CITY GATE COMMUNITY PROJECTS

Register to unlock more data on OkredoRegister

CITY GATE COMMUNITY PROJECTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04298200

Incorporation date

03/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fareshare Sussex Unit 3-4 Fairway Business Centre, Westergate Road, Brighton BN2 4JZCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2001)
dot icon27/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon19/05/2025
Appointment of Mr David Ronald Scott as a director on 2025-05-16
dot icon31/03/2025
Termination of appointment of Keith Roy Smith as a director on 2025-03-31
dot icon31/01/2025
Termination of appointment of Nigel John Wright as a director on 2025-01-30
dot icon26/11/2024
Appointment of Mr Keith Roy Smith as a director on 2024-11-25
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon05/02/2024
Notification of a person with significant control statement
dot icon30/01/2024
Cessation of Jonathan Paul Wilkins as a person with significant control on 2024-01-30
dot icon01/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon18/09/2023
Appointment of Miss Brooke Courtney as a director on 2023-09-14
dot icon18/09/2023
Appointment of Ms Pamela Jean Mitchell as a director on 2023-09-14
dot icon13/09/2023
Appointment of Mr Nigel John Wright as a director on 2023-09-11
dot icon03/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/07/2023
Termination of appointment of Fiona Kaye Bennett as a director on 2023-07-31
dot icon14/07/2023
Termination of appointment of Steven Hardman as a director on 2023-07-05
dot icon01/05/2023
Resolutions
dot icon06/04/2023
Statement of company's objects
dot icon24/01/2023
Termination of appointment of Katharine Bingley as a director on 2023-01-24
dot icon19/12/2022
Appointment of Mrs Suzanne Elizabeth Maine as a director on 2022-12-09
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/05/2021
Appointment of Ms Fiona Kaye Bennett as a director on 2021-05-14
dot icon05/04/2021
Director's details changed for Mrs. Yvonne Au on 2021-03-22
dot icon05/04/2021
Registered office address changed from 36 Harrington Road Brighton BN1 6RF England to Fareshare Sussex Unit 3-4 Fairway Business Centre Westergate Road Brighton BN2 4JZ on 2021-04-05
dot icon13/01/2021
Termination of appointment of Jonathan Lloyd Davies as a director on 2021-01-12
dot icon13/01/2021
Notification of Jonathan Paul Wilkins as a person with significant control on 2021-01-12
dot icon13/01/2021
Cessation of Jonathan Lloyd Davies as a person with significant control on 2021-01-12
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/05/2020
Appointment of Ms Katharine Bingley as a director on 2020-05-12
dot icon19/05/2020
Appointment of Ms Elizabeth Jane Brewer as a director on 2020-05-12
dot icon19/05/2020
Appointment of Mr James Peter Marchant as a director on 2020-05-12
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon01/10/2019
Termination of appointment of Natalie Joanne Savona as a director on 2019-09-19
dot icon23/09/2019
Termination of appointment of Gillian Melita Bidwell as a director on 2019-09-23
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon13/10/2018
Appointment of Mr Steven Hardman as a director on 2018-10-03
dot icon13/10/2018
Appointment of Mr Keith Harrison as a director on 2018-10-03
dot icon13/10/2018
Appointment of Ms Caroline Jane Ward as a director on 2018-10-03
dot icon11/11/2017
Termination of appointment of Andrea Campbell Mason as a director on 2017-11-11
dot icon11/11/2017
Termination of appointment of Andrea Campbell Mason as a director on 2017-11-11
dot icon11/11/2017
Appointment of Dr Natalie Joanne Savona as a director on 2017-11-11
dot icon11/11/2017
Notification of Jonathan Lloyd Davies as a person with significant control on 2017-11-11
dot icon11/11/2017
Cessation of Andrea Campbell Mason as a person with significant control on 2017-11-11
dot icon11/11/2017
Registered office address changed from 14 Argyle Road Brighton East Sussex BN1 4QA to 36 Harrington Road Brighton BN1 6RF on 2017-11-11
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Appointment of Mrs. Gwyn Davies as a director on 2017-09-25
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon03/10/2017
