Gatefield Court (properties) Limited LONDON


Founded in 1983, Gatefield Court (properties), classified under reg no. 01701424 is an active company. Currently registered at 57 Barrowell Green N21 3AS, London the company has been in the business for 41 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 3 directors in the the firm, namely Glen B., June C. and John J.. In addition one secretary - John J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Frank G. who worked with the the firm until 25 July 2002.

Gatefield Court (properties) Limited Address / Contact

Office Address 57 Barrowell Green
Office Address2 Winchmore Hill
Town London
Post code N21 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01701424
Date of Incorporation Tue, 22nd Feb 1983
Industry Residents property management
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Glen B.

Position: Director

Appointed: 03 June 2005

June C.

Position: Director

Appointed: 04 June 2004

John J.

Position: Secretary

Appointed: 25 April 2003

John J.

Position: Director

Appointed: 11 May 2002

Stanley B.

Position: Director

Appointed: 03 June 2005

Resigned: 15 August 2008

Nicholas M.

Position: Director

Appointed: 03 June 2005

Resigned: 20 October 2009

Robert C.

Position: Director

Appointed: 04 June 2004

Resigned: 08 July 2015

Michael C.

Position: Director

Appointed: 23 May 2003

Resigned: 04 June 2004

Pms Leasehold Management Limited

Position: Corporate Secretary

Appointed: 25 July 2002

Resigned: 25 April 2003

Harriet L.

Position: Director

Appointed: 11 May 2002

Resigned: 21 March 2003

Stanley B.

Position: Director

Appointed: 11 May 2002

Resigned: 31 August 2004

Rosemary H.

Position: Director

Appointed: 01 December 2001

Resigned: 18 September 2004

Ada J.

Position: Director

Appointed: 09 December 2000

Resigned: 11 July 2002

Marianne A.

Position: Director

Appointed: 13 December 1997

Resigned: 09 December 2000

Stanley B.

Position: Director

Appointed: 25 March 1996

Resigned: 01 December 2001

Frederick G.

Position: Director

Appointed: 25 March 1996

Resigned: 11 March 1999

Harold H.

Position: Director

Appointed: 25 March 1996

Resigned: 19 June 1997

Danny L.

Position: Director

Appointed: 05 November 1994

Resigned: 09 November 1995

Clarice B.

Position: Director

Appointed: 18 November 1992

Resigned: 13 December 1997

Harriet L.

Position: Director

Appointed: 20 December 1991

Resigned: 09 November 1995

Harold H.

Position: Director

Appointed: 20 December 1991

Resigned: 09 November 1995

Ronald J.

Position: Director

Appointed: 20 December 1991

Resigned: 25 March 1996

Margaret L.

Position: Director

Appointed: 20 December 1991

Resigned: 13 December 1997

Frank G.

Position: Secretary

Appointed: 20 December 1991

Resigned: 25 July 2002

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 30th, March 2024
Free Download (3 pages)

Company search

Advertisements