ARRAN GATE LIMITED

Register to unlock more data on OkredoRegister

ARRAN GATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02754644

Incorporation date

09/10/1992

Size

Dormant

Contacts

Registered address

Registered address

Newfrith House, 21 Hyde Street, Winchester, Hampshire SO23 7DRCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1992)
dot icon01/01/2026
Registered office address changed from Southdown House St Johns Street Chichester PO19 1XQ to Newfrith House 21 Hyde Street Winchester Hampshire SO23 7DR on 2026-01-01
dot icon01/01/2026
Termination of appointment of Stride & Son Ltd as a secretary on 2025-12-31
dot icon01/01/2026
Appointment of Stride Management Limited as a secretary on 2026-01-01
dot icon13/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon11/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon17/07/2024
Appointment of Mrs Jean Upfield as a director on 2024-06-05
dot icon26/06/2024
Termination of appointment of Janet Christine Tapping as a director on 2024-06-25
dot icon06/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon16/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon16/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon09/09/2021
Termination of appointment of Colin Michael Mann as a director on 2021-09-01
dot icon09/09/2021
Appointment of Dilys Balaam as a director on 2021-09-01
dot icon28/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon13/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/01/2020
Termination of appointment of Dennis Newton Undy as a director on 2019-12-30
dot icon18/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon18/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-09 with updates
dot icon23/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon27/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/12/2016
Appointment of Mr Dennis Newton Undy as a director on 2016-11-16
dot icon19/12/2016
Appointment of Mrs Janet Christine Tapping as a director on 2016-11-16
dot icon19/12/2016
Termination of appointment of John William Fenwick as a director on 2016-11-01
dot icon08/11/2016
Confirmation statement made on 2016-10-09 with updates
dot icon19/07/2016
Termination of appointment of Ray Frith as a director on 2016-05-04
dot icon04/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/02/2016
Appointment of Mr Ray Frith as a director on 2016-01-16
dot icon26/02/2016
Termination of appointment of Brian Noble as a director on 2016-01-16
dot icon07/11/2015
Appointment of Mrs Ann Elizabeth Elcott as a director on 2015-11-03
dot icon07/11/2015
Appointment of Mr John William Fenwick as a director on 2015-11-03
dot icon07/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon07/11/2015
Termination of appointment of Joan Florence Hurst as a director on 2015-10-02
dot icon07/11/2015
Termination of appointment of John Elcott as a director on 2015-10-02
dot icon22/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon03/11/2014
Secretary's details changed for Stride & Son Ltd on 2014-01-01
dot icon28/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/04/2014
Appointment of Brian Noble as a director
dot icon30/12/2013
Termination of appointment of Peter Cheesmore as a director
dot icon16/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon27/08/2013
Termination of appointment of M & N Secretaries Limited as a secretary
dot icon27/08/2013
Registered office address changed from the Quadrant M&N Group Limited 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom on 2013-08-27
dot icon27/08/2013
Appointment of Stride & Son Ltd as a secretary
dot icon06/02/2013
Appointment of Colin Michael Mann as a director
dot icon01/02/2013
Termination of appointment of Phyllis Humphries as a director
dot icon22/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon02/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon07/10/2011
Appointment of M & N Secretaries Limited as a secretary
dot icon07/10/2011
Registered office address changed from C/O Amanda John the Quadrant M&N Group Limited 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom on 2011-10-07
dot icon07/10/2011
Registered office address changed from Level 6 6 More London Place London SE1 2DA on 2011-10-07
dot icon05/10/2011
Termination of appointment of Affinity Sutton Group Limited as a secretary
dot icon21/01/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon27/01/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon21/10/2009
Director's details changed for Joan Florence Hurst on 2009-10-01
dot icon21/10/2009
Director's details changed for Peter Desmond Cheesmore on 2009-10-01
dot icon21/10/2009
Secretary's details changed for Affinity Sutton Group Limited on 2009-10-01
dot icon21/10/2009
Director's details changed for Phyllis Evelyn Humphries on 2009-10-01
dot icon21/10/2009
Director's details changed for John Elcott on 2009-10-01
dot icon03/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/10/2008
Return made up to 09/10/08; full list of members
dot icon11/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/07/2008
Secretary's change of particulars / affinity sutton group LIMITED / 20/04/2007
