Gatehouse Residents Amenity Limited BEXHILL-ON-SEA


Founded in 1989, Gatehouse Residents Amenity, classified under reg no. 02381736 is an active company. Currently registered at 2 Gatehouse Close TN39 3DJ, Bexhill-on-sea the company has been in the business for thirty five years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Michael B., Robert T.. Of them, Robert T. has been with the company the longest, being appointed on 22 June 2010 and Michael B. has been with the company for the least time - from 21 April 2018. Currently 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.

Gatehouse Residents Amenity Limited Address / Contact

Office Address 2 Gatehouse Close
Office Address2 Beaulieu Road
Town Bexhill-on-sea
Post code TN39 3DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02381736
Date of Incorporation Tue, 9th May 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Michael B.

Position: Director

Appointed: 21 April 2018

Robert T.

Position: Director

Appointed: 22 June 2010

Robert H.

Position: Director

Appointed: 17 June 2016

Resigned: 13 September 2018

Robert T.

Position: Secretary

Appointed: 06 December 2015

Resigned: 30 March 2018

Hilary M.

Position: Director

Appointed: 01 June 2010

Resigned: 14 November 2018

David J.

Position: Director

Appointed: 19 October 2003

Resigned: 15 December 2012

David J.

Position: Secretary

Appointed: 19 October 2003

Resigned: 15 December 2012

Stephen H.

Position: Director

Appointed: 12 March 2000

Resigned: 04 October 2003

Louise R.

Position: Director

Appointed: 10 March 2000

Resigned: 22 April 2001

Pauline O.

Position: Director

Appointed: 10 March 2000

Resigned: 30 March 2010

Susan H.

Position: Secretary

Appointed: 25 August 1999

Resigned: 03 December 2019

Stanley F.

Position: Secretary

Appointed: 01 February 1998

Resigned: 25 August 1999

Susan H.

Position: Director

Appointed: 01 February 1998

Resigned: 04 December 2019

Josephine C.

Position: Secretary

Appointed: 01 October 1995

Resigned: 31 January 1998

William R.

Position: Director

Appointed: 01 October 1995

Resigned: 31 March 2018

Josephine C.

Position: Director

Appointed: 01 October 1995

Resigned: 05 August 1998

Stanley F.

Position: Director

Appointed: 28 February 1993

Resigned: 25 August 1999

Lawrence S.

Position: Director

Appointed: 28 February 1993

Resigned: 01 March 2016

Edward D.

Position: Director

Appointed: 09 May 1992

Resigned: 10 January 1994

Leonard S.

Position: Director

Appointed: 09 May 1992

Resigned: 09 August 1995

Robert H.

Position: Director

Appointed: 09 May 1992

Resigned: 08 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100      
Balance Sheet
Current Assets12 69412 97913 28811 55511 66511 95811 60311 588
Net Assets Liabilities 100100100100100100100
Cash Bank In Hand12 50012 778      
Debtors194201      
Other Debtors194201      
Reserves/Capital
Called Up Share Capital100100      
Shareholder Funds100100      
Other
Creditors 12 87913 18811 45511 56511 85811 50311 488
Net Current Assets Liabilities 100100100100100100100
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 201      
Total Assets Less Current Liabilities100100 100100100100100
Administrative Expenses2 0351 691      
Creditors Due Within One Year12 59412 879      
Interest Receivable On Short-term Investments Loans Deposits1423      
Number Shares Allotted 20      
Operating Profit Loss-14-23      
Other Creditors Due Within One Year12 53212 879      
Other Interest Receivable Similar Income1423      
Par Value Share 5      
Share Capital Allotted Called Up Paid100100      
Trade Creditors Within One Year62       
Turnover Gross Operating Revenue2 0211 668      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, January 2024
Free Download (3 pages)

Company search