CITY GATE MANAGEMENT COMPANY (OXFORD) LIMITED

Register to unlock more data on OkredoRegister

CITY GATE MANAGEMENT COMPANY (OXFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06038837

Incorporation date

02/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2007)
dot icon14/04/2026
Appointment of Q1 Professional Services Limited as a secretary on 2026-01-02
dot icon14/04/2026
Termination of appointment of Gem Estate Management Limited as a secretary on 2026-01-02
dot icon26/03/2026
Secretary's details changed for Gem Estate Management Limited on 2025-10-08
dot icon12/03/2026
Micro company accounts made up to 2025-06-30
dot icon12/11/2025
Appointment of Ms Talia Kollek as a director on 2025-11-07
dot icon06/02/2025
Confirmation statement made on 2025-01-09 with updates
dot icon13/03/2024
Micro company accounts made up to 2023-06-30
dot icon15/02/2024
Confirmation statement made on 2024-01-09 with updates
dot icon09/11/2023
Director's details changed for Ursula Skelton on 2023-11-09
dot icon30/01/2023
Micro company accounts made up to 2022-06-30
dot icon10/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon09/03/2022
Micro company accounts made up to 2021-06-30
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon18/05/2021
Micro company accounts made up to 2020-06-30
dot icon04/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon14/04/2020
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-04-14
dot icon18/02/2020
Micro company accounts made up to 2019-06-30
dot icon17/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon13/02/2019
Termination of appointment of Feliciano Giustino as a director on 2019-02-12
dot icon16/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon01/11/2018
Micro company accounts made up to 2018-06-30
dot icon22/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon18/12/2017
Micro company accounts made up to 2017-06-30
dot icon23/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon18/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon16/06/2016
Termination of appointment of Rose Griselda Foulds as a director on 2016-06-15
dot icon11/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon26/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon27/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon28/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon04/08/2014
Appointment of Ursula Skelton as a director on 2014-07-01
dot icon23/06/2014
Appointment of Professor Feliciano Giustino as a director
dot icon06/05/2014
Termination of appointment of Robert Green as a director
dot icon16/01/2014
Director's details changed for Mr Robert Stanbridge Green on 2014-01-15
dot icon15/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon13/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon03/04/2013
Termination of appointment of Jan Matthews as a director
dot icon12/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon29/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon24/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon07/02/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon08/12/2011
Termination of appointment of Gem Estate Management (1995) Ltd as a secretary
dot icon07/12/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon07/12/2011
Secretary's details changed for Gem Estate Management Ltd on 2011-05-26
dot icon11/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon04/11/2010
Appointment of Jan Matthews as a director
dot icon27/10/2010
Termination of appointment of Angus Phang as a director
dot icon06/10/2010
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/03/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon11/02/2010
Registered office address changed from Gem Estate Management Ltd 1 Dunhams Lane Letchworth Herts SG6 1GL on 2010-02-11
dot icon11/02/2010
Director's details changed for Angus Phang on 2010-01-02
dot icon11/02/2010
Director's details changed for Rose Griselda Foulds on 2010-01-02
dot icon11/02/2010
Secretary's details changed for Gem Estate Management Ltd on 2010-01-02
dot icon07/07/2009
Appointment terminated director noweed peeroozee
dot icon10/06/2009
Accounts for a dormant company made up to 2009-01-31
dot icon27/05/2009
Director appointed rose griselda foulds
dot icon27/05/2009
Director appointed angus phang
dot icon27/05/2009
Director appointed robert green
dot icon27/05/2009
Secretary appointed gem estate management LTD
dot icon27/05/2009
Appointment terminated secretary david ullathorne
dot icon27/05/2009
Registered office changed on 27/05/2009 from rectory house thame road haddenham aylesbury buckinghamshire HP17 8DA
dot icon30/01/2009
Return made up to 02/01/09; full list of members
dot icon24/10/2008
Accounts for a dormant company made up to 2008-01-31
dot icon17/09/2008
Appointment terminated director suzie magness
dot icon13/08/2008
Appointment terminated director brian curragh
dot icon30/06/2008
Director appointed noweed peeroozee
dot icon18/06/2008
Director appointed suzie magness
dot icon13/06/2008
Secretary's change of particulars / david ullathorne / 10/04/2008
dot icon24/01/2008
Return made up to 02/01/08; full list of members
dot icon18/12/2007
Director resigned
dot icon18/12/2007
New director appointed
dot icon21/08/2007
Registered office changed on 21/08/07 from: thame house thame road haddenham aylesbury buckinghamshire HP17 8DA
dot icon21/08/2007
Director resigned
dot icon08/01/2007
Secretary resigned
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Director resigned
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New secretary appointed
dot icon08/01/2007
New director appointed
dot icon02/01/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/01/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.16K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
02/01/2026 - Present
610
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - 02/01/2026
281
Skelton, Ursula
Director
01/07/2014 - Present
-
Kollek, Talia
Director
07/11/2025 - 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 CITY GATE MANAGEMENT COMPANY (OXFORD) LIMITED

CITY GATE MANAGEMENT COMPANY (OXFORD) LIMITED is an(a) Active company incorporated on 02/01/2007 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH. 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 MANAGEMENT COMPANY (OXFORD) LIMITED?

toggle

CITY GATE MANAGEMENT COMPANY (OXFORD) LIMITED is currently Active. It was registered on 02/01/2007 .

Where is CITY GATE MANAGEMENT COMPANY (OXFORD) LIMITED located?

toggle

CITY GATE MANAGEMENT COMPANY (OXFORD) LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH.

What does CITY GATE MANAGEMENT COMPANY (OXFORD) LIMITED do?

toggle

CITY GATE MANAGEMENT COMPANY (OXFORD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CITY GATE MANAGEMENT COMPANY (OXFORD) LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Q1 Professional Services Limited as a secretary on 2026-01-02.