Background WavePink WaveYellow Wave

GATEGOLD RESIDENTS ASSOCIATION LIMITED (01765163)

GATEGOLD RESIDENTS ASSOCIATION LIMITED (01765163) is an active UK company. incorporated on 27 October 1983. with registered office in 45 St John's Grove. The company operates in the Real Estate Activities sector, engaged in residents property management. GATEGOLD RESIDENTS ASSOCIATION LIMITED has been registered for 42 years. Current directors include HARMAN, Mark Adrian, HORN, Matthew William Stefan, MOORE, Helen Jane.

Company Number
01765163
Status
active
Type
ltd
Incorporated
27 October 1983
Age
42 years
Address
45 St John's Grove, N19 5RP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARMAN, Mark Adrian, HORN, Matthew William Stefan, MOORE, Helen Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEGOLD RESIDENTS ASSOCIATION LIMITED

GATEGOLD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 27 October 1983 with the registered office located in 45 St John's Grove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GATEGOLD RESIDENTS ASSOCIATION LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01765163

LTD Company

Age

42 Years

Incorporated 27 October 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

45 St John's Grove London , N19 5RP,

Timeline

12 key events • 1983 - 2023

Funding Officers Ownership
Company Founded
Oct 83
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

HORN, Jecolia

Active
45 St John's GroveN19 5RP
Secretary
Appointed 25 Jun 2022

HARMAN, Mark Adrian

Active
45 St John's GroveN19 5RP
Born April 1971
Director
Appointed 19 Dec 2020

HORN, Matthew William Stefan

Active
45 St John's GroveN19 5RP
Born December 1993
Director
Appointed 27 Nov 2020

MOORE, Helen Jane

Active
Top Flat, LondonN19 5RP
Born March 1978
Director
Appointed 05 Jun 2005

DE FREITAS, Carla Maria Da Silva

Resigned
45a St John's Grove, LondonN19 5RP
Secretary
Appointed 21 Jan 2008
Resigned 30 Oct 2009

DOGGRELL, Catherine

Resigned
45 St Johns Grove, LondonN17 5RP
Secretary
Appointed 10 Mar 1993
Resigned 23 Nov 1996

GAULD, Tom

Resigned
45 St John's Grove, LondonN19 5RP
Secretary
Appointed 04 Jun 2005
Resigned 14 Aug 2006

GREGORY, Flora

Resigned
45 St Johns Grove, LondonN19 5RP
Secretary
Appointed N/A
Resigned 10 Mar 1993

HAWKINS, Jonathon Michael Charles, Dr

Resigned
45 St Johns Grove, LondonN19 5RP
Secretary
Appointed 17 Jun 1996
Resigned 29 Jun 2000

JOHNSON, Hugh Roger

Resigned
Flat 4, LondonN19 5RP
Secretary
Appointed 02 Jun 2000
Resigned 28 May 2002

MOORE, Helen Jane

Resigned
Top Flat, LondonN19 5RP
Secretary
Appointed 26 Aug 2009
Resigned 30 Jun 2013

SWAINE, Katherine Victoria

Resigned
45 St John's Grove, LondonN19 5RP
Secretary
Appointed 14 Aug 2006
Resigned 22 Jan 2008

TUPPEN, Harriet Jane

Resigned
Ground Floor Flat, LondonN19 5RP
Secretary
Appointed 28 May 2002
Resigned 05 Jun 2005

BARCLAY, Theodore

Resigned
St. John's Grove, LondonN19 5RP
Born August 1989
Director
Appointed 11 Oct 2018
Resigned 27 Nov 2020

CAREY, Benjamin Peter

Resigned
45 East Trinity Road, EdinburghEH5 3DL
Born June 1969
Director
Appointed 18 Dec 1996
Resigned 20 Feb 1999

CHILDS, Natasha Louise

Resigned
45 Saint Johns Grove, LondonN19 5RP
Born December 1974
Director
Appointed 13 Aug 2002
Resigned 05 Jun 2005

CLEGG, Herman Willem Alexander

Resigned
Garden Flat, LondonN19 5RP
Born December 1969
Director
Appointed 01 Jul 2000
Resigned 05 Jun 2005

DE FREITAS, Carla Maria Da Silva

Resigned
45a St John's Grove, LondonN19 5RP
Born October 1971
Director
Appointed 05 Jun 2005
Resigned 27 Nov 2020

DOGGRELL, Catherine

Resigned
45 St Johns Grove, LondonN17 5RP
Born January 1964
Director
Appointed N/A
Resigned 23 Nov 1996

GAULD, Tom

Resigned
45 St John's Grove, LondonN19 5RP
Born August 1976
Director
Appointed 01 Aug 2004
Resigned 06 Oct 2009

GODRIDGE, Mark Jonathan

Resigned
Flat 3, LondonN19
Born April 1960
Director
Appointed N/A
Resigned 01 Sept 2004

HAWKINS, Jonathon Michael Charles, Dr

Resigned
45 St Johns Grove, LondonN19 5RP
Born June 1967
Director
Appointed 17 Jun 1996
Resigned 01 Jul 2000

JOHNSON, Hugh Roger

Resigned
Flat 4, LondonN19 5RP
Born January 1974
Director
Appointed 23 Nov 1996
Resigned 08 May 2002

MARLES, Katherine Joanna

Resigned
St Johns Grove, LondonN19 5RP
Born July 1956
Director
Appointed 18 Sept 2009
Resigned 05 Jan 2023

RAYNOR, Helen

Resigned
45 St Johns Grove, LondonN19 5RP
Born March 1954
Director
Appointed N/A
Resigned 18 Dec 1996

REICH, Allon Joshua

Resigned
45 St Johns Grove, LondonN19 5RP
Born April 1964
Director
Appointed N/A
Resigned 17 Jun 1996

TUPPEN, Harriet Jane

Resigned
Ground Floor Flat, LondonN19 5RP
Born February 1972
Director
Appointed 01 Mar 1999
Resigned 05 Jun 2005

WIDEN, William

Resigned
St John's Grove, LondonN19 5RP
Born July 1978
Director
Appointed 14 Jun 2013
Resigned 03 Oct 2018

WILLIAMS, Katherine Victoria Swaine

Resigned
45 St John's Grove, LondonN19 5RP
Born May 1974
Director
Appointed 05 Jun 2005
Resigned 14 Jun 2013
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
25 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2011
AR01AR01
Change Person Director Company With Change Date
16 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2009
AAAnnual Accounts
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 August 2006
AAAnnual Accounts
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2005
AAAnnual Accounts
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2002
AAAnnual Accounts
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 August 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1995
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1993
AAAnnual Accounts
Legacy
13 April 1993
363aAnnual Return
Legacy
25 March 1993
288288
Legacy
11 March 1993
363aAnnual Return
Legacy
11 March 1993
363aAnnual Return
Accounts With Accounts Type Full
13 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Legacy
10 March 1989
288288
Accounts With Accounts Type Full
27 February 1989
AAAnnual Accounts
Legacy
29 January 1988
363363
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
1 September 1987
225(1)225(1)
Accounts With Made Up Date
2 June 1987
AAAnnual Accounts
Legacy
2 June 1987
363363
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 October 1983
NEWINCIncorporation