GATTON MANOR LIMITED
NR DORKING

Hellopages » Surrey » Mole Valley » RH5 5PQ

Company number 01088259
Status Active
Incorporation Date 21 December 1972
Company Type Private Limited Company
Address GATTON MANOR, OCKLEY, NR DORKING, SURREY, RH5 5PQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of GATTON MANOR LIMITED are www.gattonmanor.co.uk, and www.gatton-manor.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. Gatton Manor Limited is a Private Limited Company. The company registration number is 01088259. Gatton Manor Limited has been working since 21 December 1972. The present status of the company is Active. The registered address of Gatton Manor Limited is Gatton Manor Ockley Nr Dorking Surrey Rh5 5pq. . UMANSKAYA, Inna Mikhailovna is a Director of the company. Secretary HEATH, David Grahame has been resigned. Secretary HEATH, Linda Carolyn has been resigned. Secretary HEATH, Margaret has been resigned. Secretary KIELY, Belinda has been resigned. Director EDGINTON, Nicholas James has been resigned. Director HEATH, David Grahame has been resigned. Director HEATH, Linda Carolyn has been resigned. Director KIELY, Belinda has been resigned. Director KIELY, Patrick Timothy has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
UMANSKAYA, Inna Mikhailovna
Appointed Date: 06 September 2011
51 years old

Resigned Directors

Secretary
HEATH, David Grahame
Resigned: 07 December 1999

Secretary
HEATH, Linda Carolyn
Resigned: 28 January 2005
Appointed Date: 07 December 1999

Secretary
HEATH, Margaret
Resigned: 05 November 1999
Appointed Date: 03 January 1997

Secretary
KIELY, Belinda
Resigned: 06 September 2011
Appointed Date: 28 January 2005

Director
EDGINTON, Nicholas James
Resigned: 28 January 2005
83 years old

Director
HEATH, David Grahame
Resigned: 28 January 2005
82 years old

Director
HEATH, Linda Carolyn
Resigned: 28 January 2005
78 years old

Director
KIELY, Belinda
Resigned: 06 September 2011
Appointed Date: 28 January 2005
62 years old

Director
KIELY, Patrick Timothy
Resigned: 06 September 2011
Appointed Date: 28 January 2005
65 years old

Persons With Significant Control

Kiely Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GATTON MANOR LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100

...
... and 94 more events
17 Mar 1987
Return made up to 30/08/84; full list of members

17 Mar 1987
Return made up to 30/08/84; full list of members

17 Mar 1987
Return made up to 31/12/85; full list of members

17 Mar 1987
Return made up to 31/12/85; full list of members

21 Dec 1972
Incorporation

GATTON MANOR LIMITED Charges

31 January 2005
Guarantee & debenture
Delivered: 11 February 2005
Status: Satisfied on 18 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2002
Legal charge
Delivered: 7 December 2002
Status: Satisfied on 15 February 2005
Persons entitled: Barclays Bank PLC
Description: Leasehold property gatton manor hotel and country club.