Company NameCity Place Gatwick Management Company Limited
DirectorsSurinder Arora and Sanjay Arora
Company StatusActive
Company Number03352997
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(11 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(20 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NamePeter Joseph Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleFinance Director
Correspondence Address8 Montpelier Villas
Brighton
East Sussex
BN1 3DH
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Elspeth Road
Battersea
London
SW11 1DW
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed16 September 1997(5 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 09 November 2005)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Roger John Kitley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2000)
RoleInternational Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameMr Andrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(2 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Briar Hill
Purley
Surrey
CR8 3LF
Director NameBarry Eric Kirk Horrell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address39 Copthall Gardens
Twickenham
Middlesex
TW1 4HH
Director NameMr John Stephen O'Halloran
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2000(2 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 November 2008)
RoleChartered Surveyor
Correspondence Address3 Chacombe Place
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2WS
Director NameJeremy Charles Bailey Boyes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 November 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDeeping
Kingstonridge
Lewes
East Sussex
BN7 3JX
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(11 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 3rd Floor Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameMr Subash Chander Arora
NationalityBritish
StatusResigned
Appointed24 November 2008(11 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Woodlands Ride
Ascot
Berkshire
SL5 9HP
Director NameMr Athos George Yiannis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(14 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Secretary NameMr Athos George Yiannis
StatusResigned
Appointed12 March 2012(14 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 February 2022)
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA

Location

Registered AddressWorld Business Centre 2
Newall Road
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

44 at £1Devon Nominees (No 2) LTD & Devon Nominees (No 1) LTD
55.70%
Ordinary A
17 at £1Trustees Of Canary Property Unit Trust
21.52%
Ordinary A
2 at £1Devon Nominees (No 2) LTD & Devon Nominees (No 1) LTD
2.53%
Ordinary B
8 at £1Bland Group LTD
10.13%
Ordinary A
8 at £1Co-operative Insurance Society LTD
10.13%
Ordinary A

Financials

Year2014
Net Worth-£25,457
Current Liabilities£30,234

Accounts

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

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 3 weeks from now)

