CITY GATE CHURCH, U.K.

Register to unlock more data on OkredoRegister

CITY GATE CHURCH, U.K.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04284643

Incorporation date

10/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

City Gate At The Dip, 119d Hollingdean Terrace, Brighton BN1 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2001)
dot icon13/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon19/05/2025
Notification of a person with significant control statement
dot icon18/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon15/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/04/2024
Registered office address changed from , Brighthelm Centre North Road, Brighton, BN1 1YD, England to City Gate at the Dip 119D Hollingdean Terrace Brighton BN1 7HB on 2024-04-15
dot icon15/04/2024
Cessation of Gwyn Katherine Davies as a person with significant control on 2024-04-15
dot icon26/02/2024
Termination of appointment of Susanne Tappenden as a director on 2024-02-12
dot icon21/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/03/2023
Appointment of Mrs Susan Elizabeth Coull as a director on 2023-03-13
dot icon20/03/2023
Appointment of Mrs Louise Estelle Gregory as a director on 2023-03-13
dot icon12/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon10/09/2021
Notification of Gwyn Davies as a person with significant control on 2021-06-01
dot icon30/06/2021
Cessation of Andrea Campbell Mason as a person with significant control on 2021-06-30
dot icon30/06/2021
Termination of appointment of Andrea Campbell Mason as a director on 2021-06-30
dot icon08/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/03/2021
Director's details changed for Mrs. Yvonne Au on 2021-03-17
dot icon21/03/2021
Director's details changed for Mr Andy Au on 2021-03-17
dot icon03/10/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon03/10/2020
Termination of appointment of Susanne Tappenden as a director on 2020-10-03
dot icon12/09/2020
Appointment of Mrs Susanne Tappenden as a director on 2020-08-16
dot icon12/09/2020
Appointment of Mrs Susanne Tappenden as a director on 2020-08-16
dot icon24/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon07/07/2019
Registered office address changed from , 14 Argyle Road, Brighton, East Sussex, BN1 4QA to City Gate at the Dip 119D Hollingdean Terrace Brighton BN1 7HB on 2019-07-07
dot icon07/07/2019
Termination of appointment of Hannah Rebecca Bywaters as a director on 2018-11-12
dot icon08/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon17/09/2018
Termination of appointment of Susan Elizabeth Coull as a director on 2018-09-01
dot icon27/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/10/2017
Appointment of Mrs. Gwyn Davies as a director on 2017-09-25
dot icon03/10/2017
Appointment of Mr Andy Au as a director on 2017-09-25
dot icon03/10/2017
Appointment of Mrs. Yvonne Au as a director on 2017-09-25
dot icon22/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon16/03/2017
Total exemption full accounts made up to 2016-10-31
dot icon18/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon16/06/2016
Total exemption full accounts made up to 2015-10-31
dot icon16/09/2015
Annual return made up to 2015-09-10 no member list
dot icon24/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon12/09/2014
Annual return made up to 2014-09-10 no member list
dot icon04/06/2014
Total exemption full accounts made up to 2013-10-31
dot icon05/10/2013
Annual return made up to 2013-09-10 no member list
dot icon05/10/2013
Appointment of Mrs Andrea Campbell Mason as a director
dot icon04/02/2013
Total exemption full accounts made up to 2012-10-31
dot icon30/09/2012
Annual return made up to 2012-09-10 no member list
dot icon30/09/2012
Appointment of Mrs Susan Elizabeth Coull as a director
dot icon23/07/2012
Appointment of Mr Jonathan Wilkins as a director
dot icon23/07/2012
Appointment of Ms Hannah Rebecca Bywaters as a director
dot icon22/07/2012
Termination of appointment of David Roberts as a director
dot icon22/07/2012
Termination of appointment of Melanie Roberts as a director
dot icon22/07/2012
Termination of appointment of Ian Chisnall as a director
dot icon22/07/2012
Registered office address changed from , 84-86 London Road, Brighton, East Sussex, BN1 4JF on 2012-07-22
dot icon09/05/2012
Total exemption full accounts made up to 2011-10-31
dot icon13/09/2011
Annual return made up to 2011-09-10 no member list
dot icon13/05/2011
Total exemption full accounts made up to 2010-10-31
dot icon05/10/2010
Annual return made up to 2010-09-10 no member list
dot icon05/10/2010
Director's details changed for Melanie Roberts on 2010-09-01
dot icon05/10/2010
Director's details changed for David Andrew Roberts on 2010-09-01
dot icon05/10/2010
Director's details changed for Rebecca Jayne Godden on 2010-09-01
dot icon26/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon15/09/2009
Annual return made up to 10/09/09
dot icon15/09/2009
Director's change of particulars / rebecca crow / 31/07/2009
dot icon07/06/2009
Total exemption full accounts made up to 2008-10-31
dot icon07/10/2008
Annual return made up to 10/09/08
dot icon02/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon17/09/2007
Annual return made up to 10/09/07
dot icon17/09/2007
Director's particulars changed
dot icon17/09/2007
Director's particulars changed
dot icon19/02/2007
Memorandum and Articles of Association
dot icon19/02/2007
Resolutions
dot icon21/11/2006
Accounts for a dormant company made up to 2006-10-31
dot icon09/11/2006
Annual return made up to 10/09/06
dot icon28/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon20/09/2005
Annual return made up to 10/09/05
dot icon11/01/2005
Accounts for a dormant company made up to 2004-10-31
dot icon20/09/2004
Annual return made up to 10/09/04
dot icon01/03/2004
Accounts for a dormant company made up to 2003-10-31
dot icon02/10/2003
Annual return made up to 10/09/03
dot icon02/07/2003
Accounts for a dormant company made up to 2002-10-31
dot icon25/10/2002
Annual return made up to 10/09/02
dot icon26/09/2002
Accounting reference date extended from 30/09/02 to 31/10/02
dot icon10/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
10/09/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkins, Jonathan Paul
Director
24/04/2012 - Present
5
Gregory, Louise Estelle
Director
13/03/2023 - Present
1
Coull, Susan Elizabeth
Director
13/03/2023 - Present
-
Tappenden, Susanne
Director
16/08/2020 - 12/02/2024
-

Persons with Significant Control

3
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 CITY GATE CHURCH, U.K.

CITY GATE CHURCH, U.K. is an(a) Active company incorporated on 10/09/2001 with the registered office located at City Gate At The Dip, 119d Hollingdean Terrace, Brighton BN1 7HB. There are currently 3 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 CITY GATE CHURCH, U.K.?

toggle

CITY GATE CHURCH, U.K. is currently Active. It was registered on 10/09/2001 .

Where is CITY GATE CHURCH, U.K. located?

toggle

CITY GATE CHURCH, U.K. is registered at City Gate At The Dip, 119d Hollingdean Terrace, Brighton BN1 7HB.

What does CITY GATE CHURCH, U.K. do?

toggle

CITY GATE CHURCH, U.K. operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CITY GATE CHURCH, U.K.?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-10-31.