Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK GATES (EASTBOURNE) RESIDENTS LIMITED
Company Information for

PARK GATES (EASTBOURNE) RESIDENTS LIMITED

30-32 GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4SH,
Company Registration Number
04684336
Private Limited Company
Active

Company Overview

About Park Gates (eastbourne) Residents Ltd
PARK GATES (EASTBOURNE) RESIDENTS LIMITED was founded on 2003-03-03 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Park Gates (eastbourne) Residents 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
PARK GATES (EASTBOURNE) RESIDENTS LIMITED
 
Legal Registered Office
30-32 GILDREDGE ROAD
EASTBOURNE
EAST SUSSEX
BN21 4SH
Other companies in BN21
 
Filing Information
Company Number 04684336
Company ID Number 04684336
Date formed 2003-03-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:30:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK GATES (EASTBOURNE) RESIDENTS 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 PARK GATES (EASTBOURNE) RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
STILES HAROLD WILLIAMS LLP
Company Secretary 2016-04-01
KIM ANTHONY FOO
Director 2016-04-12
GILLIAN FRANCES FREEMAN
Director 2018-06-01
NICHOLAS JOHN STANLEY
Director 2017-06-13
ALAN JOHN ARGYLL WILSON
Director 2013-12-06
ANNE-MARIE WILSON
Director 2013-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK WOLFF
Director 2003-03-03 2016-04-12
BARWELLS LEGAL LIMITED
Company Secretary 2014-09-09 2016-04-01
CHRISTOPHER WALTER ROBERTS
Company Secretary 2003-03-03 2014-09-08
CHRISTOPHER WALTER ROBERTS
Director 2003-03-03 2014-09-08
RALPH JAMES APTHORPE
Director 2007-12-03 2012-11-30
GORDON FREDERICK CURL
Director 2003-03-03 2012-08-06
RALPH JAMES APTHORPE
Director 2007-12-07 2010-12-03
HERBERT JAMES CLARK
Director 2007-12-07 2010-12-03
HOWARD THOMAS
Nominated Secretary 2003-03-03 2003-03-03
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2003-03-03 2003-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STILES HAROLD WILLIAMS LLP HIGH OAKS (ENFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-06 CURRENT 1969-12-01 Active
STILES HAROLD WILLIAMS LLP B.H.P. MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-20 CURRENT 1981-11-06 Active
STILES HAROLD WILLIAMS LLP PRINCES GATE COURT RESIDENTS LIMITED Company Secretary 2017-11-22 CURRENT 2000-10-25 Active
STILES HAROLD WILLIAMS LLP 47 EATON PLACE (FREEHOLD) LIMITED Company Secretary 2017-11-01 CURRENT 2012-07-10 Active
STILES HAROLD WILLIAMS LLP ARLINGTON LODGE MANAGEMENT LIMITED Company Secretary 2017-09-01 CURRENT 2004-09-28 Active
STILES HAROLD WILLIAMS LLP NORTH CHASE MANAGEMENT LIMITED Company Secretary 2017-08-29 CURRENT 2007-10-15 Active
STILES HAROLD WILLIAMS LLP FAIRDENE 4 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-01 CURRENT 2004-08-27 Active
STILES HAROLD WILLIAMS LLP FAIRDENE 4 APARTMENTS (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-01 CURRENT 2004-09-30 Active
STILES HAROLD WILLIAMS LLP IMAGE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-06 CURRENT 2008-03-13 Active
STILES HAROLD WILLIAMS LLP CHEYNE HOUSE (MANAGEMENT) LIMITED Company Secretary 2016-12-29 CURRENT 1989-02-13 Active
STILES HAROLD WILLIAMS LLP SHERBORNE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-22 CURRENT 1972-11-28 Active
STILES HAROLD WILLIAMS LLP OAKLANDS (EASTBOURNE) LIMITED Company Secretary 2016-12-13 CURRENT 1986-05-15 Active
STILES HAROLD WILLIAMS LLP MALCOLM COURT MANAGEMENT(POLEGATE)LIMITED Company Secretary 2016-12-13 CURRENT 1961-10-11 Active
