Company NameGatepark Management Limited
Company StatusActive
Company Number04210109
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 May 2001(23 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 Darren Philip Ayres
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2001(same day as company formation)
RolePartner In Estate Agency
Country of ResidenceUnited Kingdom
Correspondence Address38 Cottage Grove
Surbiton
Surrey
KT6 4JH
Director NameMiss Hannah Louise Gawthorpe
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleAssistant Set Decorator Film Production
Country of ResidenceEngland
Correspondence Address101 Flat 1
King Charles Rd.
Surbiton
Surrey
KT5 8PG
Director NameMr Michael James Woollacott
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleLighterman
Country of ResidenceEngland
Correspondence Address50 The Ridings
Surbiton
KT5 8HQ
Director NameAaron Mitchell White
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleTechnical Consultant
Correspondence AddressFlat 3
101 King Charles Road
Surbiton
Surrey
KT5 8PG
Director NameMr Andrew James Nightingale
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
101 King Charles Road
Surbiton
Surrey
KT5 8PG
Director NameTony Paul Moscrop
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleBanker
Correspondence AddressFlat 1
101 King Charles Road
Surbiton
Surrey
KT5 8PG
Secretary NameClaire Holloway
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
101 King Charles Road
Surbiton
Surrey
KT5 8PG
Secretary NameMr Andrew James Nightingale
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
101 King Charles Road
Surbiton
Surrey
KT5 8PG
Secretary NameKeri Hallam
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2004)
RoleShared Freehold Management
Correspondence AddressFlat 1
101 King Charles Road
Surbiton
Surrey
KT5 8PG
Director NameRichard Fox
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 January 2006)
RoleComputer Analyst
Correspondence AddressFlat 3
101 King Charles Road
Surbiton
Surrey
KT5 8PG
Director NameKeri Hallam
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 23 April 2009)
RoleManagement
Correspondence AddressFlat 1
101 King Charles Road
Surbiton
Surrey
KT5 8PG
Director NameAyoub Yakoob
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2007)
RoleTechnical Consultant
Correspondence AddressFlat 3
101 King Charles Rd
Surbiton
Surrey
KT5 8PG
Director NameDr Thomas Frederick David Mason
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 January 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
101 King Charles Road
Surbiton
Surrey
KT5 8PG
Director NameMrs Katie Joanne Donnison-James
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2009(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 05 April 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 6 Victoria Road
Surbiton
Surrey
KT6 5DW
Director NameMrs Jacqueline Susan Donnison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(11 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 July 2022)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address12 Littleworth Lane
Esher
Surrey
KT10 9PF
Director NameMs Natalie Jane Piper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2022(20 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 July 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address77 Sidney Road
Walton On Thames
Surrey
KT12 2LY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed14 January 2013(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2017)
Correspondence Address1 Lumley Street
London
W1K 6TT

Location

Registered Address50 The Ridings
Surbiton
KT5 8HQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£1,195
Cash£3,715
Current Liabilities£2,520

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 3 weeks from now)

