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

GATEHOUSE RESIDENTS AMENITY LIMITED

2 GATEHOUSE CLOSE, BEAULIEU ROAD, BEXHILL-ON-SEA, EAST SUSSEX, TN39 3DJ,
Company Registration Number
02381736
Private Limited Company
Active

Company Overview

About Gatehouse Residents Amenity Ltd
GATEHOUSE RESIDENTS AMENITY LIMITED was founded on 1989-05-09 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active". Gatehouse Residents Amenity Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GATEHOUSE RESIDENTS AMENITY LIMITED
 
Legal Registered Office
2 GATEHOUSE CLOSE
BEAULIEU ROAD
BEXHILL-ON-SEA
EAST SUSSEX
TN39 3DJ
Other companies in TN39
 
Filing Information
Company Number 02381736
Company ID Number 02381736
Date formed 1989-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-08 18:58:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATEHOUSE RESIDENTS AMENITY 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 GATEHOUSE RESIDENTS AMENITY LIMITED

Current Directors
Officer Role Date Appointed
SUSAN CATHERINE HOLLINGBERY
Company Secretary 1999-08-25
MICHAEL GORDON BURT
Director 2018-04-21
ROBERT GEORGE HOLLINGBERY
Director 2016-06-17
SUSAN CATHERINE HOLLINGBERY
Director 1998-02-01
HILARY NICOLA MCCORRY
Director 2010-06-01
ROBERT JOHN STUART TURNER
Director 2010-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FREDERICK ROOKE
Director 1995-10-01 2018-03-31
ROBERT JOHN TURNER
Company Secretary 2015-12-06 2018-03-30
LAWRENCE MICHAEL STEPHENSON
Director 1993-02-28 2016-03-01
DAVID REGINALD JOYES
Company Secretary 2003-10-19 2012-12-15
DAVID REGINALD JOYES
Director 2003-10-19 2012-12-15
PAULINE OAKLEY
Director 2000-03-10 2010-03-30
STEPHEN MARTIN HUDSON
Director 2000-03-12 2003-10-04
LOUISE RILEY
Director 2000-03-10 2001-04-22
STANLEY EDWARD FOOT
Company Secretary 1998-02-01 1999-08-25
STANLEY EDWARD FOOT
Director 1993-02-28 1999-08-25
JOSEPHINE MAY CRIDLAND
Director 1995-10-01 1998-08-05
JOSEPHINE MAY CRIDLAND
Company Secretary 1995-10-01 1998-01-31
LEONARD PETER SMITS
Company Secretary 1992-05-09 1995-08-09
LEONARD PETER SMITS
Director 1992-05-09 1995-08-09
ROBERT GEORGE HOLLINGBERY
Director 1992-05-09 1995-01-08
EDWARD GRAHAM DENYER
Director 1992-05-09 1994-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GORDON BURT DIRECT PUBLICITY LIMITED Director 2017-05-23 CURRENT 2003-03-10 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
2024-07-30FIRST GAZETTE notice for compulsory strike-off
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-21CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-03-29Compulsory strike-off action has been discontinued
2023-03-29Compulsory strike-off action has been discontinued
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-04-01DISS40Compulsory strike-off action has been discontinued
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-23DISS40Compulsory strike-off action has been discontinued
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2021-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-03DISS40Compulsory strike-off action has been discontinued
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM 4 Gatehouse Close Bexhill-on-Sea TN39 3DJ England
2021-01-26DISS40Compulsory strike-off action has been discontinued
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-26DISS40Compulsory strike-off action has been discontinued
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM 4 Gatehouse Close Bexhill East Sussex TN39 3DJ
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CATHERINE HOLLINGBERY
2019-12-04TM02Termination of appointment of Susan Catherine Hollingbery on 2019-12-03
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR HILARY NICOLA MCCORRY
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE HOLLINGBERY
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-04-22AP01DIRECTOR APPOINTED MR MICHAEL GORDON BURT
2018-04-02TM02Termination of appointment of Robert John Turner on 2018-03-30
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FREDERICK ROOKE
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-09-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20AP01DIRECTOR APPOINTED MR ROBERT GEORGE HOLLINGBERY
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0109/05/16 ANNUAL RETURN FULL LIST
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MICHAEL STEPHENSON
