City Gate Management Company Limited LONDON


City Gate Management Company started in year 2001 as Private Limited Company with registration number 04205061. The City Gate Management Company company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at C/o Rendall And Rittner Limited. Postal code: SW8 2LE. Since 18th May 2001 City Gate Management Company Limited is no longer carrying the name Cobco (388).

The firm has 3 directors, namely Giles G., Benjamin A. and Erika H.. Of them, Erika H. has been with the company the longest, being appointed on 17 November 2010 and Giles G. has been with the company for the least time - from 26 April 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

City Gate Management Company Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04205061
Date of Incorporation Tue, 24th Apr 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Zenith Management Ltd.

Position: Corporate Secretary

Appointed: 04 January 2024

Giles G.

Position: Director

Appointed: 26 April 2022

Benjamin A.

Position: Director

Appointed: 09 October 2019

Erika H.

Position: Director

Appointed: 17 November 2010

Andrew W.

Position: Director

Appointed: 24 June 2021

Resigned: 03 February 2023

Katarzyna F.

Position: Director

Appointed: 09 June 2021

Resigned: 28 June 2023

Tro M.

Position: Director

Appointed: 05 November 2019

Resigned: 07 April 2021

Douglas T.

Position: Director

Appointed: 04 November 2019

Resigned: 17 August 2020

Paul K.

Position: Director

Appointed: 24 October 2019

Resigned: 21 April 2022

Sarah G.

Position: Director

Appointed: 01 February 2018

Resigned: 04 June 2019

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 04 January 2012

Resigned: 31 December 2023

Charles G.

Position: Secretary

Appointed: 08 December 2010

Resigned: 31 December 2011

Tom R.

Position: Director

Appointed: 26 November 2010

Resigned: 12 August 2011

Ann W.

Position: Director

Appointed: 17 November 2010

Resigned: 19 February 2021

Rosemary B.

Position: Director

Appointed: 17 November 2010

Resigned: 28 February 2012

Faye G.

Position: Director

Appointed: 17 November 2010

Resigned: 12 May 2013

Stephen L.

Position: Director

Appointed: 17 November 2010

Resigned: 05 September 2011

James M.

Position: Director

Appointed: 17 November 2010

Resigned: 02 March 2023

Natalie K.

Position: Director

Appointed: 17 November 2010

Resigned: 15 January 2016

Stephen H.

Position: Director

Appointed: 17 November 2010

Resigned: 26 January 2024

Giles G.

Position: Director

Appointed: 17 November 2010

Resigned: 05 August 2019

Douglas T.

Position: Director

Appointed: 17 November 2010

Resigned: 07 October 2011

Nicholas S.

Position: Director

Appointed: 31 January 2008

Resigned: 16 March 2012

Kenneth E.

Position: Director

Appointed: 19 September 2006

Resigned: 31 January 2008

Derek B.

Position: Secretary

Appointed: 12 October 2001

Resigned: 01 January 2011

Stewart C.

Position: Director

Appointed: 12 October 2001

Resigned: 19 September 2006

Derek B.

Position: Director

Appointed: 12 October 2001

Resigned: 26 April 2011

Cobbetts Limited

Position: Corporate Director

Appointed: 24 April 2001

Resigned: 12 October 2001

Cobbetts Limited

Position: Corporate Secretary

Appointed: 24 April 2001

Resigned: 12 October 2001

Company previous names

Cobco (388) May 18, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities329329329
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset329329329
Number Shares Allotted 329329
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 4th, September 2023
Free Download (2 pages)

Company search