Background WavePink WaveYellow Wave

FIRSTGATE RESIDENTS MANAGEMENT LIMITED (02058431)

FIRSTGATE RESIDENTS MANAGEMENT LIMITED (02058431) is an active UK company. incorporated on 25 September 1986. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIRSTGATE RESIDENTS MANAGEMENT LIMITED has been registered for 39 years. Current directors include ANDREWS, Stephen James, DOUGLAS, Alec, GEMEI, Sharon Patricia and 1 others.

Company Number
02058431
Status
active
Type
ltd
Incorporated
25 September 1986
Age
39 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDREWS, Stephen James, DOUGLAS, Alec, GEMEI, Sharon Patricia, GRAHAM, Donna
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTGATE RESIDENTS MANAGEMENT LIMITED

FIRSTGATE RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 25 September 1986 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIRSTGATE RESIDENTS MANAGEMENT LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02058431

LTD Company

Age

39 Years

Incorporated 25 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 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

5 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 14 August 2014To: 15 September 2025
5 Priory Road High Wycombe Buckinghamshire HP13 6SE
From: 21 January 2011To: 14 August 2014
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 25 September 1986To: 21 January 2011
Timeline

29 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Jan 12
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
May 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Nov 18
Director Left
Dec 18
Director Joined
May 19
Director Left
Jul 20
Director Left
Jul 23
Director Left
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LEASEHOLD MANAGEMENT SERVICES LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 01 Jan 2011

ANDREWS, Stephen James

Active
Manor Courtyard, High WycombeHP13 5RE
Born December 1943
Director
Appointed 07 Nov 2018

DOUGLAS, Alec

Active
Manor Courtyard, High WycombeHP13 5RE
Born October 1949
Director
Appointed 05 Oct 2016

GEMEI, Sharon Patricia

Active
Manor Courtyard, High WycombeHP13 5RE
Born August 1958
Director
Appointed 13 Sept 2016

GRAHAM, Donna

Active
Manor Courtyard, High WycombeHP13 5RE
Born July 1961
Director
Appointed 27 Sept 2016

GLOVER, Justin Mark

Resigned
6 Sandringham Court, High WycombeHP13 6NB
Secretary
Appointed 16 Jan 1993
Resigned 08 Feb 1996

HODGES, Helena, Dr

Resigned
5 Maitland Drive, High WycombeHP13 5BP
Secretary
Appointed 01 Oct 2000
Resigned 31 Jul 2001

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 02 Apr 2007
Resigned 01 Jan 2011

MILFORD, Edwina Dawn

Resigned
8 Balmoral Court, High WycombeHP13 6LX
Secretary
Appointed 08 Feb 1996
Resigned 01 Oct 2000

YEATMAN, Nigel

Resigned
1 Glamis Court, High WycombeHP13 6LZ
Secretary
Appointed N/A
Resigned 16 Jan 1993

LEASEHOLD MANAGEMENT SERVICES LIMITED

Resigned
Odeon House, HarrowHA1 1BH
Corporate secretary
Appointed 23 Aug 2001
Resigned 02 Apr 2007

ANDREWS, Stephen James Brian

Resigned
14 Shrubbery Road, High WycombeHP13 6PW
Born December 1943
Director
Appointed 27 May 2003
Resigned 14 Sept 2009

BARBA, Oscar

Resigned
Clarence Court, High WycombeHP13 6NF
Born April 1974
Director
Appointed 16 Dec 2011
Resigned 31 Mar 2014

BIRCHLEY, Elaine

Resigned
2 Blenheim Court, High WycombeHP13 6LY
Born May 1967
Director
Appointed 01 Oct 2000
Resigned 12 Jan 2004

BOOKER, Graeme Stephen Frank

Resigned
Balmoral Court, High WycombeHP13 6LX
Born November 1947
Director
Appointed 05 Oct 2009
Resigned 26 Nov 2014

BOOKER, Graeme Stephen Frank

Resigned
6 Balmoral Court, High WycombeHP13 6LX
Born November 1947
Director
Appointed 20 May 1997
Resigned 07 Jun 2001

COX, Avril

Resigned
1 Glamis Court, High WycombeHP13 6LZ
Born April 1938
Director
Appointed 31 Aug 1993
Resigned 12 May 1998

CRITCHLEY, Paul Gerald

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born April 1947
Director
Appointed 08 May 2014
Resigned 31 Dec 2025

CRITCHLEY, Paul

Resigned
2 Balmoral Court, High WycombeHP13 6LX
Born April 1947
Director
Appointed 16 Apr 1996
Resigned 11 Apr 2006

DEEMING, Paul

Resigned
3 Blenheim Court, High WycombeHP13 6LY
Born March 1965
Director
Appointed N/A
Resigned 31 Dec 1992

