Background WavePink WaveYellow Wave

CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED (03352997)

CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED (03352997) is an active UK company. incorporated on 10 April 1997. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include ARORA, Sanjay, ARORA, Surinder.

Company Number
03352997
Status
active
Type
ltd
Incorporated
10 April 1997
Age
29 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARORA, Sanjay, ARORA, Surinder
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED

CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 April 1997 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03352997

LTD Company

Age

29 Years

Incorporated 10 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

BAA WORLD AIRPORTS LIMITED
From: 14 July 1997To: 10 March 2000
BAA AUSTRALIA FINANCE LIMITED
From: 10 April 1997To: 14 July 1997
Contact
Address

World Business Centre 2 Newall Road Hounslow, TW6 2SF,

Previous Addresses

World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
From: 2 October 2018To: 5 June 2023
World Business Centre 2 3rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 4 December 2014To: 2 October 2018
The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG
From: 10 April 1997To: 4 December 2014
Timeline

6 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Mar 12
Owner Exit
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Mar 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ARORA, Sanjay

Active
Newall Road, HounslowTW6 2SF
Born July 1989
Director
Appointed 30 Nov 2017

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 24 Nov 2008

ARORA, Subash Chander

Resigned
19a Woodlands Ride, AscotSL5 9HP
Secretary
Appointed 24 Nov 2008
Resigned 12 Mar 2012

LEWIS, Maria Bernadette

Resigned
130 Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 16 Sept 1997
Resigned 09 Nov 2005

WELCH, Susan

Resigned
130 Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 01 Jun 2006
Resigned 24 Nov 2008

WILLIAMS HAMER, Gabrielle Mary

Resigned
25 Elspeth Road, LondonSW11 1DW
Secretary
Appointed 10 Apr 1997
Resigned 16 Sept 1997

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Secretary
Appointed 12 Mar 2012
Resigned 18 Feb 2022

BOYES, Jeremy Charles Bailey

Resigned
Deeping, LewesBN7 3JX
Born December 1948
Director
Appointed 15 Jan 2001
Resigned 24 Nov 2008

HORRELL, Barry Eric Kirk

Resigned
39 Copthall Gardens, TwickenhamTW1 4HH
Born January 1959
Director
Appointed 28 Feb 2000
Resigned 31 Jan 2002

JONES, Peter Joseph

Resigned
8 Montpelier Villas, BrightonBN1 3DH
Born January 1956
Director
Appointed 10 Apr 1997
Resigned 28 Feb 2000

JURENKO, Andrew Tadeusz

Resigned
15 Briar Hill, PurleyCR8 3LF
Born December 1950
Director
Appointed 25 Feb 2000
Resigned 01 Oct 2000

KITLEY, Roger John

Resigned
19 Oaken Coppice, AshteadKT21 1DL
Born March 1947
Director
Appointed 21 Sept 1998
Resigned 28 Feb 2000

MORRIS, Guy Christopher Ronald

Resigned
Newall Road, HounslowTW6 2SF
Born December 1957
Director
Appointed 13 Aug 2008
Resigned 30 Nov 2017

O'HALLORAN, John Stephen

Resigned
3 Chacombe Place, BeaconsfieldHP9 2WS
Born January 1952
Director
Appointed 28 Feb 2000
Resigned 24 Nov 2008

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Born November 1963
Director
Appointed 12 Mar 2012
Resigned 18 Feb 2022

Persons with significant control

1

0 Active
1 Ceased
Castle Hill, Isle Of ManIM2 4RB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Legacy
3 February 2009
287Change of Registered Office
Legacy
30 December 2008
225Change of Accounting Reference Date
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
19 June 2007
288cChange of Particulars
Legacy
6 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
15 November 2006
288cChange of Particulars
Legacy
26 October 2006
287Change of Registered Office
Legacy
11 October 2006
225Change of Accounting Reference Date
Legacy
18 September 2006
363aAnnual Return
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
19 January 2006
AAMDAAMD
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
16 February 2005
88(2)R88(2)R
Legacy
10 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
17 September 2004
363aAnnual Return
Auditors Resignation Company
17 October 2003
AUDAUD
Legacy
25 September 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2002
AAAnnual Accounts
Legacy
4 October 2002
88(2)R88(2)R
Legacy
28 August 2002
363aAnnual Return
Legacy
13 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
7 September 2001
363aAnnual Return
Legacy
25 June 2001
88(2)R88(2)R
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
10 December 2000
AAAnnual Accounts
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
363aAnnual Return
Legacy
29 March 2000
88(2)R88(2)R
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 December 1999
AAAnnual Accounts
Legacy
24 September 1999
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 1998
AAAnnual Accounts
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
363aAnnual Return
Legacy
29 July 1998
288cChange of Particulars
Legacy
21 May 1998
363aAnnual Return
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Resolution
18 April 1998
RESOLUTIONSResolutions
Resolution
18 April 1998
RESOLUTIONSResolutions
Resolution
18 April 1998
RESOLUTIONSResolutions
Legacy
11 April 1998
288cChange of Particulars
Legacy
27 January 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 July 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 1997
NEWINCIncorporation