Background WavePink WaveYellow Wave

GATWICK M.C. LIMITED (02118535)

GATWICK M.C. LIMITED (02118535) is an active UK company. incorporated on 1 April 1987. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GATWICK M.C. LIMITED has been registered for 38 years. Current directors include PATERSON, Ian Paul Anthony, RIORDAN, Dennis Joseph, ROBERTS, Steven David and 1 others.

Company Number
02118535
Status
active
Type
ltd
Incorporated
1 April 1987
Age
38 years
Address
82 James Carter Road, Bury St. Edmunds, IP28 7DE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PATERSON, Ian Paul Anthony, RIORDAN, Dennis Joseph, ROBERTS, Steven David, ROBINSON, Christopher Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATWICK M.C. LIMITED

GATWICK M.C. LIMITED is an active company incorporated on 1 April 1987 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GATWICK M.C. LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02118535

LTD Company

Age

38 Years

Incorporated 1 April 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

82 James Carter Road Mildenhall Bury St. Edmunds, IP28 7DE,

Previous Addresses

5 Glynde Place Horsham West Sussex RH12 1NZ
From: 23 March 2015To: 26 March 2023
C/O Richard Place Palmer 52a Carfax Horsham West Sussex RH12 1EQ
From: 1 April 1987To: 23 March 2015
Timeline

8 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Mar 87
Director Joined
Jun 14
Director Joined
Oct 14
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BARRATT, Andrew John

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Secretary
Appointed 28 Apr 2008

PATERSON, Ian Paul Anthony

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born August 1945
Director
Appointed 01 Jan 2014

RIORDAN, Dennis Joseph

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born October 1962
Director
Appointed 25 Oct 2021

ROBERTS, Steven David

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born March 1962
Director
Appointed 13 Jun 2014

ROBINSON, Christopher Paul

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born October 1958
Director
Appointed 21 Oct 2025

JAMES, Malcolm

Resigned
Greenmeads Dayseys Hill, RedhillRH1 5QY
Secretary
Appointed N/A
Resigned 04 Jan 1996

MEAR, Donald Robert

Resigned
Long Acre Hookwood Park, OxtedRH8 0SQ
Secretary
Appointed 23 Nov 2000
Resigned 15 Apr 2004

ROBERTS, Norman David

Resigned
24 Becket Wood, DorkingRH5 5AQ
Secretary
Appointed 15 Apr 2004
Resigned 28 Apr 2008

THOMPSON, Jacqueline Denise

Resigned
Clay Hall Clay Hall Lane, CrawleyRH10 3JE
Secretary
Appointed 04 Jan 1996
Resigned 24 Nov 2000

ARNOLD, Jolyon Broomhall

Resigned
Wimblehurst Lodge, HorshamRH12 5AA
Born July 1935
Director
Appointed 23 Nov 2000
Resigned 01 Oct 2006

CARTER, Susan Frances

Resigned
Phipps House, SlaughamRH17 6AD
Born May 1958
Director
Appointed 01 Oct 2005
Resigned 10 Nov 2008

EVERETT, Brian

Resigned
23 Holland Avenue, SuttonSM2 6HW
Born March 1927
Director
Appointed 04 Jan 1996
Resigned 30 Sept 2004

NAYYAR, Jim Ashoka

Resigned
Glynde Place, HorshamRH12 1NZ
Born September 1950
Director
Appointed 13 Dec 2004
Resigned 25 Oct 2021

OLLERTON, Michael Anthony

Resigned
Charters Towers, East GrinsteadRH19 2JG
Born December 1945
Director
Appointed N/A
Resigned 05 Dec 1995

STREETS, Gary Joseph

Resigned
James Carter Road, Bury St. EdmundsIP28 7DE
Born May 1973
Director
Appointed 25 Oct 2021
Resigned 20 Oct 2025

TALBOT, Michael John

Resigned
11 Reigate Close, CrawleyRH10 3TZ
Born March 1946
Director
Appointed 04 Jan 1996
Resigned 23 Nov 2000

THOMPSON, Jacqueline Denise

Resigned
Clay Hall Clay Hall Lane, CrawleyRH10 3JE
Born March 1963
Director
Appointed 04 Jan 1996
Resigned 23 Nov 2000
Fundings
Financials
Latest Activities

Filing History

129

Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
29 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
8 March 2001
287Change of Registered Office
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
3 June 1996
363b363b
Legacy
3 June 1996
288288
Accounts With Accounts Type Small
10 May 1996
AAAnnual Accounts
Legacy
28 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
14 February 1996
287Change of Registered Office
Accounts With Accounts Type Small
10 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1994
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1993
AAAnnual Accounts
Legacy
14 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Legacy
6 November 1991
363(287)363(287)
Legacy
12 April 1991
288288
Auditors Resignation Company
11 April 1991
AUDAUD
Gazette Filings Brought Up To Date
21 March 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 March 1991
363363
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Legacy
21 March 1991
363363
Gazette Notice Compulsary
18 December 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
288288
Legacy
5 June 1989
287Change of Registered Office
Legacy
5 June 1989
288288
Legacy
5 June 1989
288288
Legacy
21 March 1989
363363
Legacy
12 July 1988
PUC 2PUC 2
Legacy
3 June 1988
287Change of Registered Office
Legacy
7 March 1988
PUC 2PUC 2
Legacy
17 February 1988
PUC 2PUC 2
Legacy
9 February 1988
PUC 2PUC 2
Legacy
22 May 1987
224224
Miscellaneous
24 April 1987
MISCMISC
Certificate Incorporation
1 April 1987
CERTINCCertificate of Incorporation
Incorporation Company
1 April 1987
NEWINCIncorporation