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
3 January 2019Secretary's details changed for Mr Athos George Yiannis on 3 January 2019 (1 page)
3 January 2019Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 October 2018Registered office address changed from World Business Centre 2 3rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page)
18 September 2018Confirmation statement made on 25 August 2018 with updates (5 pages)
23 March 2018Secretary's details changed for Mr Athos Yiannis on 22 March 2018 (1 page)
22 March 2018Director's details changed for Mr Sanjay Arora on 22 March 2018 (2 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Director's details changed for Mr Athos Yiannis on 18 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Surinder Arora on 14 December 2017 (2 pages)
30 November 2017Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page)
30 November 2017Appointment of Mr Sanjay Arora as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr Sanjay Arora as a director on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page)
2 November 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
11 October 2017Notification of a person with significant control statement (2 pages)
11 October 2017Notification of a person with significant control statement (2 pages)
11 October 2017Cessation of Ap22 Limited as a person with significant control on 6 April 2016 (1 page)
11 October 2017Cessation of Ap22 Limited as a person with significant control on 11 October 2017 (1 page)
8 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
8 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
14 October 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 79
(6 pages)
18 December 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 79
(6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Registered office address changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG to World Business Centre 2 3Rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF on 4 December 2014 (1 page)
4 December 2014Registered office address changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG to World Business Centre 2 3Rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF on 4 December 2014 (1 page)
4 December 2014Director's details changed for Mr Surinder Arora on 19 November 2014 (2 pages)
4 December 2014Director's details changed for Mr Guy Christopher Ronald Morris on 19 November 2014 (2 pages)
4 December 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 79
(6 pages)
4 December 2014Director's details changed for Mr Guy Christopher Ronald Morris on 19 November 2014 (2 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 79
(6 pages)
4 December 2014Registered office address changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG to World Business Centre 2 3Rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF on 4 December 2014 (1 page)
4 December 2014Director's details changed for Mr Surinder Arora on 19 November 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 79
(6 pages)
16 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 79
(6 pages)
21 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
20 August 2012Full accounts made up to 31 March 2012 (11 pages)
20 August 2012Full accounts made up to 31 March 2012 (11 pages)
27 March 2012Appointment of Mr Athos Yiannis as a secretary (1 page)
27 March 2012Termination of appointment of Subash Arora as a secretary (1 page)
27 March 2012Appointment of Mr Athos Yiannis as a director (2 pages)
27 March 2012Appointment of Mr Athos Yiannis as a director (2 pages)
27 March 2012Appointment of Mr Athos Yiannis as a secretary (1 page)
27 March 2012Termination of appointment of Subash Arora as a secretary (1 page)
8 December 2011Full accounts made up to 31 March 2011 (11 pages)
8 December 2011Full accounts made up to 31 March 2011 (11 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
17 November 2010Full accounts made up to 31 March 2010 (12 pages)
17 November 2010Full accounts made up to 31 March 2010 (12 pages)
14 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
30 January 2010Full accounts made up to 31 March 2009 (13 pages)
30 January 2010Full accounts made up to 31 March 2009 (13 pages)
13 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (5 pages)
3 February 2009Registered office changed on 03/02/2009 from 130 wilton road london SW1V 1LQ (1 page)
3 February 2009Registered office changed on 03/02/2009 from 130 wilton road london SW1V 1LQ (1 page)
30 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
30 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
27 December 2008Director appointed guy christopher ronald morris (3 pages)
27 December 2008Director appointed guy christopher ronald morris (3 pages)
19 December 2008Director appointed surinder arora (3 pages)
19 December 2008Appointment terminated director jeremy boyes (1 page)
19 December 2008Appointment terminated director jeremy boyes (1 page)
19 December 2008Secretary appointed subash chander arora (3 pages)
19 December 2008Secretary appointed subash chander arora (3 pages)
19 December 2008Appointment terminated director john o`halloran (1 page)
19 December 2008Appointment terminated director john o`halloran (1 page)
19 December 2008Appointment terminated secretary susan welch (1 page)
19 December 2008Director appointed surinder arora (3 pages)
19 December 2008Appointment terminated secretary susan welch (1 page)
1 September 2008Return made up to 25/08/08; full list of members (6 pages)
1 September 2008Return made up to 25/08/08; full list of members (6 pages)
2 June 2008Full accounts made up to 31 December 2007 (11 pages)
2 June 2008Full accounts made up to 31 December 2007 (11 pages)
12 September 2007Return made up to 25/08/07; full list of members (7 pages)
12 September 2007Return made up to 25/08/07; full list of members (7 pages)
12 July 2007Full accounts made up to 31 December 2006 (11 pages)
12 July 2007Full accounts made up to 31 December 2006 (11 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
4 December 2006Full accounts made up to 31 March 2006 (10 pages)
4 December 2006Full accounts made up to 31 March 2006 (10 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 September 2006Return made up to 25/08/06; full list of members (6 pages)
18 September 2006Return made up to 25/08/06; full list of members (6 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
19 January 2006Amended full accounts made up to 31 March 2005 (10 pages)
19 January 2006Return made up to 25/08/05; full list of members; amend (6 pages)
19 January 2006Amended full accounts made up to 31 March 2005 (10 pages)
19 January 2006Return made up to 25/08/05; full list of members; amend (6 pages)
26 October 2005Full accounts made up to 31 March 2005 (11 pages)
26 October 2005Full accounts made up to 31 March 2005 (11 pages)
27 September 2005Return made up to 25/08/05; full list of members (6 pages)
27 September 2005Return made up to 25/08/05; full list of members (6 pages)
16 February 2005Ad 07/02/05--------- £ si 44@1=44 £ ic 35/79 (2 pages)
16 February 2005Ad 07/02/05--------- £ si 44@1=44 £ ic 35/79 (2 pages)
10 January 2005Secretary's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
23 December 2004Full accounts made up to 31 March 2004 (11 pages)
23 December 2004Full accounts made up to 31 March 2004 (11 pages)
17 September 2004Return made up to 25/08/04; full list of members (12 pages)
17 September 2004Return made up to 25/08/04; full list of members (12 pages)
17 October 2003Auditor's resignation (2 pages)
17 October 2003Auditor's resignation (2 pages)
25 September 2003Return made up to 25/08/03; full list of members (6 pages)
25 September 2003Return made up to 25/08/03; full list of members (6 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 October 2002Ad 24/09/02--------- £ si 17@1=17 £ ic 18/35 (2 pages)
4 October 2002Ad 24/09/02--------- £ si 17@1=17 £ ic 18/35 (2 pages)
28 August 2002Return made up to 25/08/02; full list of members (3 pages)
28 August 2002Return made up to 25/08/02; full list of members (3 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
30 January 2002Full accounts made up to 31 March 2001 (9 pages)
30 January 2002Full accounts made up to 31 March 2001 (9 pages)
7 September 2001Return made up to 25/08/01; full list of members (3 pages)
7 September 2001Return made up to 25/08/01; full list of members (3 pages)
25 June 2001Ad 18/06/01--------- £ si 8@1=8 £ ic 10/18 (2 pages)
25 June 2001Ad 18/06/01--------- £ si 8@1=8 £ ic 10/18 (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
29 January 2001Ad 09/01/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
29 January 2001Ad 09/01/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
5 September 2000Return made up to 25/08/00; full list of members (4 pages)
5 September 2000Return made up to 25/08/00; full list of members (4 pages)
29 March 2000Ad 28/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2000Ad 28/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
13 March 2000Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
13 March 2000Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
9 March 2000Company name changed baa world airports LIMITED\certificate issued on 10/03/00 (3 pages)
9 March 2000Company name changed baa world airports LIMITED\certificate issued on 10/03/00 (3 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 September 1999Return made up to 25/08/99; full list of members (3 pages)
24 September 1999Return made up to 25/08/99; full list of members (3 pages)
9 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
11 September 1998Return made up to 25/08/98; full list of members (5 pages)
11 September 1998Return made up to 25/08/98; full list of members (5 pages)
29 July 1998Director's particulars changed (1 page)
29 July 1998Director's particulars changed (1 page)
21 May 1998Return made up to 10/04/98; full list of members (5 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Return made up to 10/04/98; full list of members (5 pages)
18 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/03/98
(1 page)
18 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/03/98
(1 page)
18 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/98
(2 pages)
18 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/98
(2 pages)
18 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/03/98
(1 page)
18 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/03/98
(1 page)
11 April 1998Director's particulars changed (1 page)
11 April 1998Director's particulars changed (1 page)
27 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
27 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
11 July 1997Company name changed baa australia finance LIMITED\certificate issued on 14/07/97 (2 pages)
11 July 1997Company name changed baa australia finance LIMITED\certificate issued on 14/07/97 (2 pages)
10 April 1997Incorporation (16 pages)
10 April 1997Incorporation (16 pages)