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

CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED

WORLD BUSINESS CENTRE 2, NEWALL ROAD, HOUNSLOW, TW6 2SF,
Company Registration Number
03352997
Private Limited Company
Active

Company Overview

About City Place Gatwick Management Company Ltd
CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED was founded on 1997-04-10 and has its registered office in Hounslow. The organisation's status is listed as "Active". City Place Gatwick Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
WORLD BUSINESS CENTRE 2
NEWALL ROAD
HOUNSLOW
TW6 2SF
Other companies in UB7
 
Filing Information
Company Number 03352997
Company ID Number 03352997
Date formed 1997-04-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB853992479  
Last Datalog update: 2024-03-06 11:08:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY PLACE GATWICK MANAGEMENT COMPANY 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 CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ATHOS GEORGE YIANNIS
Company Secretary 2012-03-12
SANJAY ARORA
Director 2017-11-30
SURINDER ARORA
Director 2008-11-24
ATHOS GEORGE YIANNIS
Director 2012-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
GUY CHRISTOPHER RONALD MORRIS
Director 2008-08-13 2017-11-30
SUBASH CHANDER ARORA
Company Secretary 2008-11-24 2012-03-12
SUSAN WELCH
Company Secretary 2006-06-01 2008-11-24
JEREMY CHARLES BAILEY BOYES
Director 2001-01-15 2008-11-24
JOHN O`HALLORAN
Director 2000-02-28 2008-11-24
MARIA BERNADETTE LEWIS
Company Secretary 1997-09-16 2005-11-09
BARRY ERIC KIRK HORRELL
Director 2000-02-28 2002-01-31
ANDREW TADEUSZ JURENKO
Director 2000-02-25 2000-10-01
PETER JOSEPH JONES
Director 1997-04-10 2000-02-28
ROGER JOHN KITLEY
Director 1998-09-21 2000-02-28
GABRIELLE MARY WILLIAMS HAMER
Company Secretary 1997-04-10 1997-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANJAY ARORA ARORA GATWICK LTD Director 2017-11-30 CURRENT 2000-01-20 Active
SANJAY ARORA ARORA FINANCE LIMITED Director 2017-11-30 CURRENT 2006-03-03 Active
SANJAY ARORA ARORA INVESTMENTS JPUT LIMITED Director 2017-11-30 CURRENT 2006-03-10 Active
SANJAY ARORA LONDON AIRPORT HOTELS LIMITED Director 2017-11-30 CURRENT 2007-02-02 Active
SANJAY ARORA MERIDIAN PIER LIMITED Director 2017-11-30 CURRENT 1997-03-27 Active
SANJAY ARORA ARORA DEVELOPMENTS LTD Director 2017-11-30 CURRENT 1999-05-13 Active
SANJAY ARORA ARORA GATWICK PROPERTY LIMITED Director 2017-11-30 CURRENT 2000-02-17 Active
SANJAY ARORA ARORA MANCHESTER LIMITED Director 2017-11-30 CURRENT 2004-02-26 Active
SANJAY ARORA WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2017-11-30 CURRENT 2001-07-02 Active
SANJAY ARORA ARORA MANAGEMENT SERVICES LIMITED Director 2017-05-16 CURRENT 2005-11-27 Active
SANJAY ARORA ARORA HOLDINGS LIMITED Director 2017-05-16 CURRENT 2012-06-27 Active
SANJAY ARORA MILLENNIAL INVESTMENTS LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
SURINDER ARORA HEATHROW T2 HOTEL LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
SURINDER ARORA HEATHROW T4 HOTEL LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
SURINDER ARORA GROVE WP LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
SURINDER ARORA GROVE T5 LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
SURINDER ARORA MERIDIAN RESIDENTIAL DEVELOPMENTS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
SURINDER ARORA GROVE ACQUISITIONS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
SURINDER ARORA GROVE HR LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
SURINDER ARORA ARORA HOLDINGS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
SURINDER ARORA GROVE WP PROPERTY LIMITED Director 2010-11-09 CURRENT 2010-11-09 Active
SURINDER ARORA ARORA HEATHROW HOLDINGS LIMITED Director 2009-02-24 CURRENT 2009-02-24 Active
SURINDER ARORA WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2008-08-13 CURRENT 2001-07-02 Active
SURINDER ARORA LONDON AIRPORT HOTELS LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
SURINDER ARORA ARORA INVESTMENTS JPUT LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active
SURINDER ARORA ARORA HEATHROW INVESTMENTS LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active
SURINDER ARORA ARORA MANAGEMENT SERVICES LIMITED Director 2005-11-27 CURRENT 2005-11-27 Active
SURINDER ARORA ARORA HEATHROW T5 LIMITED Director 2004-08-10 CURRENT 2004-08-10 Active
SURINDER ARORA BNS COMPANY (PROPERTY HOLDINGS) LIMITED Director 2004-06-16 CURRENT 2000-12-21 Active
SURINDER ARORA BATH ROAD HOLDINGS LIMITED Director 2004-01-28 CURRENT 2004-01-28 Active
SURINDER ARORA WGSA LIMITED Director 2003-10-17 CURRENT 2003-10-01 Active
