Company NamePark Gate (Bromley) Management Limited
DirectorsAnastasiia Perminova and Martin Howard Smith
Company StatusActive
Company Number05504750
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 July 2005(18 years, 9 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 NameMs Anastasiia Perminova
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Martin Howard Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceThailand
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameAcorn Estate Management (Corporation)
StatusCurrent
Appointed23 February 2015(9 years, 7 months after company formation)
Appointment Duration9 years, 2 months
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameChristopher James O'Neill
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleProperty Developer
Correspondence AddressWhite Windows
15 Croydon Road
Westerham
Kent
TN16 1TN
Secretary NameChristopher James O'Neill
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleProperty Developer
Correspondence AddressWhite Windows
15 Croydon Road
Westerham
Kent
TN16 1TN
Director NameMr Philip Leslie Cooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(10 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pagoda
Pagoda Gardens
Blackheath
SE3 0UZ
Director NameMr Andrew William Yallop
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(10 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Fairseat
Sevenoaks
Kent
TN15 7LU
Secretary NameMr Philip Leslie Cooper
NationalityBritish
StatusResigned
Appointed01 June 2006(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pagoda
Pagoda Gardens
Blackheath
SE3 0UZ
Director NameKenneth Roger Grindlay
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2008)
RoleRetired
Correspondence Address4 Serviden Drive
Bromley
Kent
BR1 2UB
Secretary NameMr Kevin Ronald Howard
NationalityBritish
StatusResigned
Appointed18 October 2006(1 year, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Meadows
Orpington
Kent
BR6 6HS
Director NameMr Glenn Quinton Gilbert
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(2 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2021)
RoleIt Consulatant
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG

Location

Registered AddressAcorn Estate Management
9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£17,277
Cash£10,166
Current Liabilities£1,008

Accounts

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

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 31 December 2022 (3 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
19 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
30 September 2021Termination of appointment of Glenn Quinton Gilbert as a director on 30 September 2021 (1 page)
28 September 2021Appointment of Ms Anastasiia Perminova as a director on 28 September 2021 (2 pages)
28 September 2021Appointment of Mr Martin Howard Smith as a director on 28 September 2021 (2 pages)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
20 April 2021Secretary's details changed for Acorn Estate Management on 20 April 2021 (1 page)
20 April 2021Registered office address changed from C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 20 April 2021 (1 page)
6 October 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
27 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
18 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
27 August 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
27 August 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
29 July 2015Annual return made up to 11 July 2015 no member list (3 pages)
29 July 2015Annual return made up to 11 July 2015 no member list (3 pages)
28 April 2015Appointment of Acorn Estate Management as a secretary on 23 February 2015 (3 pages)
28 April 2015Appointment of Acorn Estate Management as a secretary on 23 February 2015 (3 pages)
23 February 2015Registered office address changed from C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH England to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 23 February 2015 (1 page)
23 February 2015Registered office address changed from C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH England to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 23 February 2015 (1 page)
23 February 2015Registered office address changed from C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Kevin Ronald Howard as a secretary on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Kevin Ronald Howard as a secretary on 23 February 2015 (1 page)
23 February 2015Registered office address changed from C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 23 February 2015 (1 page)
16 July 2014Annual return made up to 11 July 2014 no member list (3 pages)
16 July 2014Annual return made up to 11 July 2014 no member list (3 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 9 September 2013 (1 page)
9 September 2013Annual return made up to 11 July 2013 no member list (3 pages)
9 September 2013Annual return made up to 11 July 2013 no member list (3 pages)
9 September 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 9 September 2013 (1 page)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 July 2012Annual return made up to 11 July 2012 no member list (3 pages)
16 July 2012Annual return made up to 11 July 2012 no member list (3 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 September 2011Annual return made up to 11 July 2011 no member list (3 pages)
2 September 2011Annual return made up to 11 July 2011 no member list (3 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 September 2010Annual return made up to 11 July 2010 no member list (3 pages)
9 September 2010Director's details changed for Glenn Quinton Gilbert on 11 July 2010 (2 pages)
9 September 2010Annual return made up to 11 July 2010 no member list (3 pages)
9 September 2010Director's details changed for Glenn Quinton Gilbert on 11 July 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
19 September 2009Annual return made up to 11/07/09 (2 pages)
19 September 2009Annual return made up to 11/07/09 (2 pages)
29 June 2009Appointment terminated director kenneth grindlay (1 page)
29 June 2009Appointment terminated director kenneth grindlay (1 page)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 August 2008Annual return made up to 11/07/08 (2 pages)
28 August 2008Annual return made up to 11/07/08 (2 pages)
29 April 2008Director appointed glenn gilbert (1 page)
29 April 2008Director appointed glenn gilbert (1 page)
30 November 2007Annual return made up to 11/07/07 (2 pages)
30 November 2007Annual return made up to 11/07/07 (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: regency management services LIMITED 1 bromley lane chislehurst kent BR7 6LH (1 page)
17 July 2007Registered office changed on 17/07/07 from: regency management services LIMITED 1 bromley lane chislehurst kent BR7 6LH (1 page)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 March 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
6 March 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Registered office changed on 08/11/06 from: croudace house godstone road caterham surrey CR3 6XQ (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006Registered office changed on 08/11/06 from: croudace house godstone road caterham surrey CR3 6XQ (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Annual return made up to 11/07/06 (5 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Annual return made up to 11/07/06 (5 pages)
10 October 2006New secretary appointed;new director appointed (2 pages)
10 October 2006New secretary appointed;new director appointed (2 pages)
5 July 2006Secretary resigned;director resigned (1 page)
5 July 2006Secretary resigned;director resigned (1 page)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2005Incorporation (16 pages)
11 July 2005Incorporation (16 pages)