Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GATWICK M.C. LIMITED
Company Information for

GATWICK M.C. LIMITED

82 JAMES CARTER ROAD, MILDENHALL, BURY ST. EDMUNDS, IP28 7DE,
Company Registration Number
02118535
Private Limited Company
Active

Company Overview

About Gatwick M.c. Ltd
GATWICK M.C. LIMITED was founded on 1987-04-01 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Gatwick M.c. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GATWICK M.C. LIMITED
 
Legal Registered Office
82 JAMES CARTER ROAD
MILDENHALL
BURY ST. EDMUNDS
IP28 7DE
Other companies in RH12
 
Filing Information
Company Number 02118535
Company ID Number 02118535
Date formed 1987-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 15:05:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATWICK M.C. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   WORKFLOW ACCOUNTING SERVICES LIMITED   CRUNCHING NUMBERS LIMITED   FINCONNECT LTD   JP ACCOUNTANTS LIMITED   KARIAN LIMITED   N J FRANKLIN LIMITED   NEXIS SOLUTIONS LIMITED   SKY BUSINESS SERVICES LIMITED   WELBECK ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GATWICK M.C. LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BARRATT
Company Secretary 2008-04-28
ASHOKA KUMAR NAYYAR
Director 2004-12-13
IAN PAUL ANTHONY PATERSON
Director 2014-01-01
STEVEN DAVID ROBERTS
Director 2014-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN FRANCES CARTER
Director 2005-10-01 2008-11-10
NORMAN DAVID ROBERTS
Company Secretary 2004-04-15 2008-04-28
JOLYON BROOMHALL ARNOLD
Director 2000-11-23 2006-10-01
BRIAN EVERETT
Director 1996-01-04 2004-09-30
DONALD ROBERT MEAR
Company Secretary 2000-11-23 2004-04-15
JACQUELINE DENISE THOMPSON
Company Secretary 1996-01-04 2000-11-24
MICHAEL JOHN TALBOT
Director 1996-01-04 2000-11-23
JACQUELINE DENISE THOMPSON
Director 1996-01-04 2000-11-23
MALCOLM JAMES
Company Secretary 1991-09-30 1996-01-04
MICHAEL ANTHONY OLLERTON
Director 1991-09-30 1995-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHOKA KUMAR NAYYAR RE:CREATION FITNESS LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
ASHOKA KUMAR NAYYAR NEXERSYS LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active - Proposal to Strike off
ASHOKA KUMAR NAYYAR RE:CREATION LIMITED Director 2011-10-05 CURRENT 2011-06-27 In Administration/Administrative Receiver
STEVEN DAVID ROBERTS MISSION INTEGRATED SYSTEMS LIMITED Director 2014-08-29 CURRENT 2001-10-25 Active
STEVEN DAVID ROBERTS REDPEPPER SOLUTIONS LIMITED Director 2008-07-01 CURRENT 2002-08-22 Active
STEVEN DAVID ROBERTS COMTREX SYSTEMS CORPORATION LIMITED Director 1993-05-01 CURRENT 1978-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-2930/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-05-1730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19Director's details changed for Mr Dennis Joseph Riordan on 2023-04-11
2023-03-26REGISTERED OFFICE CHANGED ON 26/03/23 FROM 5 Glynde Place Horsham West Sussex RH12 1NZ
2023-03-26REGISTERED OFFICE CHANGED ON 26/03/23 FROM 5 Glynde Place Horsham West Sussex RH12 1NZ
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-06-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28AP01DIRECTOR APPOINTED MR GARY JOSEPH STREETS
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JIM ASHOKA NAYYAR
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-13CH01Director's details changed for Mr Ashoka Kumar Nayyar on 2020-06-08
2020-06-13AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-06-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-06-01AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 24
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-04-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 24
2015-11-04AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/15 FROM C/O Richard Place Palmer 52a Carfax Horsham West Sussex RH12 1EQ
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 24
2014-10-06AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-06AP01DIRECTOR APPOINTED MR STEVEN DAVID ROBERTS
2014-06-13AP01DIRECTOR APPOINTED MR IAN PAUL ANTHONY PATERSON
2014-06-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 24
2013-10-25AR0130/09/13 ANNUAL RETURN FULL LIST
2013-07-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0130/09/12 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-25AR0130/09/11 ANNUAL RETURN FULL LIST
2011-11-25CH01Director's details changed for Mr Ashoka Nayyar on 2011-09-30
2011-11-25CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW JOHN BARRATT on 2011-09-30
2011-06-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19AR0130/09/10 ANNUAL RETURN FULL LIST
2010-06-16AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-27AR0130/09/09 ANNUAL RETURN FULL LIST
2009-08-20363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS; AMEND
2009-04-30AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR SUSAN CARTER
2008-06-05AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY NORMAN ROBERTS
2008-05-19288aSECRETARY APPOINTED ANDREW JOHN BARRATT
2007-10-23363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-21363sRETURN MADE UP TO 30/09/06; CHANGE OF MEMBERS
2006-11-17288bDIRECTOR RESIGNED
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: C/O RICHARD PLACE PALMER 3 KINGS COURT, HARWOOD ROAD HORSHAM SUSSEX RH13 5UR
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-13288aNEW DIRECTOR APPOINTED
2005-11-25363(288)DIRECTOR RESIGNED
2005-11-25363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-03288aNEW DIRECTOR APPOINTED
2004-10-04363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-08288aNEW SECRETARY APPOINTED
2004-09-08288bSECRETARY RESIGNED
2004-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-13363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-21363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-29363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-10-29288bDIRECTOR RESIGNED
2001-03-08288aNEW DIRECTOR APPOINTED
2001-03-08287REGISTERED OFFICE CHANGED ON 08/03/01 FROM: HEREFORD HOUSE MASSETTS ROAD HORLEY SURREY RH6 7PR
2001-03-08288aNEW SECRETARY APPOINTED
2001-03-08AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-18363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-11-29288bSECRETARY RESIGNED
2000-11-24288bDIRECTOR RESIGNED
2000-08-11AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-26363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-18363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-18363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-03-06363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-06-03363bRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1996-06-03288SECRETARY RESIGNED
1996-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-28288DIRECTOR RESIGNED
1996-02-22288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to GATWICK M.C. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GATWICK M.C. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GATWICK M.C. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GATWICK M.C. LIMITED

Intangible Assets
Patents
We have not found any records of GATWICK M.C. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GATWICK M.C. LIMITED
Trademarks
We have not found any records of GATWICK M.C. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATWICK M.C. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as GATWICK M.C. LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GATWICK M.C. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GATWICK M.C. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GATWICK M.C. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.