Background WavePink WaveYellow Wave

GATESFIELD HOUSE (LYME REGIS) MANAGEMENT COMPANY LIMITED (01816797)

GATESFIELD HOUSE (LYME REGIS) MANAGEMENT COMPANY LIMITED (01816797) is an active UK company. incorporated on 16 May 1984. with registered office in Sidmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. GATESFIELD HOUSE (LYME REGIS) MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include MITCHELL, Rebecca Alice Lenorah.

Company Number
01816797
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 1984
Age
41 years
Address
Hillsdon House, Sidmouth, EX10 8LD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MITCHELL, Rebecca Alice Lenorah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATESFIELD HOUSE (LYME REGIS) MANAGEMENT COMPANY LIMITED

GATESFIELD HOUSE (LYME REGIS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 May 1984 with the registered office located in Sidmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GATESFIELD HOUSE (LYME REGIS) MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01816797

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 16 May 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Hillsdon House High Street Sidmouth, EX10 8LD,

Previous Addresses

C/O Lentells Limited St Georges House Uplyme Road Business Park Lyme Regis Dorset DT7 3LS England
From: 2 May 2012To: 19 September 2013
4 Gatesfield House Sidmouth Road Lyme Regis Dorset DT7 3EQ
From: 16 May 1984To: 2 May 2012
Timeline

11 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
May 12
Director Left
May 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Aug 14
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Sept 24
Director Left
Oct 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

JARRETT, Spencer Ian

Active
High Street, SidmouthEX10 8LD
Secretary
Appointed 01 Sept 2013

MITCHELL, Rebecca Alice Lenorah

Active
High Street, SidmouthEX10 8LD
Born November 1975
Director
Appointed 31 Aug 2024

CROOKS, David Richard

Resigned
The Folly, SidmouthEX10 8JN
Secretary
Appointed 01 Mar 2003
Resigned 01 May 2005

HICKMAN, Evelyn Mary

Resigned
4 Gatesfield House, Lyme RegisDT7 3EQ
Secretary
Appointed 01 May 2005
Resigned 01 May 2005

HICKMAN, Evelyn Mary

Resigned
4 Gatesfield House, Lyme RegisDT7 3EQ
Secretary
Appointed 01 May 2005
Resigned 23 Apr 2012

HICKMAN, Evelyn Mary

Resigned
4 Gatesfield House, Lyme RegisDT7 3EQ
Secretary
Appointed N/A
Resigned 28 Feb 2003

WILKES, Stephen

Resigned
High Street, SidmouthEX10 8LD
Secretary
Appointed 23 Apr 2012
Resigned 01 Sept 2013

EYRE, Charles George Samuel

Resigned
Sadborow, ChardTA20 4PW
Born June 1948
Director
Appointed 22 May 2002
Resigned 22 May 2012

GRIMSDELL, Phyllis Margaret

Resigned
5 Gatesfield, Lyme RegisDT7 3EQ
Born March 1908
Director
Appointed N/A
Resigned 24 Aug 2002

HARRIS, Michael Brian

Resigned
2 Kings Cottages, EppingCM16 6PR
Born November 1948
Director
Appointed N/A
Resigned 15 May 1993

HICKMAN, Evelyn Mary

Resigned
4 Gatesfield House, Lyme RegisDT7 3EQ
Born April 1922
Director
Appointed N/A
Resigned 23 Apr 2012

HICKMAN, Jane Louise

Resigned
High Street, SidmouthEX10 8LD
Born March 1951
Director
Appointed 19 Nov 2018
Resigned 22 Oct 2024

MACDONALD, Jacqueline

Resigned
High Street, SidmouthEX10 8LD
Born November 1957
Director
Appointed 28 Apr 2016
Resigned 19 Nov 2018

MACDONALD, Jacqueline

Resigned
High Street, SidmouthEX10 8LD
Born November 1957
Director
Appointed 22 May 2012
Resigned 08 May 2014

WILKES, Stephen

Resigned
High Street, SidmouthEX10 8LD
Born September 1954
Director
Appointed 23 Apr 2012
Resigned 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Resolution
18 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Resolution
21 January 2022
RESOLUTIONSResolutions
Memorandum Articles
21 January 2022
MAMA
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
19 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
2 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
21 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 March 2006
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
287Change of Registered Office
Legacy
27 May 2005
287Change of Registered Office
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2003
AAAnnual Accounts
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
287Change of Registered Office
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2002
AAAnnual Accounts
Legacy
19 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2001
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
3 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Legacy
27 July 1993
288288
Legacy
27 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Legacy
9 September 1992
363b363b
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Accounts With Accounts Type Small
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Accounts With Accounts Type Small
13 October 1988
AAAnnual Accounts
Legacy
13 October 1988
363363
Legacy
9 May 1988
363363
Accounts With Accounts Type Full
19 April 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1986
AAAnnual Accounts
Legacy
17 December 1986
363363
Legacy
17 December 1986
363363
Legacy
3 November 1986
288288
Legacy
3 November 1986
287Change of Registered Office