LORENDEN GATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LORENDEN GATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04531402

Incorporation date

10/09/2002

Size

Dormant

Contacts

Registered address

Registered address

2 Mummery Court, Painters Forstal, Faversham, Kent ME13 0ESCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2002)
dot icon10/03/2026
Appointment of Mr Steven Albert Bishop as a director on 2026-03-10
dot icon17/12/2025
Cessation of Susan Victoria Jamieson as a person with significant control on 2025-12-17
dot icon17/12/2025
Cessation of Georgia Elaine Smart as a person with significant control on 2025-12-17
dot icon17/12/2025
Termination of appointment of Georgia Elaine Smart as a director on 2025-12-17
dot icon17/12/2025
Termination of appointment of Susan Victoria Jamieson as a director on 2025-12-17
dot icon17/12/2025
Termination of appointment of David Haylett Easton as a director on 2025-08-21
dot icon11/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon21/08/2025
Appointment of Mr Paul Carter as a director on 2025-08-20
dot icon21/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/08/2025
Cessation of David Haylett Easton as a person with significant control on 2025-03-31
dot icon02/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon13/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/10/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon05/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/10/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon01/03/2022
Notification of David Haylett Easton as a person with significant control on 2022-03-01
dot icon01/03/2022
Notification of Henry Francis Mccourt as a person with significant control on 2022-03-01
dot icon01/03/2022
Notification of Susan Victoria Jamieson as a person with significant control on 2022-03-01
dot icon01/03/2022
Notification of Peter Andrew High as a person with significant control on 2022-03-01
dot icon01/03/2022
Notification of Alastair Greason as a person with significant control on 2022-03-01
dot icon01/03/2022
Notification of Helen Mary Goodwin as a person with significant control on 2022-03-01
dot icon01/03/2022
Notification of Charles Howard Bennett Baxter as a person with significant control on 2022-03-01
dot icon01/03/2022
Notification of Georgia Elaine Smart as a person with significant control on 2022-03-01
dot icon01/03/2022
Withdrawal of a person with significant control statement on 2022-03-01
dot icon19/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon18/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon18/05/2020
Appointment of Mr David Haylett Easton as a director on 2020-05-18
dot icon01/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon21/09/2019
Termination of appointment of Nigel Patrick Jones as a director on 2019-05-31
dot icon15/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon10/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon29/06/2017
Termination of appointment of Anna Comyn Dyas as a director on 2017-06-29
dot icon30/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon19/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-10 no member list
dot icon03/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/10/2014
Annual return made up to 2014-09-10 no member list
dot icon11/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/09/2013
Annual return made up to 2013-09-10 no member list
dot icon29/09/2013
Director's details changed for Mr Henry Francis Mccourt on 2013-06-30
dot icon13/06/2013
Appointment of Mr Henry Francis Mccourt as a director
dot icon13/06/2013
Termination of appointment of Marlene Cooper as a director
dot icon17/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-09-10 no member list
dot icon12/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-09-10 no member list
dot icon18/10/2010
Annual return made up to 2010-09-10 no member list
dot icon18/10/2010
Director's details changed for Susan Victoria Jamieson on 2010-09-10
dot icon18/10/2010
Director's details changed for Helen Mary Goodwin on 2010-09-10
dot icon18/10/2010
Director's details changed for Anna Comyn Dyas on 2010-09-10
dot icon18/10/2010
Director's details changed for Alastair Greason on 2010-09-10
dot icon18/10/2010
Director's details changed for Peter Andrew High on 2010-09-10
dot icon18/10/2010
Director's details changed for Marlene Cooper on 2010-09-10
dot icon18/10/2010
Director's details changed for Charles Howard Bennett Baxter on 2010-09-10
dot icon28/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon04/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon06/10/2009
Annual return made up to 2009-09-10 no member list
dot icon28/01/2009
Annual return made up to 10/09/08
dot icon18/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon15/10/2007
Annual return made up to 10/09/07
dot icon15/10/2007
New secretary appointed;new director appointed
dot icon15/10/2007
New secretary appointed
dot icon11/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon27/02/2007
New director appointed
dot icon29/01/2007
Secretary resigned
dot icon29/01/2007
Director resigned
dot icon29/01/2007
Director resigned
dot icon29/01/2007
Director resigned
dot icon29/01/2007
Director resigned
dot icon29/01/2007
Director resigned
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon29/01/2007
Registered office changed on 29/01/07 from: 9 mummery court painters forstal faversham kent ME13 0ES
dot icon27/11/2006
Director resigned
dot icon19/10/2006
Memorandum and Articles of Association
dot icon12/10/2006
Certificate of change of name
dot icon25/09/2006
Annual return made up to 10/09/06
dot icon22/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon22/06/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon04/10/2005
Annual return made up to 10/09/05
dot icon28/09/2005
Registered office changed on 28/09/05 from: 8 mummery court painters forstal faversham kent ME13 0ES
dot icon29/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon19/07/2005
Director resigned
dot icon19/07/2005
New secretary appointed
dot icon30/09/2004
Annual return made up to 10/09/04
dot icon25/06/2004
New director appointed
dot icon10/06/2004
Director resigned
dot icon10/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Director resigned
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon05/03/2004
New secretary appointed
dot icon10/02/2004
Secretary resigned
dot icon10/02/2004
Director resigned
dot icon31/01/2004
New secretary appointed;new director appointed
dot icon31/01/2004
New director appointed
dot icon31/01/2004
New director appointed
dot icon31/01/2004
New director appointed
dot icon31/01/2004
New director appointed
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Registered office changed on 30/01/04 from: sunley house 1 horsham gates, north street horsham west sussex RH13 5PJ
dot icon16/12/2003
Secretary resigned
dot icon16/12/2003
Director resigned
dot icon29/09/2003
Annual return made up to 10/09/03
dot icon26/06/2003
New director appointed
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Secretary resigned
dot icon05/06/2003
New secretary appointed;new director appointed
dot icon17/09/2002
Secretary resigned
dot icon10/09/2002
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
10/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
9.00
-
0.00
9.00
-
2022
-
9.00
-
0.00
9.00
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Malcolm
Director
12/04/2004 - 17/09/2006
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/09/2002 - 09/09/2002
99600
Watts, Jonathan Leonard
Director
31/05/2004 - 17/09/2006
4
Wibling, Andrew Charles
Director
09/09/2002 - 24/01/2004
43
Baxter, Charles Howard Bennett
Director
26/01/2004 - Present
4

Persons with Significant Control

12
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 LORENDEN GATE MANAGEMENT COMPANY LIMITED

LORENDEN GATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/09/2002 with the registered office located at 2 Mummery Court, Painters Forstal, Faversham, Kent ME13 0ES. There are currently 8 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 LORENDEN GATE MANAGEMENT COMPANY LIMITED?

toggle

LORENDEN GATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/09/2002 .

Where is LORENDEN GATE MANAGEMENT COMPANY LIMITED located?

toggle

LORENDEN GATE MANAGEMENT COMPANY LIMITED is registered at 2 Mummery Court, Painters Forstal, Faversham, Kent ME13 0ES.

What does LORENDEN GATE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LORENDEN GATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Mr Steven Albert Bishop as a director on 2026-03-10.