SURINDER ARORA SOLIGHT LIMITED Director 2001-01-25 CURRENT 2000-12-21 Active
SURINDER ARORA HEATHROW T5 HOTEL LIMITED Director 1999-12-20 CURRENT 1999-12-20 Active
ATHOS GEORGE YIANNIS MERIDIAN HOTEL OPERATIONS LIMITED Director 2018-03-21 CURRENT 2012-12-18 Active
ATHOS GEORGE YIANNIS MERIDIAN PIER LIMITED Director 2017-11-30 CURRENT 1997-03-27 Active
ATHOS GEORGE YIANNIS ARORA MANCHESTER LIMITED Director 2017-11-30 CURRENT 2004-02-26 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW T5 LIMITED Director 2017-07-18 CURRENT 2004-08-10 Active
ATHOS GEORGE YIANNIS ARORA INVESTMENTS LIMITED Director 2017-03-22 CURRENT 2011-07-08 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW INVESTMENTS LIMITED Director 2017-03-14 CURRENT 2006-03-10 Active
ATHOS GEORGE YIANNIS PARTNER PROPERTY SERVICES LIMITED Director 2017-02-15 CURRENT 2011-07-29 Active
ATHOS GEORGE YIANNIS ARORA T5 HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
ATHOS GEORGE YIANNIS HEATHROW T2 HOTEL LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
ATHOS GEORGE YIANNIS EXCEL HOTEL MANAGEMENT LIMITED Director 2015-06-10 CURRENT 2012-11-16 Active
ATHOS GEORGE YIANNIS GROVE WP LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
ATHOS GEORGE YIANNIS GROVE F&B LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
ATHOS GEORGE YIANNIS ADL (LONDON) LIMITED Director 2013-07-08 CURRENT 2010-12-08 Active
ATHOS GEORGE YIANNIS ARORA HOTELS LIMITED Director 2013-05-24 CURRENT 2005-07-29 Active
ATHOS GEORGE YIANNIS GROVE T5 LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
ATHOS GEORGE YIANNIS GROVE APARTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
ATHOS GEORGE YIANNIS LONDON ARENA INVESTMENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
ATHOS GEORGE YIANNIS GROVE ACQUISITIONS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
ATHOS GEORGE YIANNIS GROVE HR LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
ATHOS GEORGE YIANNIS ARORA HOLDINGS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
ATHOS GEORGE YIANNIS RECREATION MANAGEMENT LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
ATHOS GEORGE YIANNIS HEATHROW T5 HOTEL LIMITED Director 2012-03-12 CURRENT 1999-12-20 Active
ATHOS GEORGE YIANNIS ARORA MANAGEMENT SERVICES LIMITED Director 2012-03-12 CURRENT 2005-11-27 Active
ATHOS GEORGE YIANNIS EXCEL HOSPITALITY LIMITED Director 2012-03-12 CURRENT 2011-04-12 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW HOLDINGS LIMITED Director 2012-03-12 CURRENT 2009-02-24 Active
ATHOS GEORGE YIANNIS GROVE WP PROPERTY LIMITED Director 2012-03-12 CURRENT 2010-11-09 Active
ATHOS GEORGE YIANNIS GROVE DEVELOPMENTS LIMITED Director 2012-03-12 CURRENT 2010-12-03 Active
ATHOS GEORGE YIANNIS WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2012-03-12 CURRENT 2001-07-02 Active
ATHOS GEORGE YIANNIS ARORA LEASED HOTELS LIMITED Director 2012-03-12 CURRENT 2005-05-17 Active
ATHOS GEORGE YIANNIS ABBOTS COURT (CROYDON) MANAGEMENT COMPANY LIMITED Director 2008-11-03 CURRENT 1982-01-18 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
2023-08-25CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-27CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ATHOS GEORGE YIANNIS
2022-03-10TM02Termination of appointment of Athos George Yiannis on 2022-02-18
2021-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-01-03CH01Director's details changed for Mr Athos George Yiannis on 2019-01-03
2019-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHOS GEORGE YIANNIS on 2019-01-03
2018-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM World Business Centre 2 3rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHOS YIANNIS on 2018-03-22
2018-03-22CH01Director's details changed for Mr Sanjay Arora on 2018-03-22
2018-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-20CH01Director's details changed for Mr Athos Yiannis on 2017-12-18
2017-12-14CH01Director's details changed for Mr Surinder Arora on 2017-12-14
2017-11-30AP01DIRECTOR APPOINTED MR SANJAY ARORA
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY CHRISTOPHER RONALD MORRIS
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 79
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-10-11PSC08Notification of a person with significant control statement
2017-10-11PSC07CESSATION OF AP22 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2016-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 79
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23DISS40Compulsory strike-off action has been discontinued
2015-12-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 79
