GATEPARK MANAGEMENT LIMITED
ESHER

Hellopages » Surrey » Elmbridge » KT10 9PF

Company number 04210109
Status Active
Incorporation Date 2 May 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 LITTLEWORTH LANE, ESHER, SURREY, KT10 9PF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 June 2016 no member list; Termination of appointment of Katie Joanne Donnison-James as a director on 5 April 2016. The most likely internet sites of GATEPARK MANAGEMENT LIMITED are www.gateparkmanagement.co.uk, and www.gatepark-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Byfleet & New Haw Rail Station is 5.7 miles; to Feltham Rail Station is 5.9 miles; to Barnes Bridge Rail Station is 8.3 miles; to Brentford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gatepark Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04210109. Gatepark Management Limited has been working since 02 May 2001. The present status of the company is Active. The registered address of Gatepark Management Limited is 12 Littleworth Lane Esher Surrey Kt10 9pf. . JD SECRETARIAT LIMITED is a Secretary of the company. AYRES, Darren Philip is a Director of the company. DONNISON, Jacqueline Susan is a Director of the company. NIGHTINGALE, Andrew James is a Director of the company. Secretary HALLAM, Keri has been resigned. Secretary HOLLOWAY, Claire has been resigned. Secretary NIGHTINGALE, Andrew James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DONNISON-JAMES, Katie Joanne has been resigned. Director FOX, Richard has been resigned. Director HALLAM, Keri has been resigned. Director MASON, Thomas Frederick David, Dr has been resigned. Director MOSCROP, Tony Paul has been resigned. Director NIGHTINGALE, Andrew James has been resigned. Director WHITE, Aaron Mitchell has been resigned. Director YAKOOB, Ayoub has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JD SECRETARIAT LIMITED
Appointed Date: 14 January 2013

Director
AYRES, Darren Philip
Appointed Date: 02 May 2001
55 years old

Director
DONNISON, Jacqueline Susan
Appointed Date: 14 January 2013
73 years old

Director
NIGHTINGALE, Andrew James
Appointed Date: 02 May 2001
65 years old

Resigned Directors

Secretary
HALLAM, Keri
Resigned: 01 March 2004
Appointed Date: 01 August 2002

Secretary
HOLLOWAY, Claire
Resigned: 01 August 2002
Appointed Date: 02 May 2001

Secretary
NIGHTINGALE, Andrew James
Resigned: 15 January 2013
Appointed Date: 02 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 May 2001
Appointed Date: 02 May 2001

Director
DONNISON-JAMES, Katie Joanne
Resigned: 05 April 2016
Appointed Date: 14 June 2009
41 years old

Director
FOX, Richard
Resigned: 03 January 2006
Appointed Date: 01 May 2003
50 years old

Director
HALLAM, Keri
Resigned: 23 April 2009
Appointed Date: 07 April 2004
53 years old

Director
MASON, Thomas Frederick David, Dr
Resigned: 14 January 2013
Appointed Date: 01 July 2007
48 years old

Director
MOSCROP, Tony Paul
Resigned: 01 May 2003
Appointed Date: 02 May 2001
53 years old

Director
NIGHTINGALE, Andrew James
Resigned: 07 April 2004
Appointed Date: 02 May 2001
65 years old

Director
WHITE, Aaron Mitchell
Resigned: 01 June 2001
Appointed Date: 02 May 2001
51 years old

Director
YAKOOB, Ayoub
Resigned: 01 July 2007
Appointed Date: 03 January 2006
48 years old

GATEPARK MANAGEMENT LIMITED Events

07 Jul 2016
Total exemption small company accounts made up to 31 May 2016
15 Jun 2016
Annual return made up to 14 June 2016 no member list
09 May 2016
Termination of appointment of Katie Joanne Donnison-James as a director on 5 April 2016
14 Jul 2015
Total exemption small company accounts made up to 31 May 2015
09 Jul 2015
Annual return made up to 29 June 2015 no member list
...
... and 53 more events
15 Oct 2002
New secretary appointed
15 Oct 2002
Secretary resigned
21 May 2002
Annual return made up to 02/05/02
  • 363(288) ‐ Director resigned

10 May 2001
Secretary resigned
02 May 2001
Incorporation