GATEWAY PARK MANAGEMENT CO. LTD

Register to unlock more data on OkredoRegister

GATEWAY PARK MANAGEMENT CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05924171

Incorporation date

04/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Stuarts House 7 Ambassador Place, Stockport Road, Altrincham WA15 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2006)
dot icon23/02/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon22/01/2026
Director's details changed for Mr Stephen Ruta on 2026-01-22
dot icon22/01/2026
Micro company accounts made up to 2025-03-31
dot icon29/09/2025
Appointment of Stuarts Ltd as a secretary on 2025-09-29
dot icon13/08/2025
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Stuarts House 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 2025-08-13
dot icon30/04/2025
Termination of appointment of Rendall and Rittner Limited as a secretary on 2025-04-30
dot icon21/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon10/09/2024
Appointment of Mr Stephen Ruta as a director on 2024-09-02
dot icon05/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon15/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon02/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon03/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon20/01/2021
Director's details changed for Mr Mark Watkinson on 2021-01-20
dot icon20/01/2021
Director's details changed for Miss Stacey Dawson on 2021-01-20
dot icon20/01/2021
Director's details changed for Mr David Andrew Bush on 2021-01-19
dot icon20/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-11
dot icon13/01/2021
Micro company accounts made up to 2020-03-31
dot icon11/01/2021
Registered office address changed from C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-11
dot icon21/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon25/06/2019
Micro company accounts made up to 2019-03-31
dot icon01/05/2019
Termination of appointment of Braemar Estates Limited as a secretary on 2019-05-01
dot icon01/05/2019
Appointment of Rendall and Rittner Limited as a secretary on 2019-05-01
dot icon01/05/2019
Registered office address changed from C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP England to C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ on 2019-05-01
dot icon18/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon26/07/2018
Termination of appointment of Anthony Francis Hereford as a director on 2018-07-26
dot icon26/07/2018
Satisfaction of charge 059241710001 in full
dot icon17/07/2018
Registration of charge 059241710001, created on 2018-07-14
dot icon19/04/2018
Micro company accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon13/12/2017
Secretary's details changed for Braemar Estates (Residential) Limited on 2017-12-04
dot icon13/12/2017
Registered office address changed from Braemar Estates (Residential) Limited Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP to C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP on 2017-12-13
dot icon17/05/2017
Micro company accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with no updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-09-04 no member list
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/11/2014
Appointment of Mr Anthony Francis Hereford as a director on 2014-11-04
dot icon21/10/2014
Annual return made up to 2014-09-04 no member list
dot icon30/09/2014
Appointment of Mr Mark Watkinson as a director on 2014-09-16
dot icon08/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Termination of appointment of William Kayley as a director
dot icon21/11/2013
Termination of appointment of Valerie Kayley as a director
dot icon21/11/2013
Termination of appointment of Valerie Kayley as a secretary
dot icon21/11/2013
Appointment of Mr David Bush as a director
dot icon15/11/2013
Annual return made up to 2013-09-04 no member list
dot icon15/11/2013
Appointment of Miss Stacey Dawson as a director
dot icon24/06/2013
Appointment of Braemar Estates (Residential) Limited as a secretary
dot icon24/06/2013
Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 2013-06-24
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/09/2012
Annual return made up to 2012-09-04 no member list
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-09-04 no member list
dot icon15/09/2011
Director's details changed for Mr William Woodrow Kayley on 2011-09-04
dot icon15/09/2011
Director's details changed for Mrs Valerie Ann Kayley on 2011-09-04
dot icon14/09/2011
Secretary's details changed for Mrs Valerie Ann Kayley on 2011-09-04
dot icon09/06/2011
Registered office address changed from Broadstone Manor Broadstone Hill Chipping Norton Oxfordshire OX7 5QL on 2011-06-09
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-09-04 no member list
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/09/2009
Annual return made up to 04/09/09
dot icon05/09/2008
Annual return made up to 04/09/08
dot icon28/08/2008
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon24/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/10/2007
Annual return made up to 04/09/07
dot icon15/10/2007
Director's particulars changed
dot icon15/10/2007
Secretary's particulars changed;director's particulars changed
dot icon14/09/2006
Secretary resigned
dot icon04/09/2006
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
31/03/2025
dot iconNext confirmation date
11/01/2027
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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
RENDALL & RITTNER LIMITED
Corporate Secretary
01/05/2019 - 30/04/2025
349
STUARTS LTD
Corporate Secretary
29/09/2025 - Present
118
Ruta, Stephen
Director
02/09/2024 - Present
1
Dawson, Stacey
Director
30/08/2013 - Present
-
Kayley, William Woodrow
Director
04/09/2006 - 31/08/2013
6

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 GATEWAY PARK MANAGEMENT CO. LTD

GATEWAY PARK MANAGEMENT CO. LTD is an(a) Active company incorporated on 04/09/2006 with the registered office located at Stuarts House 7 Ambassador Place, Stockport Road, Altrincham WA15 8DB. There are currently 5 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 GATEWAY PARK MANAGEMENT CO. LTD?

toggle

GATEWAY PARK MANAGEMENT CO. LTD is currently Active. It was registered on 04/09/2006 .

Where is GATEWAY PARK MANAGEMENT CO. LTD located?

toggle

GATEWAY PARK MANAGEMENT CO. LTD is registered at Stuarts House 7 Ambassador Place, Stockport Road, Altrincham WA15 8DB.

What does GATEWAY PARK MANAGEMENT CO. LTD do?

toggle

GATEWAY PARK MANAGEMENT CO. LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for GATEWAY PARK MANAGEMENT CO. LTD?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-11 with no updates.