2015-12-18AR0125/08/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 79
2014-12-04AR0125/08/14 ANNUAL RETURN FULL LIST
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHRISTOPHER RONALD MORRIS / 19/11/2014
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER ARORA / 19/11/2014
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/14 FROM The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG
2014-01-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 79
2013-10-16AR0125/08/13 FULL LIST
2012-09-21AR0125/08/12 FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-27AP01DIRECTOR APPOINTED MR ATHOS YIANNIS
2012-03-27AP03SECRETARY APPOINTED MR ATHOS YIANNIS
2012-03-27TM02APPOINTMENT TERMINATED, SECRETARY SUBASH ARORA
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-25AR0125/08/11 FULL LIST
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-14AR0125/08/10 FULL LIST
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-13AR0125/08/09 FULL LIST
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 130 WILTON ROAD LONDON SW1V 1LQ
2008-12-30225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-12-27288aDIRECTOR APPOINTED GUY CHRISTOPHER RONALD MORRIS
2008-12-19288aDIRECTOR APPOINTED SURINDER ARORA
2008-12-19288aSECRETARY APPOINTED SUBASH CHANDER ARORA
2008-12-19288bAPPOINTMENT TERMINATED SECRETARY SUSAN WELCH
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN O`HALLORAN
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR JEREMY BOYES
2008-09-01363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-12363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19288cSECRETARY'S PARTICULARS CHANGED
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9TQ
2006-12-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-15288cSECRETARY'S PARTICULARS CHANGED
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 130 WILTON ROAD LONDON SW1V 1LQ
2006-10-11225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-09-18363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-09-12288bSECRETARY RESIGNED
2006-06-09288aNEW SECRETARY APPOINTED
2006-01-19363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS; AMEND
2006-01-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-27363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-02-1688(2)RAD 07/02/05--------- £ SI 44@1=44 £ IC 35/79
2005-01-10288cSECRETARY'S PARTICULARS CHANGED
2004-12-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-17363aRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2003-10-17AUDAUDITOR'S RESIGNATION
2003-09-25363aRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2003-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-0488(2)RAD 24/09/02--------- £ SI 17@1=17 £ IC 18/35
2002-08-28363aRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-03-13288bDIRECTOR RESIGNED
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-07363aRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-06-2588(2)RAD 18/06/01--------- £ SI 8@1=8 £ IC 10/18
2001-01-30288aNEW DIRECTOR APPOINTED
2001-01-2988(2)RAD 09/01/01--------- £ SI 8@1=8 £ IC 2/10
2000-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-14288bDIRECTOR RESIGNED
2000-09-05363aRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-03-13ELRESS80A AUTH TO ALLOT SEC 28/02/00
2000-03-13ELRESS369(4) SHT NOTICE MEET 28/02/00
2000-03-13SRES01ADOPT MEM AND ARTS 28/02/00
2000-03-09CERTNMCOMPANY NAME CHANGED BAA WORLD AIRPORTS LIMITED CERTIFICATE ISSUED ON 10/03/00
2000-03-08288aNEW DIRECTOR APPOINTED
2000-03-08288aNEW DIRECTOR APPOINTED
2000-03-08288aNEW DIRECTOR APPOINTED
2000-03-03288bDIRECTOR RESIGNED
2000-03-03288bDIRECTOR RESIGNED
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 CITY PLACE GATWICK MANAGEMENT COMPANY 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 CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITY PLACE GATWICK MANAGEMENT COMPANY 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

Creditors
Creditors Due Within One Year 2012-04-01 £ 33,934

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 79
Current Assets 2012-04-01 £ 27,231
Debtors 2012-04-01 £ 27,231
Shareholder Funds 2012-04-01 £ 6,703

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY PLACE GATWICK MANAGEMENT COMPANY 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 CITY PLACE GATWICK MANAGEMENT COMPANY 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 CITY PLACE GATWICK MANAGEMENT COMPANY 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 CITY PLACE GATWICK MANAGEMENT COMPANY 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 CITY PLACE GATWICK MANAGEMENT COMPANY 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.