Background WavePink WaveYellow Wave

CITY GATE COMMUNITY PROJECTS (04298200)

CITY GATE COMMUNITY PROJECTS (04298200) is an active UK company. incorporated on 3 October 2001. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. CITY GATE COMMUNITY PROJECTS has been registered for 24 years. Current directors include AU, Yvonne, Mrs., BREWER, Elizabeth Jane, COURTNEY, Brooke Anneliese and 8 others.

Company Number
04298200
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 October 2001
Age
24 years
Address
Fareshare Sussex Unit 3-4 Fairway Business Centre, Brighton, BN2 4JZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AU, Yvonne, Mrs., BREWER, Elizabeth Jane, COURTNEY, Brooke Anneliese, DAVIES, Gwyn Katherine, HARRISON, Keith, MAINE, Suzanne Elizabeth, MARCHANT, James Peter, MITCHELL, Pamela Jean, SCOTT, David Ronald, WARD, Caroline Jane, WILKINS, Jonathan Paul
SIC Codes
82990, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY GATE COMMUNITY PROJECTS

CITY GATE COMMUNITY PROJECTS is an active company incorporated on 3 October 2001 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. CITY GATE COMMUNITY PROJECTS was registered 24 years ago.(SIC: 82990, 88990)

Status

active

Active since 24 years ago

Company No

04298200

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 3 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Fareshare Sussex Unit 3-4 Fairway Business Centre Westergate Road Brighton, BN2 4JZ,

Previous Addresses

36 Harrington Road Brighton BN1 6RF England
From: 11 November 2017To: 5 April 2021
14 Argyle Road Brighton East Sussex BN1 4QA
From: 22 July 2012To: 11 November 2017
City Gate Community Projects 84-86 London Road, Brighton Sussex BN1 4JF
From: 3 October 2001To: 22 July 2012
Timeline

40 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 15
Director Joined
Aug 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
May 21
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Jan 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Mar 25
Director Joined
May 25
0
Funding
34
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

26

12 Active
14 Resigned

WILKINS, Jonathan Paul

Active
7 Friar Close, BrightonBN1 6NR
Secretary
Appointed 03 Oct 2001

AU, Yvonne, Mrs.

Active
2 Church Lane, BrightonBN45 7FE
Born February 1956
Director
Appointed 25 Sept 2017

BREWER, Elizabeth Jane

Active
Westergate Road, BrightonBN2 4JZ
Born January 1955
Director
Appointed 12 May 2020

COURTNEY, Brooke Anneliese

Active
Unit 3-4 Fairway Business Centre, BrightonBN2 4JZ
Born April 1985
Director
Appointed 14 Sept 2023

DAVIES, Gwyn Katherine

Active
Harrington Road, BrightonBN1 6RF
Born November 1966
Director
Appointed 25 Sept 2017

HARRISON, Keith

Active
Powis Grove, BrightonBN1 3HF
Born January 1953
Director
Appointed 03 Oct 2018

MAINE, Suzanne Elizabeth

Active
Unit 3-4 Fairway Business Centre, BrightonBN2 4JZ
Born March 1976
Director
Appointed 09 Dec 2022

MARCHANT, James Peter

Active
Westergate Road, BrightonBN2 4JZ
Born October 1955
Director
Appointed 12 May 2020

MITCHELL, Pamela Jean

Active
Unit 3-4 Fairway Business Centre, BrightonBN2 4JZ
Born June 1951
Director
Appointed 14 Sept 2023

SCOTT, David Ronald

Active
Unit 3-4 Fairway Business Centre, BrightonBN2 4JZ
Born December 1960
Director
Appointed 16 May 2025

WARD, Caroline Jane

Active
Lucastes Lane, Haywards HeathRH16 1LE
Born August 1967
Director
Appointed 03 Oct 2018

WILKINS, Jonathan Paul

Active
Friar Close, BrightonBN1 6NR
Born June 1975
Director
Appointed 19 Apr 2016

