Company Name26 Notting Hill Gate (Management) Limited
DirectorsStephen Francis Rene Godwin and David Marshall
Company StatusActive
Company Number05141301
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 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

Secretary NameMr Simon Maxwell Nunn
StatusCurrent
Appointed29 July 2006(2 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Guards Avenue
The Village
Caterham On The Hill
Surrey
CR3 5XL
Director NameDr Stephen Francis Rene Godwin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2012(8 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26a Notting Hill Gate
London
W11 3HX
Director NameMr David Marshall
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(13 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Guards Avenue
Caterham On The Hill
Surrey
CR3 5XL
Director NameMr David Marshall
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Finstock Road
London
W10 6LU
Secretary NameChristian John Turney Walton
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleEstate Agent
Correspondence Address58 Quarrendon Street
London
SW6 3SU
Director NameMr Timothy Duncan Hitchcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(3 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Stonards Hill
Loughton
Essex
IG10 3EG
Director NameFinbarr Joseph Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2005(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 19 September 2008)
RoleCompany Director
Correspondence Address23c Lambton Place
London
W11 2SH
Director NameTom Leeman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address26a Notting Hill Gate
London
W11 3HY
Director NameMrs Eileen Jane Schroeder
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Victory Road
Wimbledon
London
SW19 1HP
Director NameMr Paul Michael Rhodes
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(8 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaul Rhodes London Lassell Street
London
SE10 9PJ
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressUnit 2 Guards Avenue
The Village
Caterham On The Hill
Surrey
CR3 5XL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Tower Pension Trustees LTD
50.00%
Ordinary
1 at £1Paul Rhodes
25.00%
Ordinary
1 at £1Stephen Godwin
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

19 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
22 June 2023Appointment of Mr Abdelrahman Khaled Fathalla as a director on 21 June 2023 (2 pages)
22 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
10 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
7 July 2022Termination of appointment of Paul Michael Rhodes as a director on 23 March 2022 (1 page)
7 July 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
22 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
10 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
10 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 February 2018Second filing for the appointment of David Marshall as a director (6 pages)
16 January 2018Appointment of Mr David Marshall as a director on 3 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 28/02/2018.
(3 pages)
12 January 2018Termination of appointment of Timothy Duncan Hitchcock as a director on 31 December 2017 (1 page)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
(5 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
(5 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
(5 pages)
2 July 2015Secretary's details changed for Mr Simon Maxwell Nunn on 1 May 2015 (1 page)
2 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
(5 pages)
2 July 2015Secretary's details changed for Mr Simon Maxwell Nunn on 1 May 2015 (1 page)
2 July 2015Secretary's details changed for Mr Simon Maxwell Nunn on 1 May 2015 (1 page)
2 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
(5 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4
(6 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4
(6 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4
(6 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 September 2012Appointment of Mr Paul Michael Rhodes as a director (2 pages)
25 September 2012Appointment of Mr Paul Michael Rhodes as a director (2 pages)
11 September 2012Appointment of Stephen Godwin as a director (2 pages)
11 September 2012Appointment of Stephen Godwin as a director (2 pages)
11 September 2012Termination of appointment of Tom Leeman as a director (1 page)
11 September 2012Termination of appointment of Tom Leeman as a director (1 page)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 December 2011Termination of appointment of Eileen Schroeder as a director (1 page)
15 December 2011Termination of appointment of Eileen Schroeder as a director (1 page)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 June 2010Director's details changed for Tom Leeman on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Tom Leeman on 1 June 2010 (2 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Tom Leeman on 1 June 2010 (2 pages)
19 May 2010Appointment of Tom Leeman as a director (2 pages)
19 May 2010Appointment of Tom Leeman as a director (2 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 June 2009Return made up to 01/06/09; full list of members (4 pages)
23 June 2009Return made up to 01/06/09; full list of members (4 pages)
23 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
23 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
25 September 2008Appointment terminated director finbarr jones (1 page)
25 September 2008Director appointed eileen jane schroeder (2 pages)
25 September 2008Director appointed eileen jane schroeder (2 pages)
25 September 2008Appointment terminated director finbarr jones (1 page)
24 September 2008Return made up to 01/06/08; full list of members (4 pages)
24 September 2008Return made up to 01/06/08; full list of members (4 pages)
28 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 June 2007Return made up to 01/06/07; full list of members (3 pages)
29 June 2007Return made up to 01/06/07; full list of members (3 pages)
20 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006Secretary resigned (1 page)
19 July 2006Return made up to 01/06/06; full list of members (3 pages)
19 July 2006Return made up to 01/06/06; full list of members (3 pages)
11 July 2006Registered office changed on 11/07/06 from: acre house 11-15 william road london NW1 3ER (1 page)
11 July 2006Registered office changed on 11/07/06 from: acre house 11-15 william road london NW1 3ER (1 page)
24 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
24 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
11 August 2005Return made up to 01/06/05; full list of members (3 pages)
11 August 2005Return made up to 01/06/05; full list of members (3 pages)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
30 July 2005Ad 01/04/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
30 July 2005Ad 01/04/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
12 May 2005Ad 16/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 May 2005Ad 16/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 October 2004New director appointed (3 pages)
20 October 2004New director appointed (3 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 September 2004Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 2004Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004Director resigned (1 page)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 August 2004Secretary's particulars changed (1 page)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 August 2004Secretary's particulars changed (1 page)
1 June 2004Incorporation (15 pages)
1 June 2004Incorporation (15 pages)