GATEWOOD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

GATEWOOD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02204209

Incorporation date

10/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Oakfield Grove, Clifton, Bristol BS8 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1987)
dot icon31/12/2025
Confirmation statement made on 2025-12-31 with no updates
dot icon16/11/2025
Appointment of Mr James Adam Stevens as a director on 2025-11-04
dot icon07/10/2025
Termination of appointment of Dominique Suzanne Faulkner as a director on 2025-10-07
dot icon09/08/2025
Termination of appointment of Jonathan Edward Ellis as a director on 2025-08-09
dot icon14/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/12/2023
Confirmation statement made on 2023-12-31 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with updates
dot icon28/10/2021
Appointment of Ms Maisie Louise Gleeson as a director on 2021-10-21
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Termination of appointment of Susan Paula Michelson as a director on 2021-04-19
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon11/11/2020
Appointment of Dr Stewart Harry Alexander Brown as a director on 2020-10-29
dot icon11/11/2020
Appointment of Dr Dominique Suzanne Faulkner as a director on 2020-10-29
dot icon23/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with updates
dot icon12/12/2019
Appointment of Mr Jonathan Edward Ellis as a director on 2019-12-12
dot icon03/10/2019
Termination of appointment of Oliver Charles Philip Pomphrey as a director on 2019-09-30
dot icon15/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Appointment of Ms Susan Paula Michelson as a director on 2019-04-02
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/12/2017
Confirmation statement made on 2017-12-31 with updates
dot icon28/10/2017
Termination of appointment of Joseph Thomas Segrave Lenthall as a director on 2017-10-28
dot icon17/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/12/2016
Confirmation statement made on 2016-12-31 with updates
dot icon29/12/2016
Director's details changed for Ms Rachel Louise Clapp on 2016-12-29
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/11/2015
Appointment of Dr Joseph Thomas Segrave Lenthall as a director on 2015-10-29
dot icon28/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Termination of appointment of Oliver James Gee as a director on 2015-02-03
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/11/2013
Appointment of Mr Oliver Charles Philip Pomphrey as a director
dot icon04/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2012
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/11/2012
Termination of appointment of Peter Marshall as a director
dot icon08/11/2012
Appointment of Ms Rachel Louise Clapp as a director
dot icon08/11/2012
Termination of appointment of Peter Marshall as a director
dot icon22/07/2012
Termination of appointment of Reston Smith as a director
dot icon12/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/12/2011
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/12/2010
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/12/2010
Director's details changed for Dr Oliver James Gee on 2010-06-01
dot icon09/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Peter David Marshall on 2009-12-31
dot icon18/01/2010
Director's details changed for Angela Amanda Linton Miller on 2009-12-31
dot icon18/01/2010
Director's details changed for Mr Andrew Francis Findlay on 2009-12-31
dot icon18/01/2010
Director's details changed for Dr. Reston Smith on 2009-12-31
dot icon18/01/2010
Director's details changed for Dr Oliver James Gee on 2009-12-31
dot icon18/01/2010
Secretary's details changed for Andrew Francis Findlay on 2009-12-31
dot icon19/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon11/11/2008
Director appointed dr. Reston smith
dot icon18/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/01/2008
Return made up to 31/12/07; change of members
dot icon13/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/07/2006
Registered office changed on 03/07/06 from:\12 oakfield grove, clifton, bristol, BS8 2BN
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon10/01/2006
Director resigned
dot icon02/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/01/2005
Return made up to 31/12/04; full list of members
dot icon23/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/01/2004
Return made up to 31/12/03; change of members
dot icon07/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/05/2003
Director's particulars changed
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon04/11/2002
Director resigned
dot icon14/10/2002
New director appointed
dot icon02/07/2002
New director appointed
dot icon12/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/05/2002
New director appointed
dot icon16/05/2002
Director resigned
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon24/01/2002
Director resigned
dot icon24/01/2002
Director resigned
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
New secretary appointed
dot icon03/10/2001
New director appointed
dot icon14/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon24/01/2001
New director appointed
dot icon23/11/2000
Director resigned
dot icon26/07/2000
Full accounts made up to 2000-03-31
dot icon17/03/2000
Secretary resigned
dot icon17/03/2000
New secretary appointed
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon23/07/1999
Full accounts made up to 1999-03-31
dot icon11/06/1999
Director resigned
dot icon26/05/1999
Director's particulars changed
dot icon25/03/1999
Director's particulars changed
dot icon24/12/1998
Return made up to 31/12/98; full list of members
dot icon24/12/1998
New director appointed
dot icon24/12/1998
New secretary appointed;new director appointed
dot icon24/12/1998
Director resigned
dot icon24/12/1998
Secretary resigned
dot icon18/11/1998
Full accounts made up to 1998-03-31
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon26/10/1997
Full accounts made up to 1997-03-31
dot icon25/01/1997
Return made up to 31/12/96; full list of members
dot icon25/01/1997
Full accounts made up to 1996-03-31
dot icon30/10/1996
Director resigned
dot icon08/01/1996
Director resigned
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon27/11/1995
Full accounts made up to 1995-03-31
dot icon22/01/1995
New director appointed
dot icon22/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Full accounts made up to 1994-03-31
dot icon24/08/1994
New director appointed
dot icon24/08/1994
Director resigned
dot icon24/03/1994
New director appointed
dot icon16/03/1994
New director appointed
dot icon16/03/1994
New director appointed
dot icon16/03/1994
New director appointed
dot icon16/03/1994
New director appointed
dot icon16/03/1994
New secretary appointed;new director appointed
dot icon31/01/1994
Return made up to 31/12/93; full list of members
dot icon28/01/1994
Full accounts made up to 1993-03-31
dot icon01/02/1993
New director appointed
dot icon18/01/1993
New director appointed
dot icon18/01/1993
Return made up to 31/12/92; full list of members
dot icon12/01/1993
Accounts for a small company made up to 1992-03-31
dot icon18/05/1992
Return made up to 31/12/91; full list of members
dot icon12/03/1992
Accounts for a small company made up to 1991-03-31
dot icon25/06/1991
Director resigned;new director appointed
dot icon07/04/1991
Return made up to 31/12/90; full list of members
dot icon19/09/1990
Full accounts made up to 1989-03-31
dot icon19/09/1990
Full accounts made up to 1990-03-31
dot icon12/06/1990
Ad 15/02/90--------- £ si 5@1=5 £ ic 2/7
dot icon05/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/03/1990
Return made up to 31/12/88; full list of members
dot icon05/03/1990
Return made up to 31/12/89; full list of members
dot icon22/08/1989
Resolutions
dot icon22/08/1989
Registered office changed on 22/08/89 from:\14 princess victoria street, clifton, bristol, BS8 4BS
dot icon22/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/12/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+91.21 % *