BENNETT, Fiona Kaye

Resigned
Unit 3-4 Fairway Business Centre, BrightonBN2 4JZ
Born September 1973
Director
Appointed 14 May 2021
Resigned 31 Jul 2023

BIDWELL, Gillian Melita

Resigned
Harrington Road, BrightonBN1 6RF
Born May 1961
Director
Appointed 29 Nov 2011
Resigned 23 Sept 2019

BINGLEY, Katharine

Resigned
Seaview Road, BrightonBN2 6DF
Born November 1975
Director
Appointed 12 May 2020
Resigned 24 Jan 2023

CHISNALL, Ian Peter

Resigned
City Gate Community Projects, SussexBN1 4JF
Born April 1960
Director
Appointed 03 Oct 2001
Resigned 06 Nov 2011

COULL, Susan Elizabeth

Resigned
City Gate Community Projects, SussexBN1 4JF
Born September 1962
Director
Appointed 03 Oct 2001
Resigned 11 Nov 2011

DAVIES, Gwyn Katherine

Resigned
City Gate Community Projects, SussexBN1 4JF
Born November 1966
Director
Appointed 03 Oct 2001
Resigned 11 Nov 2011

DAVIES, Jonathan Lloyd

Resigned
City Gate Community Projects, SussexBN1 4JF
Born January 1967
Director
Appointed 03 Oct 2001
Resigned 12 Jan 2021

ELY, Yvonne

Resigned
Argyle Road, BrightonBN1 4QA
Born March 1963
Director
Appointed 29 Nov 2011
Resigned 04 May 2015

HARDMAN, Steven

Resigned
Southdown Avenue, BrightonBN1 6EH
Born September 1955
Director
Appointed 03 Oct 2018
Resigned 05 Jul 2023

LANE, Amanda Jane

Resigned
9 Princes Road, BrightonBN2 3RH
Born September 1959
Director
Appointed 03 Oct 2001
Resigned 07 May 2008

MASON, Andrea Campbell

Resigned
Harrington Road, BrightonBN1 6RF
Born March 1956
Director
Appointed 11 Oct 2011
Resigned 11 Nov 2017

SAVONA, Natalie Joanne, Dr

Resigned
Titian Road, HoveBN3 5QR
Born January 1968
Director
Appointed 11 Nov 2017
Resigned 19 Sept 2019

SMITH, Keith Roy

Resigned
Unit 3-4 Fairway Business Centre, BrightonBN2 4JZ
Born March 1954
Director
Appointed 25 Nov 2024
Resigned 31 Mar 2025

WRIGHT, Nigel John

Resigned
Unit 3-4 Fairway Business Centre, BrightonBN2 4JZ
Born January 1955
Director
Appointed 11 Sept 2023
Resigned 30 Jan 2025

Persons with significant control

3

0 Active
3 Ceased

Mr Jonathan Paul Wilkins

Ceased
Unit 3-4 Fairway Business Centre, BrightonBN2 4JZ
Born June 1975

Nature of Control

Significant influence or control
Notified 12 Jan 2021
Ceased 30 Jan 2024

Mr Jonathan Lloyd Davies

Ceased
Harrington Road, BrightonBN1 6RF
Born January 1967

Nature of Control

Significant influence or control as trust
Notified 11 Nov 2017
Ceased 12 Jan 2021

Mrs Andrea Campbell Mason

Ceased
Harrington Road, BrightonBN1 6RF
Born March 1956

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2016
Ceased 11 Nov 2017
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Resolution
1 May 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
6 April 2023
CC04CC04
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
11 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
31 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
5 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
24 June 2012
TM01Termination of Director
Termination Director Company With Name
24 June 2012
TM01Termination of Director
Termination Director Company With Name
24 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2009
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
13 November 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
225Change of Accounting Reference Date
Memorandum Articles
2 August 2002
MEM/ARTSMEM/ARTS
Resolution
2 August 2002
RESOLUTIONSResolutions
Incorporation Company
3 October 2001
NEWINCIncorporation