STILES HAROLD WILLIAMS LLP AREQUIPA REEF LTD Company Secretary 2016-11-24 CURRENT 2005-12-09 Active
STILES HAROLD WILLIAMS LLP COURT LODGE (MANAGEMENT) LIMITED Company Secretary 2016-11-21 CURRENT 1999-12-01 Active
STILES HAROLD WILLIAMS LLP NETHERNE COMMUNITY BUS COMPANY LIMITED Company Secretary 2016-11-14 CURRENT 2011-11-29 Active - Proposal to Strike off
STILES HAROLD WILLIAMS LLP FAIRDENE (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-27 CURRENT 2003-10-22 Active
STILES HAROLD WILLIAMS LLP LEWES HOUSE (EASTBOURNE) FREEHOLD LTD Company Secretary 2016-10-27 CURRENT 2002-10-21 Active
STILES HAROLD WILLIAMS LLP FAIRDENE 5 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-14 CURRENT 2005-05-11 Active
STILES HAROLD WILLIAMS LLP 22 RIVERPARK COURT LIMITED Company Secretary 2016-09-17 CURRENT 2014-09-15 Active - Proposal to Strike off
STILES HAROLD WILLIAMS LLP CAVENDISH COURT EASTBOURNE LIMITED Company Secretary 2016-09-01 CURRENT 1999-07-09 Active
STILES HAROLD WILLIAMS LLP OAKS GATE (TENTERDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-17 CURRENT 2005-09-16 Active
STILES HAROLD WILLIAMS LLP 24 EATON PLACE FREEHOLD LIMITED Company Secretary 2016-08-16 CURRENT 2012-09-11 Active
STILES HAROLD WILLIAMS LLP CAREW LODGE MANAGEMENT LIMITED Company Secretary 2016-08-15 CURRENT 1978-07-28 Active
STILES HAROLD WILLIAMS LLP THE VILLAS MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-01 CURRENT 2006-07-19 Active
STILES HAROLD WILLIAMS LLP CLAREMONT RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-07-28 CURRENT 1996-06-17 Active
STILES HAROLD WILLIAMS LLP COLVILLE COURT (EASTBOURNE) LIMITED Company Secretary 2016-07-28 CURRENT 1996-08-09 Active
STILES HAROLD WILLIAMS LLP BURWOOD LODGE (MANAGEMENT) CO. LIMITED Company Secretary 2016-07-27 CURRENT 1999-08-05 Active
STILES HAROLD WILLIAMS LLP GRANVILLE CREST MANAGEMENT LIMITED Company Secretary 2016-07-26 CURRENT 2008-08-01 Active
STILES HAROLD WILLIAMS LLP RINGWOOD COURT (MANAGEMENT) LIMITED Company Secretary 2016-07-22 CURRENT 1960-10-07 Active
STILES HAROLD WILLIAMS LLP WALLACE SQUARE MANAGEMENT LIMITED Company Secretary 2016-07-21 CURRENT 2000-06-29 Active
STILES HAROLD WILLIAMS LLP NETHERNE MANAGEMENT LIMITED Company Secretary 2016-07-21 CURRENT 2000-06-29 Active
STILES HAROLD WILLIAMS LLP ELMWOOD (EASTBOURNE) FREEHOLD LTD Company Secretary 2016-07-11 CURRENT 2000-10-02 Active
STILES HAROLD WILLIAMS LLP HONEYCRAG MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-08 CURRENT 1990-06-18 Active
STILES HAROLD WILLIAMS LLP LEWES HOUSE (EASTBOURNE) LIMITED Company Secretary 2016-07-04 CURRENT 1965-11-09 Active
STILES HAROLD WILLIAMS LLP NAUTICA LA MARINA MANAGEMENT LIMITED Company Secretary 2016-07-01 CURRENT 2012-10-15 Active
STILES HAROLD WILLIAMS LLP LESLIE PARK COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-24 CURRENT 1989-05-04 Active
STILES HAROLD WILLIAMS LLP PRIORY ORCHARD MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-24 CURRENT 1989-06-08 Active
STILES HAROLD WILLIAMS LLP BELGRAVE PLACE MANAGEMENT (1989) LIMITED Company Secretary 2016-06-24 CURRENT 1990-06-12 Active
STILES HAROLD WILLIAMS LLP NEVILLES COURT (DOLLIS HILL) LIMITED Company Secretary 2016-06-23 CURRENT 1994-06-02 Active
STILES HAROLD WILLIAMS LLP GREATPARK (WARLINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-16 CURRENT 2000-10-30 Active
STILES HAROLD WILLIAMS LLP HENLEY HOUSE RESIDENTS LIMITED Company Secretary 2016-06-14 CURRENT 2002-05-29 Active
