Gateoak Limited


Founded in 1982, Gateoak, classified under reg no. 01663499 is an active company. Currently registered at 7 Earls Court Square SW5 9BY, Earl's Court the company has been in the business for 42 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 3 directors, namely Michele A., Elena A. and Sophie C.. Of them, Sophie C. has been with the company the longest, being appointed on 11 February 2020 and Michele A. has been with the company for the least time - from 30 September 2022. At present 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.

Gateoak Limited Address / Contact

Office Address 7 Earls Court Square
Office Address2 London
Town Earl's Court
Post code SW5 9BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01663499
Date of Incorporation Fri, 10th Sep 1982
Industry Residents property management
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Michele A.

Position: Director

Appointed: 30 September 2022

Elena A.

Position: Director

Appointed: 27 September 2022

Sophie C.

Position: Director

Appointed: 11 February 2020

Guy P.

Position: Director

Resigned: 20 August 2018

Philip S.

Position: Director

Resigned: 14 January 2020

Robert L.

Position: Director

Appointed: 14 January 2020

Resigned: 30 September 2022

Guy P.

Position: Secretary

Appointed: 21 March 2000

Resigned: 19 August 2018

Philip S.

Position: Secretary

Appointed: 08 October 1997

Resigned: 21 March 2000

Dinah V.

Position: Director

Appointed: 21 June 1996

Resigned: 28 February 2020

Anthony M.

Position: Director

Appointed: 02 November 1994

Resigned: 21 March 2000

Charles E.

Position: Director

Appointed: 08 October 1991

Resigned: 02 November 1994

Guy P.

Position: Secretary

Appointed: 08 October 1991

Resigned: 30 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand    1 0143 490
Current Assets10 84413 9826 0847 2648 1465 821
Debtors    7 1322 331
Other Debtors     1 742
Property Plant Equipment    6 1686 168
Net Assets Liabilities11 23711 1438 51213 43210 043 
Other
Average Number Employees During Period    23
Creditors5 7759 0073 7403 4384 2711 283
Net Current Assets Liabilities5 0694 9752 3447 2643 8754 538
Other Creditors    2 979600
Profit Loss     663
Property Plant Equipment Gross Cost    6 168 
Total Assets Less Current Liabilities11 23711 1438 51210 00710 04310 706
Trade Creditors Trade Payables    1 292683
Trade Debtors Trade Receivables    7 132589
Fixed Assets6 1686 1686 1686 1686 168 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Officers
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 28th, September 2022
Free Download (3 pages)

Company search

Advertisements