GATEFIELD COURT (PROPERTIES) LIMITED
LONDON

Hellopages » Greater London » Enfield » N21 3AS

Company number 01701424
Status Active
Incorporation Date 22 February 1983
Company Type Private Limited Company
Address 57 BARROWELL GREEN, WINCHMORE HILL, LONDON, N21 3AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 290 . The most likely internet sites of GATEFIELD COURT (PROPERTIES) LIMITED are www.gatefieldcourtproperties.co.uk, and www.gatefield-court-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Gatefield Court Properties Limited is a Private Limited Company. The company registration number is 01701424. Gatefield Court Properties Limited has been working since 22 February 1983. The present status of the company is Active. The registered address of Gatefield Court Properties Limited is 57 Barrowell Green Winchmore Hill London N21 3as. . JOHNSON, John Edward is a Secretary of the company. BALL, Glen is a Director of the company. CATCHPOLE, June is a Director of the company. JOHNSON, John Edward is a Director of the company. Secretary GREENAWAY, Frank Alfred has been resigned. Secretary PMS LEASEHOLD MANAGEMENT LIMITED has been resigned. Director ALLSTON, Marianne Katie has been resigned. Director BIRD, Stanley Owen has been resigned. Director BIRD, Stanley Owen has been resigned. Director BRUNGER, Stanley has been resigned. Director BURTON, Clarice Amelia has been resigned. Director CATCHPOLE, Robert has been resigned. Director COLLINS, Michael John has been resigned. Director GILBY, Frederick John has been resigned. Director HARDY, Rosemary has been resigned. Director HARVEY, Harold Horace has been resigned. Director HARVEY, Harold Horace has been resigned. Director JORDAN, Ada has been resigned. Director JORDAN, Ronald has been resigned. Director LEACH, Harriet Karen has been resigned. Director LEACH, Harriet Karen has been resigned. Director LEWIS, Danny William has been resigned. Director LOWER, Margaret has been resigned. Director MILLER, Nicholas Alistair has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JOHNSON, John Edward
Appointed Date: 25 April 2003

Director
BALL, Glen
Appointed Date: 03 June 2005
47 years old

Director
CATCHPOLE, June
Appointed Date: 04 June 2004
84 years old

Director
JOHNSON, John Edward
Appointed Date: 11 May 2002
72 years old

Resigned Directors

Secretary
GREENAWAY, Frank Alfred
Resigned: 25 July 2002

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Resigned: 25 April 2003
Appointed Date: 25 July 2002

Director
ALLSTON, Marianne Katie
Resigned: 09 December 2000
Appointed Date: 13 December 1997
88 years old

Director
BIRD, Stanley Owen
Resigned: 31 August 2004
Appointed Date: 11 May 2002
86 years old

Director
BIRD, Stanley Owen
Resigned: 01 December 2001
Appointed Date: 25 March 1996
86 years old

Director
BRUNGER, Stanley
Resigned: 15 August 2008
Appointed Date: 03 June 2005
93 years old

Director
BURTON, Clarice Amelia
Resigned: 13 December 1997
Appointed Date: 18 November 1992
105 years old

Director
CATCHPOLE, Robert
Resigned: 08 July 2015
Appointed Date: 04 June 2004
87 years old

Director
COLLINS, Michael John
Resigned: 04 June 2004
Appointed Date: 23 May 2003
50 years old

Director
GILBY, Frederick John
Resigned: 11 March 1999
Appointed Date: 25 March 1996
105 years old

Director
HARDY, Rosemary
Resigned: 18 September 2004
Appointed Date: 01 December 2001
70 years old

Director
HARVEY, Harold Horace
Resigned: 19 June 1997
Appointed Date: 25 March 1996
114 years old

Director
HARVEY, Harold Horace
Resigned: 09 November 1995
114 years old

Director
JORDAN, Ada
Resigned: 11 July 2002
Appointed Date: 09 December 2000
100 years old

Director
JORDAN, Ronald
Resigned: 25 March 1996
113 years old

Director
LEACH, Harriet Karen
Resigned: 21 March 2003
Appointed Date: 11 May 2002
71 years old

Director
LEACH, Harriet Karen
Resigned: 09 November 1995
71 years old

Director
LEWIS, Danny William
Resigned: 09 November 1995
Appointed Date: 05 November 1994
56 years old

Director
LOWER, Margaret
Resigned: 13 December 1997
107 years old

Director
MILLER, Nicholas Alistair
Resigned: 20 October 2009
Appointed Date: 03 June 2005
72 years old

GATEFIELD COURT (PROPERTIES) LIMITED Events

02 Feb 2017
Confirmation statement made on 17 December 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
21 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 290

22 Dec 2015
Termination of appointment of Robert Catchpole as a director on 8 July 2015
12 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 91 more events
28 Jan 1987
Return made up to 18/12/86; full list of members

09 Sep 1986
Accounting reference date shortened from 31/03 to 30/06

15 Aug 1986
Full accounts made up to 31 May 1984

15 Aug 1986
Full accounts made up to 30 June 1985

03 Jul 1986
Return made up to 24/12/85; full list of members