Company NameCity Gate Rtm Company Limited
Company StatusActive
Company Number07143305
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 2010(14 years, 2 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 NameMr Huw Thomas
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed02 February 2010(same day as company formation)
RoleSystems Intergration Specialis
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Nicholas Cooper
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(6 years, 2 months after company formation)
Appointment Duration8 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressPO Box 2650 PO Box 2650
Woodford Green
Essex
IG8 1RY
Director NameMr Ryan Gregory
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 2650 PO Box 2650
Woodford Green
Essex
IG8 1RY
Director NameMrs Elizabeth Phillippa Squires
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressPO Box 2650 PO Box 2650
Woodford Green
Essex
IG8 1RY
Director NameChristopher James Hoult
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleRailway Engineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Calverley Road
Tunbridge Wells
Kent
TN1 2TU
Director NameMrs Jacqueline Defoe Defoe-Banton Parillon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 01 January 2012)
RoleFoster Carer
Country of ResidenceUnited Kingdom
Correspondence Address78 Whalebone Grove
Chadwell Heath Romford
Essex
RM6 6BL
Director NameMr Michael Tiong
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 04 December 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 City Gate
99 Mile End Road
London
E1 4UH
Director NameMr Michael James Clelland
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(3 years after company formation)
Appointment Duration7 years, 8 months (resigned 13 November 2020)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ
Secretary NameThe Right To Manage Federation Ltd (Corporation)
StatusResigned
Appointed02 February 2010(same day as company formation)
Correspondence Address55 Calverley Road
Tunbridge Wells
Kent
TN1 2TU
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed04 August 2010(6 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2021)
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE

Location

Registered AddressPO Box 2650
Woodford Green
Essex
IG8 1RY
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

17 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
18 January 2021Secretary's details changed for Rendall and Rittner Limited on 18 January 2021 (2 pages)
18 January 2021Director's details changed for Mr Huw Thomas on 18 January 2021 (2 pages)
6 January 2021Registered office address changed from C/O Rendall Rittner Hammond Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 December 2020Appointment of Mr Ryan Gregory as a director on 1 December 2020 (2 pages)
30 November 2020Termination of appointment of Michael James Clelland as a director on 13 November 2020 (1 page)
30 November 2020Director's details changed for Mr Huw Thomas on 30 November 2020 (2 pages)
10 February 2020Secretary's details changed for Rendall and Rittner Limited on 31 January 2020 (1 page)
10 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
10 February 2020Director's details changed for Mr Michael James Clelland on 31 January 2020 (2 pages)
17 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
12 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 December 2017Termination of appointment of Michael Tiong as a director on 4 December 2017 (1 page)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 July 2016Appointment of Mr Nicholas Cooper as a director on 14 April 2016 (2 pages)
14 July 2016Appointment of Mr Nicholas Cooper as a director on 14 April 2016 (2 pages)
3 March 2016Annual return made up to 2 February 2016 no member list (4 pages)
3 March 2016Annual return made up to 2 February 2016 no member list (4 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
25 February 2015Annual return made up to 2 February 2015 no member list (4 pages)
25 February 2015Annual return made up to 2 February 2015 no member list (4 pages)
25 February 2015Annual return made up to 2 February 2015 no member list (4 pages)
16 August 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
16 August 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
31 July 2014Termination of appointment of Jacqueline Defoe Defoe-Banton Parillon as a director on 1 January 2012 (1 page)
31 July 2014Termination of appointment of Jacqueline Defoe Defoe-Banton Parillon as a director on 1 January 2012 (1 page)
31 July 2014Termination of appointment of Jacqueline Defoe Defoe-Banton Parillon as a director on 1 January 2012 (1 page)
13 February 2014Annual return made up to 2 February 2014 no member list (5 pages)
13 February 2014Annual return made up to 2 February 2014 no member list (5 pages)
13 February 2014Annual return made up to 2 February 2014 no member list (5 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
25 April 2013Termination of appointment of Christopher Hoult as a director (1 page)
25 April 2013Termination of appointment of Christopher Hoult as a director (1 page)
13 March 2013Appointment of Mr Michael James Clelland as a director (2 pages)
13 March 2013Appointment of Mr Michael James Clelland as a director (2 pages)
12 February 2013Annual return made up to 2 February 2013 no member list (6 pages)
12 February 2013Annual return made up to 2 February 2013 no member list (6 pages)
12 February 2013Annual return made up to 2 February 2013 no member list (6 pages)
6 March 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
6 March 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
23 February 2012Annual return made up to 2 February 2012 no member list (6 pages)
23 February 2012Annual return made up to 2 February 2012 no member list (6 pages)
23 February 2012Annual return made up to 2 February 2012 no member list (6 pages)
20 September 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
20 September 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
15 April 2011Appointment of Mrs Jacqueline Defoe Defoe-Banton Parillon as a director (2 pages)
15 April 2011Appointment of Mrs Jacqueline Defoe Defoe-Banton Parillon as a director (2 pages)
15 April 2011Appointment of Mr Michael Tiong as a director (2 pages)
15 April 2011Appointment of Mr Michael Tiong as a director (2 pages)
1 March 2011Annual return made up to 2 February 2011 no member list (4 pages)
1 March 2011Appointment of Rendall and Rittner Limited as a secretary (2 pages)
1 March 2011Appointment of Rendall and Rittner Limited as a secretary (2 pages)
1 March 2011Annual return made up to 2 February 2011 no member list (4 pages)
1 March 2011Annual return made up to 2 February 2011 no member list (4 pages)
13 January 2011Termination of appointment of The Right to Manage Federation Ltd as a secretary (1 page)
13 January 2011Registered office address changed from Rtmf Secretarial 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 13 January 2011 (1 page)
13 January 2011Termination of appointment of The Right to Manage Federation Ltd as a secretary (1 page)
13 January 2011Registered office address changed from Rtmf Secretarial 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 13 January 2011 (1 page)
2 February 2010Incorporation (41 pages)
2 February 2010Incorporation (41 pages)