STILES HAROLD WILLIAMS LLP ROSE MANAGEMENT (BROMPTONS) LIMITED Company Secretary 2016-06-03 CURRENT 1996-12-17 Active
STILES HAROLD WILLIAMS LLP WEST STREET MEWS MANAGEMENT LIMITED Company Secretary 2016-06-03 CURRENT 1997-07-21 Active
STILES HAROLD WILLIAMS LLP EAST CENTRAL APARTMENTS LIMITED Company Secretary 2016-05-31 CURRENT 2013-05-09 Active
STILES HAROLD WILLIAMS LLP BAILES PLACE MANAGEMENT LIMITED Company Secretary 2016-05-26 CURRENT 2012-05-08 Active
STILES HAROLD WILLIAMS LLP ENSENADA REEF LTD Company Secretary 2016-05-24 CURRENT 2005-12-05 Active
STILES HAROLD WILLIAMS LLP AMBERLEY ENERGY MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-09 CURRENT 2014-10-29 Active
STILES HAROLD WILLIAMS LLP ITALIAN PIAZZA MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-27 CURRENT 2002-04-09 Active
STILES HAROLD WILLIAMS LLP 9/9A SPENCER ROAD EASTBOURNE LIMITED Company Secretary 2016-04-22 CURRENT 2008-03-31 Active
STILES HAROLD WILLIAMS LLP MIRASOL RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-04-14 CURRENT 1970-02-26 Active
STILES HAROLD WILLIAMS LLP WINDMILL COURT (CROYDON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-30 CURRENT 2007-03-22 Active
STILES HAROLD WILLIAMS LLP ONE BRIGHTON (NEW ENGLAND QUARTER) MANAGEMENT LIMITED Company Secretary 2016-03-29 CURRENT 2008-03-13 Active
STILES HAROLD WILLIAMS LLP ZIG ZAG MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-18 CURRENT 2004-02-24 Active
STILES HAROLD WILLIAMS LLP NINETEEN SEVENTY FIVE MANAGEMENT LIMITED Company Secretary 2016-03-17 CURRENT 1975-03-27 Active
STILES HAROLD WILLIAMS LLP WAVERLEY LODGES MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-17 CURRENT 2005-02-25 Active
STILES HAROLD WILLIAMS LLP WALTHAMSTOW SCENE LIMITED Company Secretary 2016-03-14 CURRENT 2014-07-02 Active
STILES HAROLD WILLIAMS LLP DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED Company Secretary 2016-03-09 CURRENT 2005-01-12 Active
STILES HAROLD WILLIAMS LLP DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-09 CURRENT 2004-02-11 Active
STILES HAROLD WILLIAMS LLP WELLS CHASE MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-08 CURRENT 1990-02-12 Active
STILES HAROLD WILLIAMS LLP WICKHAM HOUSE (RICHMOND) LIMITED Company Secretary 2016-03-02 CURRENT 2015-02-12 Active
STILES HAROLD WILLIAMS LLP ELMWOOD (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-02-23 CURRENT 1971-04-23 Active
STILES HAROLD WILLIAMS LLP SUN MILL MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-23 CURRENT 2004-01-29 Active
STILES HAROLD WILLIAMS LLP BROAD OAKS RESIDENTS LIMITED Company Secretary 2016-02-12 CURRENT 1992-03-04 Active
STILES HAROLD WILLIAMS LLP YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED Company Secretary 2016-01-18 CURRENT 2005-06-15 Active
STILES HAROLD WILLIAMS LLP AMBERLEY WATERFRONT MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-18 CURRENT 2013-03-15 Active
NICHOLAS JOHN STANLEY POND WILLOW MAINTENANCE LIMITED Director 2014-10-29 CURRENT 1969-06-11 Active
NICHOLAS JOHN STANLEY HOWARD HOUSE RESIDENTS (EASTBOURNE) LIMITED Director 2014-07-17 CURRENT 1990-06-25 Active
NICHOLAS JOHN STANLEY ALFORD HOUSE (MANAGEMENT) LIMITED Director 2013-10-18 CURRENT 1982-04-16 Active
NICHOLAS JOHN STANLEY HILBRE MANAGEMENT LIMITED Director 2011-11-09 CURRENT 2011-11-09 Dissolved 2014-07-29
NICHOLAS JOHN STANLEY HILBRE PROPERTIES LIMITED Director 2005-12-02 CURRENT 2005-12-02 Dissolved 2016-11-22

