Gateforce Property Management Limited SURREY


Gateforce Property Management started in year 1984 as Private Limited Company with registration number 01807763. The Gateforce Property Management company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Surrey at Oak House 5 Woodend Park. Postal code: KT11 3BX.

There is a single director in the company at the moment - James S., appointed on 24 February 2014. In addition, a secretary was appointed - James S., appointed on 1 July 2002. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gateforce Property Management Limited Address / Contact

Office Address Oak House 5 Woodend Park
Office Address2 Cobham
Town Surrey
Post code KT11 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01807763
Date of Incorporation Wed, 11th Apr 1984
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

James S.

Position: Director

Appointed: 24 February 2014

James S.

Position: Secretary

Appointed: 01 July 2002

Timothy B.

Position: Director

Appointed: 06 December 2007

Resigned: 18 December 2008

Cesar A.

Position: Director

Appointed: 29 November 2007

Resigned: 14 August 2013

Benjamin R.

Position: Director

Appointed: 01 July 2002

Resigned: 29 November 2007

James S.

Position: Director

Appointed: 01 July 2002

Resigned: 29 November 2007

Andrew W.

Position: Secretary

Appointed: 13 July 2000

Resigned: 24 May 2002

Nicola D.

Position: Director

Appointed: 08 January 2000

Resigned: 11 December 2007

Andrew W.

Position: Director

Appointed: 07 January 2000

Resigned: 24 May 2002

Naomi P.

Position: Director

Appointed: 26 July 1997

Resigned: 22 October 1999

Michael H.

Position: Director

Appointed: 26 February 1997

Resigned: 05 September 1999

Drummond A.

Position: Secretary

Appointed: 22 November 1996

Resigned: 13 June 2000

Phillip E.

Position: Director

Appointed: 08 January 1996

Resigned: 07 February 1997

Marian P.

Position: Secretary

Appointed: 10 July 1995

Resigned: 22 November 1996

Karen P.

Position: Director

Appointed: 23 July 1991

Resigned: 26 July 1997

Marian P.

Position: Director

Appointed: 09 March 1991

Resigned: 22 November 1996

Nigel T.

Position: Director

Appointed: 09 March 1991

Resigned: 10 July 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is James S. This PSC has significiant influence or control over the company,.

James S.

Notified on 9 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors888888
Other Debtors888888
Other
Average Number Employees During Period111111
Net Current Assets Liabilities 88888
Total Assets Less Current Liabilities88    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, July 2023
Free Download (7 pages)

Company search

Advertisements