2016-01-19AP03Appointment of Mr Robert John Turner as company secretary on 2015-12-06
2015-10-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-19AR0109/05/15 ANNUAL RETURN FULL LIST
2014-10-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0109/05/14 ANNUAL RETURN FULL LIST
2013-09-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID JOYES
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOYES
2013-05-21AR0109/05/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-23AR0109/05/12 ANNUAL RETURN FULL LIST
2011-09-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-13AR0109/05/11 FULL LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN STUART TURNER / 13/05/2011
2010-09-25AA31/03/10 PARTIAL EXEMPTION
2010-06-29AP01DIRECTOR APPOINTED ROBERT JOHN STUART TURNER
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE OAKLEY
2010-06-22AP01DIRECTOR APPOINTED HILARY NICOLA MCCORRY
2010-06-04AR0109/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE OAKLEY / 09/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD JOYES / 09/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LAWRENCE MICHAEL STEPHENSON / 09/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FREDERICK ROOKE / 09/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CATHERINE HOLLINGBERY / 09/05/2010
2009-09-14AA31/03/09 TOTAL EXEMPTION FULL
2009-05-13363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-09-22AA31/03/08 TOTAL EXEMPTION FULL
2008-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/08
2008-06-24363sRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-10363sRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/06
2006-05-18363sRETURN MADE UP TO 09/05/06; NO CHANGE OF MEMBERS
2005-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-19363sRETURN MADE UP TO 09/05/05; CHANGE OF MEMBERS
2004-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-06363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-14288bDIRECTOR RESIGNED
2003-06-09363sRETURN MADE UP TO 09/05/03; CHANGE OF MEMBERS
2002-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-29ELRESS252 DISP LAYING ACC 23/06/02
2002-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-12363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-17363sRETURN MADE UP TO 09/05/01; NO CHANGE OF MEMBERS
2001-05-17288bDIRECTOR RESIGNED
2001-01-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-09363sRETURN MADE UP TO 09/05/00; CHANGE OF MEMBERS
2000-04-10288aNEW DIRECTOR APPOINTED
2000-04-10288aNEW DIRECTOR APPOINTED
2000-03-22288aNEW DIRECTOR APPOINTED
1999-08-31287REGISTERED OFFICE CHANGED ON 31/08/99 FROM: 2 GATEHOUSE CLOSE COODEN BEACH BEXHILL ON SEA EAST SUSSEX TN39 3DJ
1999-08-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-31288aNEW SECRETARY APPOINTED
1999-05-18363sRETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS
1998-08-17288bDIRECTOR RESIGNED
1998-06-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-24363(288)SECRETARY RESIGNED
1998-05-24363sRETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS
1998-02-24288aNEW DIRECTOR APPOINTED
1998-02-16287REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 3 GATEHOUSE CLOSE COODEN BEXHILL-ON-SEA EAST SUSSEX TN39 3DJ
1998-02-06288aNEW SECRETARY APPOINTED
1997-10-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-07363sRETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GATEHOUSE RESIDENTS AMENITY 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 GATEHOUSE RESIDENTS AMENITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GATEHOUSE RESIDENTS AMENITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GATEHOUSE RESIDENTS AMENITY LIMITED

Intangible Assets
Patents
We have not found any records of GATEHOUSE RESIDENTS AMENITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GATEHOUSE RESIDENTS AMENITY LIMITED
Trademarks
We have not found any records of GATEHOUSE RESIDENTS AMENITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATEHOUSE RESIDENTS AMENITY 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 (98000 - Residents property management) as GATEHOUSE RESIDENTS AMENITY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GATEHOUSE RESIDENTS AMENITY 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 GATEHOUSE RESIDENTS AMENITY 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 GATEHOUSE RESIDENTS AMENITY 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.