CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03352997

Incorporation date

10/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

World Business Centre 2, Newall Road, Hounslow TW6 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon11/01/2024
Micro company accounts made up to 2023-03-31
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon05/06/2023
Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 2023-06-05
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon10/03/2022
Termination of appointment of Athos George Yiannis as a director on 2022-02-18
dot icon10/03/2022
Termination of appointment of Athos George Yiannis as a secretary on 2022-02-18
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon03/01/2019
Director's details changed for Mr Athos George Yiannis on 2019-01-03
dot icon03/01/2019
Secretary's details changed for Mr Athos George Yiannis on 2019-01-03
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/10/2018
Registered office address changed from World Business Centre 2 3rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2018-10-02
dot icon18/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon23/03/2018
Secretary's details changed for Mr Athos Yiannis on 2018-03-22
dot icon22/03/2018
Director's details changed for Mr Sanjay Arora on 2018-03-22
dot icon03/01/2018
Micro company accounts made up to 2017-03-31
dot icon20/12/2017
Director's details changed for Mr Athos Yiannis on 2017-12-18
dot icon14/12/2017
Director's details changed for Mr Surinder Arora on 2017-12-14
dot icon30/11/2017
Appointment of Mr Sanjay Arora as a director on 2017-11-30
dot icon30/11/2017
Termination of appointment of Guy Christopher Ronald Morris as a director on 2017-11-30
dot icon02/11/2017
Confirmation statement made on 2017-08-25 with updates
dot icon11/10/2017
Notification of a person with significant control statement
dot icon11/10/2017
Cessation of Ap22 Limited as a person with significant control on 2016-04-06
dot icon08/12/2016
Micro company accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-08-25 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Compulsory strike-off action has been discontinued
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon18/12/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon04/12/2014
Director's details changed for Mr Guy Christopher Ronald Morris on 2014-11-19
dot icon04/12/2014
Registered office address changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG to World Business Centre 2 3Rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF on 2014-12-04
dot icon04/12/2014
Director's details changed for Mr Surinder Arora on 2014-11-19
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon21/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon20/08/2012
Full accounts made up to 2012-03-31
dot icon27/03/2012
Appointment of Mr Athos Yiannis as a director
dot icon27/03/2012
Appointment of Mr Athos Yiannis as a secretary
dot icon27/03/2012
Termination of appointment of Subash Arora as a secretary
dot icon08/12/2011
Full accounts made up to 2011-03-31
dot icon25/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon17/11/2010
Full accounts made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon13/11/2009
Annual return made up to 2009-08-25 with full list of shareholders
dot icon03/02/2009
Registered office changed on 03/02/2009 from 130 wilton road london SW1V 1LQ
dot icon30/12/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon27/12/2008
Director appointed guy christopher ronald morris
dot icon19/12/2008
Director appointed surinder arora
dot icon19/12/2008
Secretary appointed subash chander arora
dot icon19/12/2008
Appointment terminated director john o`halloran
dot icon19/12/2008
Appointment terminated secretary susan welch
dot icon19/12/2008
Appointment terminated director jeremy boyes
dot icon01/09/2008
Return made up to 25/08/08; full list of members
dot icon02/06/2008
Full accounts made up to 2007-12-31
dot icon12/09/2007
Return made up to 25/08/07; full list of members
dot icon12/07/2007
Full accounts made up to 2006-12-31
dot icon19/06/2007
Secretary's particulars changed
dot icon06/06/2007
Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ
dot icon04/12/2006
Full accounts made up to 2006-03-31
dot icon15/11/2006
Secretary's particulars changed
dot icon26/10/2006
Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ
dot icon11/10/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon18/09/2006
Return made up to 25/08/06; full list of members
dot icon12/09/2006
Secretary resigned
dot icon09/06/2006
New secretary appointed
dot icon19/01/2006
Amended full accounts made up to 2005-03-31
dot icon19/01/2006
Return made up to 25/08/05; full list of members; amend
dot icon26/10/2005
Full accounts made up to 2005-03-31
dot icon27/09/2005
Return made up to 25/08/05; full list of members
dot icon16/02/2005
Ad 07/02/05--------- £ si 44@1=44 £ ic 35/79
dot icon10/01/2005
Secretary's particulars changed
dot icon23/12/2004
Full accounts made up to 2004-03-31
dot icon17/09/2004
Return made up to 25/08/04; full list of members
dot icon17/10/2003
Auditor's resignation
dot icon25/09/2003
Return made up to 25/08/03; full list of members
dot icon12/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon04/10/2002
Ad 24/09/02--------- £ si 17@1=17 £ ic 18/35
dot icon28/08/2002
Return made up to 25/08/02; full list of members
dot icon13/03/2002
Director resigned
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon07/09/2001
Return made up to 25/08/01; full list of members
dot icon25/06/2001
Ad 18/06/01--------- £ si 8@1=8 £ ic 10/18
dot icon30/01/2001
New director appointed
dot icon29/01/2001
Ad 09/01/01--------- £ si 8@1=8 £ ic 2/10
dot icon10/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon14/11/2000
Director resigned
dot icon05/09/2000
Return made up to 25/08/00; full list of members
dot icon29/03/2000
Ad 28/02/00--------- £ si 1@1=1 £ ic 1/2
dot icon13/03/2000
Resolutions
dot icon13/03/2000
Resolutions
dot icon13/03/2000
Resolutions
dot icon13/03/2000
Resolutions
dot icon13/03/2000
Resolutions
dot icon13/03/2000
Resolutions
dot icon09/03/2000
Certificate of change of name
dot icon08/03/2000
New director appointed
dot icon08/03/2000
New director appointed
dot icon08/03/2000
New director appointed
dot icon03/03/2000
Director resigned
dot icon03/03/2000
Director resigned
dot icon09/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon24/09/1999
Return made up to 25/08/99; full list of members
dot icon09/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon29/09/1998
New director appointed
dot icon11/09/1998
Return made up to 25/08/98; full list of members
dot icon29/07/1998
Director's particulars changed
dot icon21/05/1998
Return made up to 10/04/98; full list of members
dot icon21/05/1998
Secretary resigned
dot icon21/05/1998
New secretary appointed
dot icon18/04/1998
Resolutions
dot icon18/04/1998
Resolutions
dot icon18/04/1998
Resolutions
dot icon11/04/1998
Director's particulars changed
dot icon27/01/1998
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon11/07/1997
Certificate of change of name
dot icon10/04/1997
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
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.29K
-
0.00
-
-
2022
0
16.29K
-
0.00
-
-
2022
0
16.29K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.29K £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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arora, Surinder
Director
24/11/2008 - Present
104
Arora, Sanjay
Director
30/11/2017 - Present
92
Jones, Peter Joseph
Director
10/04/1997 - 28/02/2000
26
Horrell, Barry Eric Kirk
Director
28/02/2000 - 31/01/2002
23
Boyes, Jeremy Charles Bailey
Director
15/01/2001 - 24/11/2008
28

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 PLACE GATWICK MANAGEMENT COMPANY LIMITED

CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/04/1997 with the registered office located at World Business Centre 2, Newall Road, Hounslow TW6 2SF. There are currently 2 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 CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED?

toggle

CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/04/1997 .

Where is CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED located?

toggle

CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED is registered at World Business Centre 2, Newall Road, Hounslow TW6 2SF.

What does CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED do?

toggle

CITY PLACE GATWICK MANAGEMENT COMPANY 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 CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.