GATEWICK CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

GATEWICK CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01670565

Incorporation date

08/10/1982

Size

Micro Entity

Contacts

Registered address

Registered address

119-120 High Street, Windsor, Berkshire SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1986)
dot icon17/04/2026
Termination of appointment of Henry Kwesi Osei as a director on 2026-04-16
dot icon23/03/2026
Accounts for a dormant company made up to 2025-06-24
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon13/10/2025
Appointment of Leete Secretarial Services Limited as a secretary on 2025-10-13
dot icon12/08/2025
Director's details changed for Mr Paul Crockford on 2025-08-12
dot icon12/08/2025
Director's details changed for Mr Henry Kwesi Osei on 2025-08-12
dot icon12/08/2025
Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to 119-120 High Street Windsor Berkshire SL4 6AN on 2025-08-12
dot icon12/08/2025
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2025-08-08
dot icon02/01/2025
Micro company accounts made up to 2024-06-24
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-06-24
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-06-24
dot icon30/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon18/02/2022
Micro company accounts made up to 2021-06-24
dot icon10/12/2021
Appointment of Mr Paul Crockford as a director on 2021-12-10
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon26/11/2021
Appointment of Mr Henry Kwesi Osei as a director on 2021-11-26
dot icon11/11/2021
Termination of appointment of Davis Morgan Lampard as a director on 2021-10-27
dot icon07/06/2021
Micro company accounts made up to 2020-06-24
dot icon10/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon08/07/2020
Termination of appointment of Paul Crockford as a director on 2020-06-24
dot icon08/07/2020
Appointment of Mr Davis Morgan Lampard as a director on 2020-06-09
dot icon26/03/2020
Termination of appointment of Jerome Portier as a director on 2020-02-21
dot icon10/03/2020
Micro company accounts made up to 2019-06-24
dot icon03/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon03/10/2019
Director's details changed for Mr Paul Crockford on 2019-10-03
dot icon03/10/2019
Secretary's details changed for Mortimer Secretaries Limited on 2019-10-03
dot icon03/10/2019
Director's details changed for Mr Jerome Portier on 2019-10-03
dot icon03/10/2019
Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-10-03
dot icon18/03/2019
Micro company accounts made up to 2018-06-24
dot icon28/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon06/06/2018
Appointment of Mr Paul Crockford as a director on 2018-06-06
dot icon27/03/2018
Micro company accounts made up to 2017-06-24
dot icon19/03/2018
Termination of appointment of Andy Asker as a director on 2018-02-16
dot icon04/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon10/11/2017
Appointment of Mr Jerome Portier as a director on 2017-10-18
dot icon11/08/2017
Appointment of Mr Andy Asker as a director on 2017-04-14
dot icon19/07/2017
Termination of appointment of Andy Asker as a director on 2017-04-13
dot icon17/03/2017
Total exemption full accounts made up to 2016-06-24
dot icon06/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon06/04/2016
Termination of appointment of Nisha Gill as a director on 2016-04-04
dot icon23/11/2015
Annual return made up to 2015-11-22 no member list
dot icon20/11/2015
Total exemption small company accounts made up to 2015-06-24
dot icon02/03/2015
Total exemption small company accounts made up to 2014-06-24
dot icon24/11/2014
Annual return made up to 2014-11-22 no member list
dot icon26/11/2013
Annual return made up to 2013-11-22 no member list
dot icon24/09/2013
Total exemption small company accounts made up to 2013-06-24
dot icon12/12/2012
Total exemption full accounts made up to 2012-06-24
dot icon26/11/2012
Annual return made up to 2012-11-22 no member list
dot icon11/01/2012
Total exemption small company accounts made up to 2011-06-24
dot icon24/11/2011
Annual return made up to 2011-11-22 no member list
dot icon28/02/2011
Total exemption small company accounts made up to 2010-06-24
dot icon29/11/2010
Annual return made up to 2010-11-22 no member list
dot icon30/11/2009
Annual return made up to 2009-11-22 no member list
dot icon24/11/2009
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon24/11/2009
Director's details changed for Hossain Afroog on 2009-10-01
dot icon24/11/2009
Director's details changed for Andy Asker on 2009-10-01
dot icon24/11/2009
Director's details changed for Nisha Gill on 2009-10-01
dot icon24/11/2009
Total exemption small company accounts made up to 2009-06-24
dot icon21/07/2009
Appointment terminated director roger ludgate
dot icon14/07/2009
Director appointed hossain afroog
dot icon24/11/2008
Annual return made up to 22/11/08
dot icon24/10/2008
Total exemption small company accounts made up to 2008-06-24
dot icon14/04/2008
Total exemption small company accounts made up to 2007-06-24
dot icon20/12/2007
Annual return made up to 22/11/07
dot icon20/12/2007
Secretary's particulars changed
dot icon19/12/2007
Director resigned
dot icon05/09/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Director resigned
dot icon14/08/2007
New director appointed
dot icon25/04/2007
Total exemption small company accounts made up to 2006-06-24
