ADMIRALS GATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADMIRALS GATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03732181

Incorporation date

12/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Admirals Gate, London SE10 8JXCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1999)
dot icon17/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon16/02/2026
Registered office address changed from 8 Admirals Gate London SE10 8JX England to 4 Admirals Gate London SE10 8JX on 2026-02-16
dot icon16/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon23/03/2025
Termination of appointment of Mark Gidley as a secretary on 2025-03-23
dot icon23/03/2025
Appointment of Mr Robert Darell as a secretary on 2025-03-23
dot icon25/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon05/03/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon03/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon11/11/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon12/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon23/03/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon18/07/2020
Confirmation statement made on 2020-06-23 with updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon23/06/2019
Registered office address changed from 11 Admirals Gate Admirals Gate London SE10 8JX England to 8 Admirals Gate London SE10 8JX on 2019-06-23
dot icon23/06/2019
Termination of appointment of Robert St. George Darell as a secretary on 2019-06-21
dot icon23/06/2019
Appointment of Mr Mark Gidley as a secretary on 2019-06-21
dot icon17/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon18/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/06/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon27/02/2016
Appointment of Mr Robert St. George Darell as a secretary on 2016-02-26
dot icon27/02/2016
Termination of appointment of Robert St George Darell as a director on 2016-02-26
dot icon27/02/2016
Appointment of Mr Kenneth Nicholl as a director on 2016-02-24
dot icon28/09/2015
Registered office address changed from 6 Admirals Gate Greenwich London SE10 8JX to 11 Admirals Gate Admirals Gate London SE10 8JX on 2015-09-28
dot icon28/09/2015
Termination of appointment of Antoinette Julie Moussalli as a secretary on 2015-09-28
dot icon16/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon22/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon22/03/2010
Register inspection address has been changed
dot icon09/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/04/2009
Return made up to 12/03/09; full list of members
dot icon06/04/2009
Appointment terminated director alistair newton
dot icon06/04/2009
Appointment terminated secretary lisa lucking
dot icon02/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Secretary appointed antionette julie moussalli
dot icon07/01/2009
Director appointed robert st george darell
dot icon31/12/2008
Registered office changed on 31/12/2008 from 2 admirals gate london SE10 8JX
dot icon01/11/2008
Return made up to 12/03/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/09/2007
Return made up to 12/03/06; full list of members
dot icon20/09/2007
Return made up to 12/03/07; change of members
dot icon26/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/08/2005
Return made up to 12/03/05; no change of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/04/2004
Return made up to 12/03/04; full list of members
dot icon23/02/2004
Ad 10/02/04--------- £ si 3@1=3 £ ic 11/14
dot icon23/02/2004
Nc inc already adjusted 10/02/04
dot icon23/02/2004
Resolutions
dot icon12/06/2003
Full accounts made up to 2002-12-31
dot icon10/05/2003
Return made up to 12/03/03; full list of members
dot icon02/04/2003
Registered office changed on 02/04/03 from: 91 high street caterham surrey CR3 5UH
dot icon02/04/2003
Director resigned
dot icon02/04/2003
Secretary resigned;director resigned
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New secretary appointed
dot icon30/05/2002
Return made up to 12/03/02; change of members
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon15/03/2001
Full accounts made up to 2000-12-31
dot icon15/03/2001
Return made up to 12/03/01; full list of members
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
Ad 30/06/00--------- £ si 9@1=9 £ ic 2/11
dot icon22/03/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon22/03/2000
Return made up to 12/03/00; full list of members
dot icon19/03/1999
Secretary resigned
dot icon12/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-31.79 % *

* during past year

Cash in Bank

£18,263.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.02K
-
0.00
26.56K
-
2022
0
25.21K
-
0.00
26.78K
-
2023
0
16.70K
-
0.00
18.26K
-
2023
0
16.70K
-
0.00
18.26K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.70K £Descended-33.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.26K £Descended-31.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholl, Kenneth
Director
24/02/2016 - Present
5
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
11/03/1999 - 11/03/1999
7613
Carr, Kevin Raymond
Director
11/03/1999 - 25/03/2003
103
Darell, Robert St George
Director
30/11/2008 - 25/02/2016
19
Davies, Peter Anthony
Director
11/03/1999 - 25/03/2003
41

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADMIRALS GATE MANAGEMENT LIMITED

ADMIRALS GATE MANAGEMENT LIMITED is an(a) Active company incorporated on 12/03/1999 with the registered office located at 4 Admirals Gate, London SE10 8JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADMIRALS GATE MANAGEMENT LIMITED?

toggle

ADMIRALS GATE MANAGEMENT LIMITED is currently Active. It was registered on 12/03/1999 .

Where is ADMIRALS GATE MANAGEMENT LIMITED located?

toggle

ADMIRALS GATE MANAGEMENT LIMITED is registered at 4 Admirals Gate, London SE10 8JX.

What does ADMIRALS GATE MANAGEMENT LIMITED do?

toggle

ADMIRALS GATE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ADMIRALS GATE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-12-31.