Gateoffer Property Management Limited CHICHESTER


Gateoffer Property Management started in year 1988 as Private Limited Company with registration number 02279867. The Gateoffer Property Management company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Chichester at 9 Donnington Park. Postal code: PO20 7AJ.

The company has one director. Olavo M., appointed on 20 August 2019. There are currently no secretaries appointed. 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.

Gateoffer Property Management Limited Address / Contact

Office Address 9 Donnington Park
Office Address2 85 Birdham Road
Town Chichester
Post code PO20 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02279867
Date of Incorporation Mon, 25th Jul 1988
Industry Residents property management
End of financial Year 28th June
Company age 36 years old
Account next due date Thu, 28th Mar 2024 (22 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Olavo M.

Position: Director

Appointed: 20 August 2019

Jennifer B.

Position: Secretary

Resigned: 16 August 1993

Sian F.

Position: Secretary

Appointed: 01 July 2007

Resigned: 19 July 2013

Sian F.

Position: Director

Appointed: 01 July 2007

Resigned: 19 July 2013

Sarah C.

Position: Director

Appointed: 31 December 2005

Resigned: 20 August 2019

Alexander M.

Position: Secretary

Appointed: 15 April 2000

Resigned: 01 July 2007

Alexander M.

Position: Director

Appointed: 09 January 2000

Resigned: 01 July 2007

Damien T.

Position: Director

Appointed: 30 December 1999

Resigned: 25 October 2005

Diana B.

Position: Secretary

Appointed: 22 November 1999

Resigned: 14 April 2000

Diana B.

Position: Director

Appointed: 22 November 1999

Resigned: 14 April 2000

Roger T.

Position: Secretary

Appointed: 23 February 1999

Resigned: 22 November 1999

Peter B.

Position: Director

Appointed: 23 February 1999

Resigned: 14 April 2000

Roger T.

Position: Director

Appointed: 23 February 1999

Resigned: 22 November 1999

Jennifer B.

Position: Secretary

Appointed: 05 July 1995

Resigned: 23 February 1999

Sally N.

Position: Secretary

Appointed: 31 December 1994

Resigned: 05 July 1995

Andrea L.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 1994

Stephen N.

Position: Director

Appointed: 31 December 1990

Resigned: 08 January 1997

Rosanna R.

Position: Director

Appointed: 31 December 1990

Resigned: 23 February 1999

Richard S.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 1994

Jennifer B.

Position: Director

Appointed: 31 December 1990

Resigned: 23 February 1999

Lara C.

Position: Director

Appointed: 31 December 1990

Resigned: 10 September 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-30
Balance Sheet
Current Assets66
Net Assets Liabilities66
Other
Average Number Employees During Period21
Net Current Assets Liabilities66
Total Assets Less Current Liabilities66

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 23rd, August 2023
Free Download (5 pages)

Company search