COLLEGE GATE MANAGEMENT LIMITED
Overview
| Company Name | COLLEGE GATE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02475889 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLLEGE GATE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is COLLEGE GATE MANAGEMENT LIMITED located?
| Registered Office Address | 84 Coombe Road KT3 4QS New Malden England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COLLEGE GATE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COLLEGE GATE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for COLLEGE GATE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 5 pages | AA | ||||||||||
Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 84 Coombe Road New Malden KT3 4QS on Nov 11, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Grace Miller Limited as a secretary on Mar 01, 2025 | 2 pages | AP04 | ||||||||||
Termination of appointment of Grace Miller & Co. Ltd as a secretary on Feb 28, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 01, 2025 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2024 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Appointment of Dr Coleen Rachel Jackson as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 01, 2023 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2022 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2020 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2019 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2018 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 9 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Who are the officers of COLLEGE GATE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRACE MILLER LIMITED | Secretary | Coombe Road KT3 4QS New Malden 84 Surrey United Kingdom |
| 309388370001 | ||||||||||
| JACKSON, Coleen Rachel, Dr | Director | Coombe Road KT3 4QS New Malden 84 Surrey United Kingdom | England | British | 312176590001 | |||||||||
| PERRY, Stephen James | Director | Coombe Road KT3 4QS New Malden 84 England | United Kingdom | British | 168136710001 | |||||||||
| BUTTON, Michael Anthony | Secretary | 226 Heathfield Drive CR4 3RH Mitcham Surrey | British | 64250500001 | ||||||||||
| COWLIN, Jonathan | Secretary | 3 Keevil Avenue SN11 0JN Calne Wiltshire | British | 68919950001 | ||||||||||
| EVERETT, Barry | Secretary | 194 Heathfield Drive CR4 3RH Mitcham Surrey | British | 26169570001 | ||||||||||
| FROST, Rachael | Secretary | 152 Heathfield Drive CR4 3RH Mitcham Surrey | British | 26169520001 | ||||||||||
| REYNOLDS, Charles | Secretary | 94 Edgehill Road BR7 6LB Chislehurst Kent | British | 81932570001 | ||||||||||
| REYNOLDS, Linda Ann | Secretary | 18 Balcaskie Road Eltham SE9 1HQ London | British | 18767930001 | ||||||||||
| SHARP, Gary James | Secretary | 202 Heathfield Drive CR4 3RH Mitcham Surrey | English | 26169550001 | ||||||||||
| GRACE MILLER & CO. LTD | Secretary | Coombe Road KT3 4QS New Malden 84 Surrey United Kingdom |
| 105893050003 | ||||||||||
| BLAND, Gavin | Director | 196 Heathfield Drive CR4 3RH Mitcham Surrey | British | 26169530001 | ||||||||||
| BUTTON, Michael Anthony | Director | 117 Brocks Drive SM3 9UW Sutton Surrey | British | 64250500002 | ||||||||||
| BUTTON, Michael Anthony | Director | 226 Heathfield Drive CR4 3RH Mitcham Surrey | British | 64250500001 | ||||||||||
| CLARKE, Ann | Director | 140 Heathfield Drive CR4 3RH Mitcham Surrey | Irish | 88740870001 | ||||||||||
| DILLON, Anne | Director | 200 Heathfield Drive CR4 3RH Mitcham Surrey | United Kingdom | British | 54038640001 | |||||||||
| EVERETT, Barry | Director | 194 Heathfield Drive CR4 3RH Mitcham Surrey | British | 26169570001 | ||||||||||
| FROST, Rachael | Director | 152 Heathfield Drive CR4 3RH Mitcham Surrey | British | 26169520001 | ||||||||||
| HOUDLEY, Susan Margaret | Director | 144 Heathfield Drive CR4 3RH Mitcham Surrey | British | 26169540001 | ||||||||||
| KENNEDY, Stephen | Director | 206 Heathfield Drive CR4 3RH Mitcham Surrey | British | 50034880001 | ||||||||||
| LEASOR, Julia | Director | Coombe Road KT3 4QS New Malden 84 Surrey England | United Kingdom | British | 118402180001 | |||||||||
| LEWINGTON, Michael David, Mister | Director | 134 Heathfield Drive CR4 3RH Mitcham Surrey | British | 26169580001 | ||||||||||
| OCONNOR, Helen | Director | 158 Heathfield Drive CR4 3RH Mitcham Surrey | British | 26169560001 | ||||||||||
| SHARP, Gary James | Director | 202 Heathfield Drive CR4 3RH Mitcham Surrey | English | 26169550001 | ||||||||||
| TAPTIKLIS, Ben | Director | C/O Beech House Whiteleaf HP27 0LX Princes Risborough Buckinghamshire | British | 100690590002 | ||||||||||
| MCLEAN HOMES SOUTH WEST LIMITED | Director | Crestwood House Birches Rise WV13 2DD Willenhall West Midlands | 4451820001 |
What are the latest statements on persons with significant control for COLLEGE GATE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0