Background WavePink WaveYellow Wave

ADMIRALS GATE MANAGEMENT LIMITED (03732181)

ADMIRALS GATE MANAGEMENT LIMITED (03732181) is an active UK company. incorporated on 12 March 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ADMIRALS GATE MANAGEMENT LIMITED has been registered for 27 years. Current directors include NICHOLL, Kenneth.

Company Number
03732181
Status
active
Type
ltd
Incorporated
12 March 1999
Age
27 years
Address
4 Admirals Gate, London, SE10 8JX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NICHOLL, Kenneth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADMIRALS GATE MANAGEMENT LIMITED

ADMIRALS GATE MANAGEMENT LIMITED is an active company incorporated on 12 March 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ADMIRALS GATE MANAGEMENT LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03732181

LTD Company

Age

27 Years

Incorporated 12 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

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 3 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

4 Admirals Gate London, SE10 8JX,

Previous Addresses

8 Admirals Gate London SE10 8JX England
From: 23 June 2019To: 16 February 2026
11 Admirals Gate Admirals Gate London SE10 8JX England
From: 28 September 2015To: 23 June 2019
6 Admirals Gate Greenwich London SE10 8JX
From: 12 March 1999To: 28 September 2015
Timeline

3 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Feb 16
Director Joined
Feb 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DARELL, Robert

Active
Admirals Gate, LondonSE10 8JX
Secretary
Appointed 23 Mar 2025

NICHOLL, Kenneth

Active
Admirals Gate, LondonSE10 8JX
Born December 1971
Director
Appointed 24 Feb 2016

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Secretary
Appointed 12 Mar 1999
Resigned 26 Mar 2003

DARELL, Robert St. George

Resigned
Admirals Gate, LondonSE10 8JX
Secretary
Appointed 26 Feb 2016
Resigned 21 Jun 2019

GIDLEY, Mark

Resigned
Admirals Gate, LondonSE10 8JX
Secretary
Appointed 21 Jun 2019
Resigned 23 Mar 2025

LUCKING, Lisa

Resigned
5 Admirals Gate, LondonSE10 8JX
Secretary
Appointed 25 Mar 2003
Resigned 31 Dec 2008

MOUSSALLI, Antoinette Julie

Resigned
6 Admirals Gate, LondonSE10 8JX
Secretary
Appointed 01 Dec 2008
Resigned 28 Sept 2015

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 12 Mar 1999
Resigned 12 Mar 1999

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed 12 Mar 1999
Resigned 26 Mar 2003

DARELL, Robert St George

Resigned
Admirals Gate, LondonSE10 8JX
Born January 1966
Director
Appointed 01 Dec 2008
Resigned 26 Feb 2016

DAVIES, Peter Anthony, Mr.

Resigned
Arcadia, Chelwood GateRH17 7LF
Born October 1955
Director
Appointed 12 Mar 1999
Resigned 26 Mar 2003

NEWTON, Alistair

Resigned
2 Admirals Gate, LondonSE10 8JX
Born March 1964
Director
Appointed 25 Mar 2003
Resigned 31 Dec 2008

Persons with significant control

1

Mr Robert St George Darell

Active
Admirals Gate, LondonSE10 8JX
Born January 1966

Nature of Control

Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
27 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Sail Address Company
22 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
287Change of Registered Office
Legacy
1 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
20 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
88(2)R88(2)R
Legacy
23 February 2004
123Notice of Increase in Nominal Capital
Resolution
23 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
287Change of Registered Office
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
11 July 2000
88(2)R88(2)R
Legacy
22 March 2000
225Change of Accounting Reference Date
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
19 March 1999
288bResignation of Director or Secretary
Incorporation Company
12 March 1999
NEWINCIncorporation