* during past year

Cash in Bank

£9,555.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.81K
-
0.00
15.07K
-
2022
0
5.65K
-
0.00
5.00K
-
2023
0
10.52K
-
0.00
9.56K
-
2023
0
10.52K
-
0.00
9.56K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.52K £Ascended86.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.56K £Ascended91.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Jonathan Edward
Director
12/12/2019 - 09/08/2025
8
Stevens, James Adam
Director
04/11/2025 - Present
2
Linton-Miller, Angela Amanda
Director
03/03/1994 - Present
2
Faulkner, Dominique Suzanne, Dr
Director
29/10/2020 - 07/10/2025
-
Gleeson, Maisie Louise
Director
21/10/2021 - 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 GATEWOOD PROPERTY MANAGEMENT LIMITED

GATEWOOD PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 10/12/1987 with the registered office located at 12 Oakfield Grove, Clifton, Bristol BS8 2BN. There are currently 6 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 GATEWOOD PROPERTY MANAGEMENT LIMITED?

toggle

GATEWOOD PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 10/12/1987 .

Where is GATEWOOD PROPERTY MANAGEMENT LIMITED located?

toggle

GATEWOOD PROPERTY MANAGEMENT LIMITED is registered at 12 Oakfield Grove, Clifton, Bristol BS8 2BN.

What does GATEWOOD PROPERTY MANAGEMENT LIMITED do?

toggle

GATEWOOD PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GATEWOOD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-31 with no updates.