ELLINGHAM, Rosalyn Jane

Resigned
Malmers Well Road, High WycombeHP13 6LZ
Born July 1958
Director
Appointed 30 Jun 2008
Resigned 22 Dec 2009

ELMS, Bernard Alan

Resigned
4 Balmoral Court, High WycombeHP13 6LX
Born September 1944
Director
Appointed 12 May 1998
Resigned 24 May 2002

GLENN, Caterina

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born August 1972
Director
Appointed 27 Nov 2014
Resigned 07 Dec 2018

GLOVER, Justin Mark

Resigned
6 Sandringham Court, High WycombeHP13 6NB
Born July 1964
Director
Appointed N/A
Resigned 08 Feb 1996

GRAHAM, Donald Anthony

Resigned
10 Balmoral Court, High WycombeHP13 6LX
Born May 1954
Director
Appointed 16 Jan 1993
Resigned 07 Jun 1993

GRAHAM, Donna

Resigned
15 Badgers Way, MarlowSL7 3QU
Born July 1961
Director
Appointed 27 May 2003
Resigned 25 May 2004

HAMMOND, Robert Keynsham

Resigned
Bumblies Bryants Bottom Road, Great MissendenHP16 0JU
Born September 1952
Director
Appointed 25 May 2004
Resigned 01 Jul 2009

HARDING, John Vernon

Resigned
Whitfield Road, Hughenden ValleyHP14 4NZ
Born May 1940
Director
Appointed 05 Oct 2009
Resigned 30 Dec 2013

HEATON, Paul Ashley

Resigned
6 Glamis Court, High WycombeHP13 6LZ
Born March 1969
Director
Appointed 12 May 1998
Resigned 09 Jan 2001

HODGES, Helena, Dr

Resigned
5 Maitland Drive, High WycombeHP13 5BP
Born January 1949
Director
Appointed 01 Oct 2000
Resigned 31 Jul 2001

JOHNS, Stephen Miller

Resigned
2 Glamis Court, High WycombeHP13 6LZ
Born January 1959
Director
Appointed N/A
Resigned 01 Jun 1993

JONES, Alun Huw

Resigned
4 Sandringham Court, High WycombeHP13 6NB
Born June 1971
Director
Appointed 16 Apr 1996
Resigned 10 Oct 1997

KELLY, Mary Teresa

Resigned
Priory Road, High WycombeHP13 6SE
Born December 1948
Director
Appointed 25 Apr 2013
Resigned 03 Oct 2014

LEWIS, Elizabeth Ann

Resigned
5 Clarence Court, High WycombeHP13 6NF
Born November 1939
Director
Appointed 24 May 2006
Resigned 01 Jul 2009

LEWIS, Elizabeth Ann

Resigned
5 Clarence Court, High WycombeHP13 6NF
Born November 1939
Director
Appointed 05 Sept 2000
Resigned 22 Apr 2003

Persons with significant control

1

Manor Courtyard, High WycombeHP13 5RE

Nature of Control

Significant influence or control
Notified 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

198

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 November 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 January 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
6 January 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
14 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Accounts Amended With Made Up Date
14 June 2011
AAMDAAMD
Accounts With Accounts Type Dormant
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Corporate Secretary Company With Name
27 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
363sAnnual Return (shuttle)
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 August 2007
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
25 April 2007
287Change of Registered Office
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 September 2005
AAAnnual Accounts
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 June 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
287Change of Registered Office
Legacy
22 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 June 2003
AAAnnual Accounts
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2002
AAAnnual Accounts
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
287Change of Registered Office
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1999
AAAnnual Accounts
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 April 1998
AAAnnual Accounts
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1997
AAAnnual Accounts
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Accounts With Accounts Type Small
19 March 1996
AAAnnual Accounts
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
27 April 1994
288288
Accounts With Accounts Type Small
20 April 1994
AAAnnual Accounts
Legacy
14 April 1994
288288
Legacy
7 October 1993
288288
Auditors Resignation Company
30 September 1993
AUDAUD
Legacy
21 September 1993
288288
Legacy
14 July 1993
288288
Legacy
24 June 1993
288288
Legacy
15 June 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1993
AAAnnual Accounts
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Legacy
13 January 1993
288288
Legacy
28 May 1992
363b363b
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
225(1)225(1)
Legacy
17 October 1990
363363
Legacy
4 July 1990
288288
Legacy
4 July 1990
288288
Legacy
23 May 1990
287Change of Registered Office
Legacy
23 May 1990
288288
Legacy
23 May 1990
288288
Legacy
11 April 1989
363363
Resolution
23 March 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 March 1989
AAAnnual Accounts
Resolution
13 October 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
13 October 1988
AAAnnual Accounts
Legacy
1 June 1988
288288
Legacy
10 April 1987
287Change of Registered Office
Legacy
10 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
25 September 1986
CERTINCCertificate of Incorporation