dot icon22/10/2007
Return made up to 09/10/07; full list of members
dot icon31/08/2007
New director appointed
dot icon29/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/07/2007
Director resigned
dot icon26/07/2007
Director's particulars changed
dot icon01/05/2007
Registered office changed on 01/05/07 from: 37-39 perrymount road haywards heath west sussex RH16 3BN
dot icon24/11/2006
Return made up to 09/10/06; full list of members
dot icon20/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/09/2006
New secretary appointed
dot icon20/09/2006
Registered office changed on 20/09/06 from: c/o grange 51 fishbourne road chichester west sussex PO19 3HZ
dot icon09/06/2006
Secretary resigned
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
New secretary appointed
dot icon03/11/2005
Secretary resigned
dot icon03/11/2005
Secretary resigned
dot icon26/10/2005
Return made up to 09/10/05; full list of members
dot icon18/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/10/2004
Return made up to 09/10/04; full list of members
dot icon26/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/05/2004
New director appointed
dot icon22/04/2004
Director resigned
dot icon29/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon29/10/2003
Return made up to 09/10/03; full list of members
dot icon25/06/2003
New director appointed
dot icon28/05/2003
Director resigned
dot icon07/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/10/2002
Return made up to 09/10/02; full list of members
dot icon24/10/2001
Return made up to 09/10/01; full list of members
dot icon25/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/10/2000
Return made up to 09/10/00; no change of members
dot icon08/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon22/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon12/10/1999
Return made up to 09/10/99; full list of members
dot icon15/07/1999
New director appointed
dot icon01/06/1999
Director resigned
dot icon27/10/1998
Return made up to 09/10/98; full list of members
dot icon08/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon30/10/1997
Return made up to 09/10/97; full list of members
dot icon08/07/1997
Registered office changed on 08/07/97 from: 12 arran gate high street bognor regis west sussex,PO21 1PD
dot icon08/07/1997
New secretary appointed
dot icon08/07/1997
New director appointed
dot icon08/07/1997
Secretary resigned;director resigned
dot icon08/07/1997
Director resigned
dot icon22/04/1997
Accounts for a small company made up to 1996-12-31
dot icon14/10/1996
New director appointed
dot icon14/10/1996
New director appointed
dot icon14/10/1996
Return made up to 09/10/96; change of members
dot icon14/02/1996
Accounts for a small company made up to 1995-12-31
dot icon05/01/1996
Director resigned
dot icon09/11/1995
Return made up to 09/10/95; full list of members
dot icon19/06/1995
New director appointed
dot icon19/06/1995
New director appointed
dot icon19/06/1995
New director appointed
dot icon19/06/1995
Director resigned
dot icon19/06/1995
New director appointed
dot icon19/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 09/10/94; change of members
dot icon04/03/1994
Full accounts made up to 1993-12-31
dot icon20/12/1993
Return made up to 09/10/93; full list of members
dot icon08/04/1993
Memorandum and Articles of Association
dot icon08/04/1993
Ad 01/02/93--------- £ si 22@1=22 £ ic 2/24
dot icon08/04/1993
Registered office changed on 08/04/93 from: 1 gresham street london EC2V 7BU
dot icon08/04/1993
Accounting reference date notified as 31/12
dot icon07/04/1993
Certificate of change of name
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon07/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/04/1993
Director resigned;new director appointed
dot icon09/10/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
24.00
-
0.00
-
-
2022
0
24.00
-
0.00
-
-
2022
0
24.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STRIDE & SON LTD
Corporate Secretary
26/08/2013 - 31/12/2025
46
Tapping, Janet Christine
Director
16/11/2016 - 25/06/2024
-
Upfield, Jean
Director
05/06/2024 - Present
-
STRIDE MANAGEMENT LIMITED
Corporate Secretary
01/01/2026 - Present
56
Balaam, Dilys
Director
01/09/2021 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARRAN GATE LIMITED

ARRAN GATE LIMITED is an(a) Active company incorporated on 09/10/1992 with the registered office located at Newfrith House, 21 Hyde Street, Winchester, Hampshire SO23 7DR. There are currently 4 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 ARRAN GATE LIMITED?

toggle

ARRAN GATE LIMITED is currently Active. It was registered on 09/10/1992 .

Where is ARRAN GATE LIMITED located?

toggle

ARRAN GATE LIMITED is registered at Newfrith House, 21 Hyde Street, Winchester, Hampshire SO23 7DR.

What does ARRAN GATE LIMITED do?

toggle

ARRAN GATE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARRAN GATE LIMITED?

toggle

The latest filing was on 01/01/2026: Registered office address changed from Southdown House St Johns Street Chichester PO19 1XQ to Newfrith House 21 Hyde Street Winchester Hampshire SO23 7DR on 2026-01-01.