Company NameCity Gate House Management Company Limited
Company StatusActive
Company Number05933847
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 September 2006(17 years, 6 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 NameSylwia Teresa Tomal
Date of BirthDecember 1978 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed30 November 2009(3 years, 2 months after company formation)
Appointment Duration14 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMrs Amita Patel
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(3 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMr Vinod Krishnan Marathayil
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(6 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameIAN Gibbs Estate Management Ltd (Corporation)
StatusCurrent
Appointed04 October 2007(1 year after company formation)
Appointment Duration16 years, 6 months
Correspondence Address49-51 Windmill Hill
Enfield
Middlesex
EN2 7AE
Director NameMr James Thomas Holliday
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMaryline Peron
NationalityFrench
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Donald Francis McHale
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Filing History

15 January 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
17 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 30 September 2019 (5 pages)
16 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
15 February 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
18 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
23 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
23 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
18 April 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
18 April 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
14 September 2015Annual return made up to 13 September 2015 no member list (3 pages)
14 September 2015Annual return made up to 13 September 2015 no member list (3 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
6 October 2014Termination of appointment of Donald Francis Mchale as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Donald Francis Mchale as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Donald Francis Mchale as a director on 6 October 2014 (1 page)
25 September 2014Annual return made up to 13 September 2014 no member list (4 pages)
25 September 2014Annual return made up to 13 September 2014 no member list (4 pages)
14 February 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
14 February 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
20 January 2014Appointment of Mr Donald Francis Mchale as a director (2 pages)
20 January 2014Appointment of Mr Donald Francis Mchale as a director (2 pages)
17 September 2013Annual return made up to 13 September 2013 no member list (3 pages)
17 September 2013Annual return made up to 13 September 2013 no member list (3 pages)
24 July 2013Termination of appointment of Donald Mchale as a director (1 page)
24 July 2013Termination of appointment of Donald Mchale as a director (1 page)
3 May 2013Appointment of Mr Vinod Krishnan Marathayil as a director (2 pages)
3 May 2013Appointment of Mr Vinod Krishnan Marathayil as a director (2 pages)
21 January 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
21 January 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
19 September 2012Annual return made up to 13 September 2012 no member list (3 pages)
19 September 2012Termination of appointment of James Holliday as a director (1 page)
19 September 2012Termination of appointment of James Holliday as a director (1 page)
19 September 2012Annual return made up to 13 September 2012 no member list (3 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 September 2011Annual return made up to 13 September 2011 no member list (5 pages)
23 September 2011Annual return made up to 13 September 2011 no member list (5 pages)
26 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
26 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
29 September 2010Termination of appointment of Maryline Peron as a secretary (1 page)
29 September 2010Termination of appointment of Maryline Peron as a secretary (1 page)
28 September 2010Secretary's details changed for Ian Gibbs Estate Management Ltd on 13 September 2010 (2 pages)
28 September 2010Secretary's details changed for Ian Gibbs Estate Management Ltd on 13 September 2010 (2 pages)
28 September 2010Annual return made up to 13 September 2010 no member list (5 pages)
28 September 2010Annual return made up to 13 September 2010 no member list (5 pages)
17 May 2010Appointment of Mr Donald Mchale as a director (2 pages)
17 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
17 May 2010Appointment of Mr Donald Mchale as a director (2 pages)
17 May 2010Appointment of Mrs Amita Patel as a director (2 pages)
17 May 2010Appointment of Mrs Amita Patel as a director (2 pages)
17 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
2 December 2009Appointment of Sylwia Teresa Tomal as a director (2 pages)
2 December 2009Appointment of Sylwia Teresa Tomal as a director (2 pages)
18 September 2009Secretary's change of particulars / ian gibbs estate management LTD / 06/04/2009 (1 page)
18 September 2009Annual return made up to 13/09/09 (2 pages)
18 September 2009Annual return made up to 13/09/09 (2 pages)
18 September 2009Secretary's change of particulars / ian gibbs estate management LTD / 06/04/2009 (1 page)
15 June 2009Registered office changed on 15/06/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
15 June 2009Registered office changed on 15/06/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
13 March 2009Full accounts made up to 30 September 2008 (10 pages)
13 March 2009Full accounts made up to 30 September 2008 (10 pages)
16 September 2008Annual return made up to 13/09/08 (2 pages)
16 September 2008Annual return made up to 13/09/08 (2 pages)
12 November 2007Annual return made up to 13/09/07 (3 pages)
12 November 2007Annual return made up to 13/09/07 (3 pages)
5 November 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
16 October 2007Registered office changed on 16/10/07 from: 49 -51 windmill hill enfield middlesex EN2 7AE (1 page)
16 October 2007Registered office changed on 16/10/07 from: 49 -51 windmill hill enfield middlesex EN2 7AE (1 page)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Registered office changed on 12/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Director resigned (1 page)
13 September 2006Incorporation (26 pages)
13 September 2006Incorporation (26 pages)