Filing History

26 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
8 August 2022Appointment of Mr Michael James Woollacott as a director on 8 August 2022 (2 pages)
11 July 2022Appointment of Miss Hannah Louise Gawthorpe as a director on 10 July 2022 (2 pages)
10 July 2022Termination of appointment of Jacqueline Susan Donnison as a director on 10 July 2022 (1 page)
10 July 2022Termination of appointment of Natalie Jane Piper as a director on 10 July 2022 (1 page)
26 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
8 April 2022Appointment of Ms Natalie Jane Piper as a director on 3 April 2022 (2 pages)
8 August 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
10 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
8 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
25 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
7 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
2 August 2017Registered office address changed from 12 Littleworth Lane Esher Surrey KT10 9PF to 50 the Ridings Surbiton KT5 8HQ on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 12 Littleworth Lane Esher Surrey KT10 9PF to 50 the Ridings Surbiton KT5 8HQ on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Jd Secretariat Limited as a secretary on 30 June 2017 (1 page)
2 August 2017Termination of appointment of Jd Secretariat Limited as a secretary on 30 June 2017 (1 page)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
7 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 June 2016Annual return made up to 14 June 2016 no member list (5 pages)
15 June 2016Annual return made up to 14 June 2016 no member list (5 pages)
9 May 2016Termination of appointment of Katie Joanne Donnison-James as a director on 5 April 2016 (1 page)
9 May 2016Termination of appointment of Katie Joanne Donnison-James as a director on 5 April 2016 (1 page)
14 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 July 2015Annual return made up to 29 June 2015 no member list (6 pages)
9 July 2015Annual return made up to 29 June 2015 no member list (6 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 July 2014Annual return made up to 29 June 2014 no member list (6 pages)
1 July 2014Annual return made up to 29 June 2014 no member list (6 pages)
5 September 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
5 September 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
3 July 2013Annual return made up to 29 June 2013 no member list (6 pages)
3 July 2013Annual return made up to 29 June 2013 no member list (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 January 2013Appointment of Mrs Jacqueline Susan Donnison as a director (2 pages)
23 January 2013Registered office address changed from Flat 4 101 King Charles Road Surbiton Surrey KT5 8PG on 23 January 2013 (1 page)
23 January 2013Appointment of Mrs Jacqueline Susan Donnison as a director (2 pages)
23 January 2013Termination of appointment of Andrew Nightingale as a secretary (1 page)
23 January 2013Appointment of Jd Secretariat Limited as a secretary (2 pages)
23 January 2013Director's details changed for Miss Katie Joanne Donnison on 14 January 2013 (2 pages)
23 January 2013Termination of appointment of Andrew Nightingale as a secretary (1 page)
23 January 2013Registered office address changed from Flat 4 101 King Charles Road Surbiton Surrey KT5 8PG on 23 January 2013 (1 page)
23 January 2013Director's details changed for Mrs Katie Joanne Donnison-James on 23 January 2013 (2 pages)
23 January 2013Termination of appointment of Thomas Mason as a director (1 page)
23 January 2013Appointment of Jd Secretariat Limited as a secretary (2 pages)
23 January 2013Director's details changed for Mrs Katie Joanne Donnison-James on 23 January 2013 (2 pages)
23 January 2013Termination of appointment of Thomas Mason as a director (1 page)
23 January 2013Director's details changed for Miss Katie Joanne Donnison on 14 January 2013 (2 pages)
8 August 2012Annual return made up to 29 June 2012 no member list (6 pages)
8 August 2012Annual return made up to 29 June 2012 no member list (6 pages)
28 July 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
28 July 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
30 June 2011Annual return made up to 29 June 2011 no member list (6 pages)
30 June 2011Annual return made up to 29 June 2011 no member list (6 pages)
3 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
3 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
6 July 2010Annual return made up to 29 June 2010 no member list (4 pages)
6 July 2010Annual return made up to 29 June 2010 no member list (4 pages)
5 July 2010Director's details changed for Miss Katie Joanne Donnison on 29 June 2010 (2 pages)
5 July 2010Director's details changed for Dr Thomas Frederick David Mason on 29 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Andrew James Nightingale on 29 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Darren Philip Ayres on 29 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Darren Philip Ayres on 29 June 2010 (2 pages)
5 July 2010Director's details changed for Miss Katie Joanne Donnison on 29 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Andrew James Nightingale on 29 June 2010 (2 pages)
5 July 2010Director's details changed for Dr Thomas Frederick David Mason on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Andrew Nightingale on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Andrew Nightingale on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Dr Thomas Frederick David Mason on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Miss Katie Joanne Donnison on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Darren Philip Ayres on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Miss Katie Joanne Donnison on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Darren Philip Ayres on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Dr Thomas Frederick David Mason on 29 June 2010 (2 pages)
13 October 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
13 October 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
6 July 2009Annual return made up to 29/06/09 (3 pages)
6 July 2009Annual return made up to 29/06/09 (3 pages)
15 June 2009Director appointed miss katie joanne donnison (1 page)
15 June 2009Director appointed miss katie joanne donnison (1 page)
23 April 2009Appointment terminated director keri hallam (1 page)
23 April 2009Appointment terminated director keri hallam (1 page)
6 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
2 July 2008Annual return made up to 29/06/08 (3 pages)
2 July 2008Annual return made up to 29/06/08 (3 pages)
19 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
19 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
16 July 2007Annual return made up to 29/06/07 (5 pages)
16 July 2007Annual return made up to 29/06/07 (5 pages)
15 July 2007Director resigned (1 page)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
15 July 2007Director resigned (1 page)
4 May 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
4 May 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
7 July 2006Annual return made up to 29/06/06 (5 pages)
7 July 2006Annual return made up to 29/06/06 (5 pages)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
27 January 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
27 January 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
19 July 2005Annual return made up to 29/06/05 (5 pages)
19 July 2005Annual return made up to 29/06/05 (5 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
27 July 2004Registered office changed on 27/07/04 from: flat 1 101 king charles road surbiton surrey KT5 8PG (1 page)
27 July 2004Annual return made up to 29/06/04 (6 pages)
27 July 2004Registered office changed on 27/07/04 from: flat 1 101 king charles road surbiton surrey KT5 8PG (1 page)
27 July 2004Annual return made up to 29/06/04 (6 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
26 April 2004New secretary appointed;new director appointed (2 pages)
26 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Secretary resigned (1 page)
8 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
8 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
15 May 2003Annual return made up to 02/05/03
  • 363(288) ‐ Director resigned
(4 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Annual return made up to 02/05/03
  • 363(288) ‐ Director resigned
(4 pages)
8 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
8 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
15 October 2002Secretary resigned (2 pages)
15 October 2002New secretary appointed (3 pages)
15 October 2002New secretary appointed (3 pages)
15 October 2002Secretary resigned (2 pages)
21 May 2002Annual return made up to 02/05/02
  • 363(288) ‐ Director resigned
(6 pages)
21 May 2002Annual return made up to 02/05/02
  • 363(288) ‐ Director resigned
(6 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
2 May 2001Incorporation (21 pages)
2 May 2001Incorporation (21 pages)