointment Duration8 years (resigned 21 January 2015)
RoleP M
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMcLean Homes South West Limited (Corporation)
Date of BirthJune 1978 (Born 45 years ago)
StatusResigned
Appointed01 February 1991(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 1992)
Correspondence AddressCrestwood House
Birches Rise
Willenhall
West Midlands
WV13 2DD

Location

Registered AddressGrace Miller & Co. Ltd
84 Coombe Road
New Malden
Surrey
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

-OTHER
61.11%
-
2 at £10Hostlane LTD
3.70%
Ordinary
1 at £10D. Mirbel
1.85%
Ordinary
1 at £10David Simmons
1.85%
Ordinary
1 at £10J. Mcgillen & T. Mcgillen
1.85%
Ordinary
1 at £10J. Wright
1.85%
Ordinary
1 at £10K. Bhuiyan & Natasha Bhuiyan
1.85%
Ordinary
1 at £10M. Tylman
1.85%
Ordinary
1 at £10Mr C. Desouza
1.85%
Ordinary
1 at £10Mr C. Michaels
1.85%
Ordinary
1 at £10Mr D. Harrold
1.85%
Ordinary
1 at £10Mr M. Fleming & Mr D. Fleming
1.85%
Ordinary
1 at £10Mr N.p. Durrant
1.85%
Ordinary
1 at £10Mr S. Talaharla & Ms O.a. Sobolewska
1.85%
Ordinary
1 at £10Mrs Munday & Mr Greenfield
1.85%
Ordinary
1 at £10Ms A.p. Rogerson
1.85%
Ordinary
1 at £10N.a. Sutton-pratt & R. Sutton-pratt
1.85%
Ordinary
1 at £10P. Burgess
1.85%
Ordinary
1 at £10P. Zielinski & K. Siudzinska
1.85%
Ordinary
1 at £10S.j. Forword
1.85%
Ordinary
1 at £10Sarah Connor
1.85%
Ordinary

Financials

Year2014
Net Worth£540

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

6 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
10 February 2020Confirmation statement made on 1 February 2020 with updates (7 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
4 February 2019Confirmation statement made on 1 February 2019 with updates (7 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
2 February 2018Confirmation statement made on 1 February 2018 with updates (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 February 2017Confirmation statement made on 1 February 2017 with updates (9 pages)
17 February 2017Confirmation statement made on 1 February 2017 with updates (9 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 540
(7 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 540
(7 pages)
18 August 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
18 August 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
6 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 540
(7 pages)
6 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 540
(7 pages)
6 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 540
(7 pages)
26 January 2015Termination of appointment of Julia Leasor as a director on 21 January 2015 (1 page)
26 January 2015Termination of appointment of Julia Leasor as a director on 21 January 2015 (1 page)
12 November 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
12 March 2014Director's details changed for Julia Leasor on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Julia Leasor on 12 March 2014 (2 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 540
(9 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 540
(9 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 540
(9 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Appointment of Stephen James Perry as a director (3 pages)
4 April 2012Appointment of Stephen James Perry as a director (3 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
8 February 2012Termination of appointment of Anne Dillon as a director (1 page)
8 February 2012Termination of appointment of Anne Dillon as a director (1 page)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
14 September 2011Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 (1 page)
5 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
5 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (25 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (25 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (25 pages)
26 February 2010Director's details changed for Julia Leasor on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Julia Leasor on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Anne Dillon on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Grace Miller & Co on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Anne Dillon on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Grace Miller & Co on 26 February 2010 (2 pages)
13 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
13 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
9 February 2009Return made up to 01/02/09; full list of members (24 pages)
9 February 2009Return made up to 01/02/09; full list of members (24 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
17 October 2008Appointment terminated director ben taptiklis (1 page)
17 October 2008Appointment terminated director ben taptiklis (1 page)
20 February 2008Return made up to 01/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2008Return made up to 01/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
23 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 February 2007Return made up to 01/02/07; full list of members (9 pages)
18 February 2007Return made up to 01/02/07; full list of members (9 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
15 August 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
15 August 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
16 February 2006Return made up to 01/02/06; change of members (8 pages)
16 February 2006Return made up to 01/02/06; change of members (8 pages)
21 June 2005Registered office changed on 21/06/05 from: 90/94 edgehill road chislehurst kent BR7 6LB (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Registered office changed on 21/06/05 from: 90/94 edgehill road chislehurst kent BR7 6LB (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
30 March 2005Return made up to 01/02/05; no change of members (7 pages)
30 March 2005Return made up to 01/02/05; no change of members (7 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
10 February 2004Return made up to 01/02/04; full list of members (11 pages)
10 February 2004Return made up to 01/02/04; full list of members (11 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
17 February 2003Return made up to 01/02/03; no change of members (6 pages)
17 February 2003Return made up to 01/02/03; no change of members (6 pages)
26 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
26 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
14 February 2002Return made up to 01/02/02; change of members (8 pages)
14 February 2002Return made up to 01/02/02; change of members (8 pages)
8 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
8 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
15 February 2001Return made up to 01/02/01; full list of members (9 pages)
15 February 2001Secretary resigned;director resigned (1 page)
15 February 2001Return made up to 01/02/01; full list of members (9 pages)
15 February 2001Director resigned (1 page)
15 February 2001Secretary resigned;director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
29 September 2000New secretary appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
14 July 2000Registered office changed on 14/07/00 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
22 February 2000Return made up to 01/02/00; full list of members (10 pages)
22 February 2000Return made up to 01/02/00; full list of members (10 pages)
20 September 1999Full accounts made up to 31 March 1999 (8 pages)
20 September 1999Full accounts made up to 31 March 1999 (8 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
22 April 1999Registered office changed on 22/04/99 from: gardners ardeley stevenage herts., SG2 7AR (1 page)
22 April 1999Registered office changed on 22/04/99 from: gardners ardeley stevenage herts., SG2 7AR (1 page)
8 March 1999Return made up to 01/02/99; no change of members (6 pages)
8 March 1999Return made up to 01/02/99; no change of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
9 June 1998Secretary resigned;director resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned;director resigned (1 page)
9 June 1998New secretary appointed (2 pages)
2 March 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
21 April 1997Return made up to 01/02/97; full list of members (13 pages)
21 April 1997Return made up to 01/02/97; full list of members (13 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Full accounts made up to 31 March 1996 (8 pages)
31 October 1996Full accounts made up to 31 March 1996 (8 pages)
31 October 1996New director appointed (2 pages)
16 October 1996New secretary appointed;new director appointed (2 pages)
16 October 1996New secretary appointed;new director appointed (2 pages)
9 October 1996Secretary resigned;director resigned (1 page)
9 October 1996Secretary resigned;director resigned (1 page)
14 May 1996Return made up to 01/02/96; no change of members (6 pages)
14 May 1996Return made up to 01/02/96; no change of members (6 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 March 1995Return made up to 01/02/95; no change of members (6 pages)
21 March 1995Return made up to 01/02/95; no change of members (6 pages)
1 March 1990Incorporation (22 pages)
1 March 1990Incorporation (22 pages)