CHISWICK GATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHISWICK GATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03571205

Incorporation date

21/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

7 Bailey Mews, Chiswick, London W4 3PZCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1998)
dot icon12/07/2025
Micro company accounts made up to 2024-12-31
dot icon02/06/2025
Termination of appointment of Nicola Jane Lawrence as a director on 2025-05-19
dot icon02/06/2025
Appointment of Miss Victoria Kate Snedker as a director on 2025-05-20
dot icon02/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon02/07/2022
Micro company accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-28 with updates
dot icon20/04/2022
Appointment of Mr Nathan James Brewer as a director on 2022-04-07
dot icon20/04/2022
Termination of appointment of Gareth Trevor Bateman as a director on 2022-04-07
dot icon19/02/2022
Appointment of Miss Nicola Jane Lawrence as a director on 2022-02-06
dot icon22/01/2022
Appointment of Mr Jon Nienhuis as a director on 2022-01-14
dot icon22/01/2022
Termination of appointment of Ciara Whyte as a director on 2022-01-14
dot icon22/01/2022
Termination of appointment of Claire Lydia Carter as a director on 2021-12-30
dot icon04/06/2021
Micro company accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with updates
dot icon28/05/2021
Appointment of Miss Lisa Marie Armstrong as a director on 2021-05-20
dot icon22/06/2020
Termination of appointment of Anthony David Mcpartlin as a director on 2020-06-12
dot icon22/06/2020
Micro company accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-12-31
dot icon06/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon13/07/2018
Micro company accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon24/08/2017
Micro company accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon18/01/2017
Appointment of Mr Gareth Trevor Bateman as a director on 2017-01-06
dot icon28/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon26/04/2016
Termination of appointment of Geraldine Ann Howard as a director on 2016-01-11
dot icon26/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon17/08/2014
Appointment of Mr Edward Robert Timothy Glover as a director on 2014-06-01
dot icon17/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/06/2014
Termination of appointment of Victoria Turrell as a director
dot icon27/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon27/05/2013
Director's details changed for Clara Whyte on 2013-05-27
dot icon20/04/2013
Termination of appointment of Sara Green as a director
dot icon20/02/2013
Appointment of Mr Carlo Zuccaro as a director
dot icon06/02/2013
Appointment of Clara Whyte as a director
dot icon06/02/2013
Registered office address changed from 9 Bailey Mews London W4 3PZ United Kingdom on 2013-02-06
dot icon06/02/2013
Appointment of Andrew Stephen Pullan as a secretary
dot icon22/09/2012
Termination of appointment of Nicholas Mccalmont-Woods as a director
dot icon18/09/2012
Registered office address changed from 8 Bailey Mews Chiswick London W4 3PZ United Kingdom on 2012-09-18
dot icon07/07/2012
Registered office address changed from 1 Bailey Mews Chiswick London W4 3PZ on 2012-07-07
dot icon01/07/2012
Termination of appointment of Iain Millar as a secretary
dot icon21/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon24/01/2012
Appointment of Thomas Cunniffe as a director
dot icon26/10/2011
Termination of appointment of Anthony Worsdell as a director
dot icon02/09/2011
Appointment of Andrew Stephen Pullan as a director
dot icon28/07/2011
Termination of appointment of David Blaxtan as a director
dot icon08/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon06/05/2011
Appointment of Geraldine Ann Howard as a director
dot icon06/05/2011
Termination of appointment of Alan Newlands as a director
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon01/06/2010
Director's details changed for Alan Newlands on 2010-05-21
dot icon01/06/2010
Director's details changed for Claire Lydia Carter on 2010-05-21
dot icon01/06/2010
Director's details changed for Sara Julia Green on 2010-05-21
dot icon01/06/2010
Director's details changed for Dr Iain Millar on 2010-05-21
dot icon01/06/2010
Director's details changed for Su Lin Ong on 2010-05-21
dot icon01/06/2010
Director's details changed for Victoria Felicity Turrell on 2010-05-21
dot icon01/06/2010
Director's details changed for David Peter Blaxtan on 2010-05-21
dot icon21/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 21/05/09; full list of members
dot icon07/06/2009
Director's change of particulars / anthony mcpartlin / 20/05/2009
dot icon21/04/2009
Secretary appointed iain millar
dot icon21/04/2009
Appointment terminated secretary nicholas mccalmont-woods
dot icon21/04/2009
Registered office changed on 21/04/2009 from 8 bailey mews chiswick london W4 3PZ
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 21/05/08; full list of members
dot icon22/05/2008
Director appointed iain millar
dot icon22/05/2008
Appointment terminated director julie thom
dot icon04/02/2008
New director appointed
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/08/2007
New director appointed
dot icon20/07/2007
Director resigned
dot icon13/07/2007
Return made up to 21/05/07; no change of members
dot icon04/07/2007
Director resigned
dot icon13/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/06/2006
Return made up to 21/05/06; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/09/2005
New director appointed
dot icon23/06/2005
Return made up to 21/05/05; full list of members
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon31/10/2004
New director appointed
dot icon31/10/2004
Registered office changed on 31/10/04 from: 2 bailey mews london W4 3PZ
dot icon01/09/2004
Secretary resigned;director resigned
dot icon01/09/2004
New secretary appointed;new director appointed
dot icon25/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/06/2004
Return made up to 21/05/04; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/06/2003
Return made up to 21/05/03; full list of members
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/06/2002
Return made up to 21/05/02; full list of members
dot icon08/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 21/05/01; change of members
dot icon22/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon14/07/2000
Return made up to 21/05/00; full list of members
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Secretary resigned
dot icon21/02/2000
New secretary appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon27/09/1999
Ad 01/07/99--------- £ si 11@1=11 £ ic 15/26
dot icon15/07/1999
Ad 01/07/99--------- £ si 13@1=13 £ ic 2/15
dot icon27/05/1999
Return made up to 21/05/99; full list of members
dot icon02/04/1999
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon04/06/1998
Secretary resigned;director resigned
dot icon04/06/1998
Director resigned
dot icon04/06/1998
New director appointed
dot icon04/06/1998
New secretary appointed
dot icon04/06/1998
New director appointed
dot icon04/06/1998
Registered office changed on 04/06/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon21/05/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4.71K
-
0.00
-
-
2022
0
5.64K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Zuccaro, Carlo
Director
07/01/2013 - Present
12
Lawrence, Nicola Jane
Director
06/02/2022 - 19/05/2025
2
Donnelly, Declan Joseph
Director
07/02/2005 - Present
19
Glover, Edward Robert Timothy
Director
01/06/2014 - Present
10
Ong, Su Lin
Director
25/08/2004 - Present
2

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 CHISWICK GATE MANAGEMENT LIMITED

CHISWICK GATE MANAGEMENT LIMITED is an(a) Active company incorporated on 21/05/1998 with the registered office located at 7 Bailey Mews, Chiswick, London W4 3PZ. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHISWICK GATE MANAGEMENT LIMITED?

toggle

CHISWICK GATE MANAGEMENT LIMITED is currently Active. It was registered on 21/05/1998 .

Where is CHISWICK GATE MANAGEMENT LIMITED located?

toggle

CHISWICK GATE MANAGEMENT LIMITED is registered at 7 Bailey Mews, Chiswick, London W4 3PZ.

What does CHISWICK GATE MANAGEMENT LIMITED do?

toggle

CHISWICK 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 CHISWICK GATE MANAGEMENT LIMITED?

toggle

The latest filing was on 12/07/2025: Micro company accounts made up to 2024-12-31.