Appointment of Mrs. Yvonne Au as a director on 2017-09-25
dot icon09/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon01/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/08/2016
Appointment of Mr Jonathan Paul Wilkins as a director on 2016-04-19
dot icon25/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-10-03 no member list
dot icon31/08/2015
Termination of appointment of Yvonne Ely as a director on 2015-05-04
dot icon08/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-10-03 no member list
dot icon05/10/2013
Annual return made up to 2013-10-03 no member list
dot icon27/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/10/2012
Annual return made up to 2012-10-03 no member list
dot icon30/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/07/2012
Appointment of Mrs Yvonne Ely as a director
dot icon22/07/2012
Registered office address changed from City Gate Community Projects 84-86 London Road, Brighton Sussex BN1 4JF on 2012-07-22
dot icon16/07/2012
Appointment of Mrs Gillian Melita Bidwell as a director
dot icon25/06/2012
Appointment of Mrs Andrea Campbell Mason as a director
dot icon24/06/2012
Termination of appointment of Susan Coull as a director
dot icon24/06/2012
Termination of appointment of Gwynfa Davies as a director
dot icon24/06/2012
Termination of appointment of Ian Chisnall as a director
dot icon04/10/2011
Annual return made up to 2011-10-03 no member list
dot icon24/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/10/2010
Annual return made up to 2010-10-03 no member list
dot icon27/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/10/2009
Annual return made up to 2009-10-03 no member list
dot icon07/10/2009
Director's details changed for Ian Peter Chisnall on 2009-10-01
dot icon07/10/2009
Director's details changed for Susan Elizabeth Coull on 2009-10-01
dot icon07/10/2009
Director's details changed for Jonathan Lloyd Davies on 2009-10-01
dot icon07/10/2009
Director's details changed for Gwynfa Katherine Davies on 2009-10-01
dot icon07/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/11/2008
Partial exemption accounts made up to 2008-03-31
dot icon07/10/2008
Annual return made up to 03/10/08
dot icon22/07/2008
Appointment terminated director amanda lane
dot icon30/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/10/2007
Annual return made up to 03/10/07
dot icon29/12/2006
Annual return made up to 03/10/06
dot icon21/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/10/2005
Annual return made up to 03/10/05
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/10/2004
Annual return made up to 03/10/04
dot icon28/10/2003
Annual return made up to 03/10/03
dot icon08/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/10/2002
Annual return made up to 03/10/02
dot icon26/09/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon02/08/2002
Memorandum and Articles of Association
dot icon02/08/2002
Resolutions
dot icon03/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Keith Roy
Director
25/11/2024 - 31/03/2025
64
Wright, Nigel John
Director
11/09/2023 - 30/01/2025
17
Davies, Gwyn Katherine
Director
25/09/2017 - Present
2
Bennett, Fiona Kaye
Director
14/05/2021 - 31/07/2023
5
Wilkins, Jonathan Paul
Director
19/04/2016 - Present
3

Persons with Significant Control

4
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 COMMUNITY PROJECTS

CITY GATE COMMUNITY PROJECTS is an(a) Active company incorporated on 03/10/2001 with the registered office located at Fareshare Sussex Unit 3-4 Fairway Business Centre, Westergate Road, Brighton BN2 4JZ. 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 CITY GATE COMMUNITY PROJECTS?

toggle

CITY GATE COMMUNITY PROJECTS is currently Active. It was registered on 03/10/2001 .

Where is CITY GATE COMMUNITY PROJECTS located?

toggle

CITY GATE COMMUNITY PROJECTS is registered at Fareshare Sussex Unit 3-4 Fairway Business Centre, Westergate Road, Brighton BN2 4JZ.

What does CITY GATE COMMUNITY PROJECTS do?

toggle

CITY GATE COMMUNITY PROJECTS operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CITY GATE COMMUNITY PROJECTS?

toggle

The latest filing was on 27/10/2025: Total exemption full accounts made up to 2025-03-31.