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
2024-04-04CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-12-15DIRECTOR APPOINTED MR RICHARD JOHN MOUNTAIN
2023-12-15DIRECTOR APPOINTED MRS JANET SCOTT
2023-12-13APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN ARGYLL WILSON
2023-12-13APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE WILSON
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 25/03/23
2023-09-11Appointment of Pc Secretaries Limited as company secretary on 2023-09-11
2023-08-11Termination of appointment of Southdown Estates Limited on 2023-08-11
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England
2023-08-10Appointment of Southdown Estates Limited as company secretary on 2023-08-10
2023-07-05Termination of appointment of Stiles Harold Williams Partnership Llp on 2023-06-24
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-01-16DIRECTOR APPOINTED MR ROBERT CHRISTOPHER SMART
2023-01-16APPOINTMENT TERMINATED, DIRECTOR JANNEKE MATTSON
2022-11-17MICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2022-11-17MICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2022-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN FRANCES FREEMAN
2021-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-09-16CH04SECRETARY'S DETAILS CHNAGED FOR STILES HAROLD WILLIAMS LLP on 2021-09-10
2021-09-16AD02Register inspection address changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR OKSANA SALIVANOVA
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/20
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART BIDDULPH
2020-06-03AP01DIRECTOR APPOINTED MRS OKSANA SALIVANOVA
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-02-25AP01DIRECTOR APPOINTED MRS JANNEKE MATTSON
2020-02-03AP01DIRECTOR APPOINTED MR STUART BIDDULPH
2019-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/19
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR KIM ANTHONY FOO
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/18
2018-06-13AP01DIRECTOR APPOINTED GILLIAN FRANCES FREEMAN
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 35
2018-05-01SH0101/05/18 STATEMENT OF CAPITAL GBP 35
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/17
2017-06-13AP01DIRECTOR APPOINTED MR NICHOLAS JOHN STANLEY
2017-03-29AD03Registers moved to registered inspection location of Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
2017-03-29AD02Register inspection address changed to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 32
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-04AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15AP01DIRECTOR APPOINTED MR KIM ANTHONY FOO
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WOLFF
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH
2016-04-13AP04Appointment of Stiles Harold Williams Llp as company secretary on 2016-04-01
2016-04-13TM02Termination of appointment of Barwells Legal Limited on 2016-04-01
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 32
2016-03-23AR0123/03/16 ANNUAL RETURN FULL LIST
2015-12-12AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 32
2015-03-30AR0103/03/15 ANNUAL RETURN FULL LIST
2015-03-30AP04Appointment of Barwells Legal Limited as company secretary on 2014-09-09
2014-12-30AA25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTER ROBERTS
2014-10-19TM02Termination of appointment of Christopher Walter Roberts on 2014-09-08
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 32
2014-03-24AR0103/03/14 ANNUAL RETURN FULL LIST
2014-02-13AP01DIRECTOR APPOINTED ALAN JOHN ARGYLL WILSON
2014-02-13AP01DIRECTOR APPOINTED ANNE-MARIE WILSON
2013-12-17AA25/03/13 TOTAL EXEMPTION SMALL
2013-04-11AR0103/03/13 FULL LIST
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT CLARK
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CURL
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RALPH APTHORPE
2012-11-30AA25/03/12 TOTAL EXEMPTION SMALL
2012-03-26AR0103/03/12 FULL LIST
2011-12-21AA25/03/11 TOTAL EXEMPTION SMALL
2011-03-28AP01DIRECTOR APPOINTED MR RALPH JAMES APTHORPE
2011-03-28AR0103/03/11 FULL LIST
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RALPH APTHORPE
2010-12-14AA25/03/10 TOTAL EXEMPTION SMALL
2010-03-31AR0103/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK WOLFF / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALTER ROBERTS / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON FREDERICK CURL / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HERBERT JAMES CLARK / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH JAMES APTHORPE / 31/03/2010
2009-11-27AA25/03/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / HERBERT CLARK / 01/01/2009
2009-04-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERTS / 28/03/2009
2009-04-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERTS / 28/03/2009
2008-12-30AA25/03/08 TOTAL EXEMPTION SMALL
2008-04-24225PREVSHO FROM 31/03/2008 TO 25/03/2008
2008-03-31363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-02-27288aDIRECTOR APPOINTED HERBERT JAMES CLARK
2008-02-27288aDIRECTOR APPOINTED RALPH JAMES APTHORPE
2007-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-11363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-20363sRETURN MADE UP TO 03/03/06; CHANGE OF MEMBERS
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 03/03/05; CHANGE OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-24363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS; AMEND
2004-04-06363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-10-25287REGISTERED OFFICE CHANGED ON 25/10/03 FROM: 50 PARK GATES CHISWICK PLACE EASTBOURNE EAST SUSSEX BN21 4BD
2003-08-2688(2)RAD 17/07/03--------- £ SI 31@1=31 £ IC 1/32
2003-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-24287REGISTERED OFFICE CHANGED ON 24/04/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2003-04-18288bSECRETARY RESIGNED
2003-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-18288bDIRECTOR RESIGNED
2003-04-18288aNEW DIRECTOR APPOINTED
2003-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PARK GATES (EASTBOURNE) RESIDENTS 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 PARK GATES (EASTBOURNE) RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARK GATES (EASTBOURNE) RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

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

Intangible Assets
Patents
We have not found any records of PARK GATES (EASTBOURNE) RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK GATES (EASTBOURNE) RESIDENTS LIMITED
Trademarks
We have not found any records of PARK GATES (EASTBOURNE) RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK GATES (EASTBOURNE) RESIDENTS 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 PARK GATES (EASTBOURNE) RESIDENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PARK GATES (EASTBOURNE) RESIDENTS 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 PARK GATES (EASTBOURNE) RESIDENTS 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 PARK GATES (EASTBOURNE) RESIDENTS 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.