dot icon09/01/2007
Annual return made up to 22/11/06
dot icon28/12/2006
Registered office changed on 28/12/06 from: john mortimer property management LIMITED 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN
dot icon03/03/2006
Total exemption small company accounts made up to 2005-06-24
dot icon08/12/2005
Annual return made up to 22/11/05
dot icon10/02/2005
New director appointed
dot icon08/02/2005
Accounts for a small company made up to 2004-06-24
dot icon24/01/2005
Annual return made up to 22/11/04
dot icon06/01/2005
New secretary appointed
dot icon06/01/2005
Secretary resigned
dot icon16/11/2004
Registered office changed on 16/11/04 from: 126A high street ruislip middlesex HA4 8LL
dot icon24/02/2004
Full accounts made up to 2003-06-24
dot icon29/01/2004
Director resigned
dot icon29/11/2003
Annual return made up to 22/11/03
dot icon13/11/2003
Director resigned
dot icon07/02/2003
Director resigned
dot icon07/02/2003
Director resigned
dot icon28/01/2003
New director appointed
dot icon06/12/2002
Annual return made up to 22/11/02
dot icon22/10/2002
Full accounts made up to 2002-06-24
dot icon20/05/2002
New director appointed
dot icon24/04/2002
Full accounts made up to 2001-06-24
dot icon11/04/2002
Director resigned
dot icon08/01/2002
Director resigned
dot icon27/11/2001
Annual return made up to 22/11/01
dot icon14/11/2001
New director appointed
dot icon26/02/2001
Full accounts made up to 2000-06-24
dot icon17/11/2000
Annual return made up to 22/11/00
dot icon18/08/2000
Director resigned
dot icon04/07/2000
New director appointed
dot icon23/06/2000
Director resigned
dot icon22/05/2000
New director appointed
dot icon22/04/2000
Accounts for a small company made up to 1999-06-24
dot icon14/12/1999
Annual return made up to 22/11/99
dot icon02/02/1999
Full accounts made up to 1998-06-24
dot icon20/11/1998
Annual return made up to 22/11/98
dot icon17/07/1998
Secretary's particulars changed
dot icon21/05/1998
Registered office changed on 21/05/98 from: 89 high street ruislip middlesex HA4 8JB
dot icon23/12/1997
Full accounts made up to 1997-06-24
dot icon26/11/1997
Annual return made up to 22/11/97
dot icon13/02/1997
Full accounts made up to 1996-06-24
dot icon27/11/1996
Annual return made up to 22/11/96
dot icon08/02/1996
Full accounts made up to 1995-06-24
dot icon27/11/1995
Annual return made up to 22/11/95
dot icon10/01/1995
Annual return made up to 22/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
New director appointed
dot icon05/12/1994
Accounts for a small company made up to 1994-06-24
dot icon12/04/1994
Full accounts made up to 1993-06-24
dot icon07/04/1994
Director resigned
dot icon07/04/1994
New director appointed
dot icon07/12/1993
Annual return made up to 22/11/93
dot icon07/01/1993
Accounts for a small company made up to 1992-06-24
dot icon25/11/1992
Annual return made up to 22/11/92
dot icon11/11/1992
New director appointed
dot icon18/10/1992
Director resigned
dot icon10/12/1991
Accounts for a small company made up to 1991-06-24
dot icon02/12/1991
Annual return made up to 22/11/91
dot icon09/07/1991
Director resigned
dot icon12/12/1990
Accounts for a small company made up to 1990-06-24
dot icon12/12/1990
Annual return made up to 22/11/90
dot icon21/03/1990
Annual return made up to 27/11/89
dot icon30/11/1989
Accounts for a small company made up to 1989-06-24
dot icon18/09/1989
New director appointed
dot icon30/03/1989
Annual return made up to 03/11/88
dot icon23/02/1989
Accounts for a small company made up to 1988-06-24
dot icon04/01/1989
New director appointed
dot icon03/01/1989
Director resigned
dot icon28/11/1988
Director resigned
dot icon12/05/1988
New director appointed
dot icon14/03/1988
New director appointed
dot icon21/01/1988
Accounts for a small company made up to 1987-06-24
dot icon21/01/1988
Annual return made up to 02/12/87
dot icon19/01/1988
New director appointed
dot icon11/12/1987
Director resigned
dot icon11/12/1987
Director resigned
dot icon25/11/1986
Accounts for a small company made up to 1986-06-24
dot icon25/11/1986
Annual return made up to 04/11/86
dot icon17/11/1986
New director appointed
dot icon10/11/1986
New director appointed
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEETE SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/10/2025 - Present
209
Afroog, Hossain
Director
02/07/2009 - Present
2
Portier, Jerome
Director
18/10/2017 - 21/02/2020
4
MORTIMER SECRETARIES LIMITED
Corporate Secretary
15/12/2004 - 08/08/2025
-
Lampard, Davis Morgan
Director
09/06/2020 - 27/10/2021
3

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 GATEWICK CLOSE MANAGEMENT COMPANY LIMITED

GATEWICK CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/10/1982 with the registered office located at 119-120 High Street, Windsor, Berkshire SL4 6AN. 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 GATEWICK CLOSE MANAGEMENT COMPANY LIMITED?

toggle

GATEWICK CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/10/1982 .

Where is GATEWICK CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

GATEWICK CLOSE MANAGEMENT COMPANY LIMITED is registered at 119-120 High Street, Windsor, Berkshire SL4 6AN.

What does GATEWICK CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

GATEWICK CLOSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GATEWICK CLOSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Henry Kwesi Osei as a director on 2026-04-16.