Background WavePink WaveYellow Wave

MARITIME GATE (NORTHFLEET) MANAGEMENT COMPANY LIMITED (04309250)

MARITIME GATE (NORTHFLEET) MANAGEMENT COMPANY LIMITED (04309250) is an active UK company. incorporated on 23 October 2001. with registered office in Gravesend. The company operates in the Real Estate Activities sector, engaged in residents property management. MARITIME GATE (NORTHFLEET) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BURNS, Nikki, CLARK, Michael.

Company Number
04309250
Status
active
Type
ltd
Incorporated
23 October 2001
Age
24 years
Address
169 Parrock Street, Gravesend, DA12 1ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURNS, Nikki, CLARK, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARITIME GATE (NORTHFLEET) MANAGEMENT COMPANY LIMITED

MARITIME GATE (NORTHFLEET) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 October 2001 with the registered office located in Gravesend. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARITIME GATE (NORTHFLEET) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04309250

LTD Company

Age

24 Years

Incorporated 23 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

169 Parrock Street Gravesend, DA12 1ER,

Previous Addresses

James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG
From: 22 August 2011To: 24 July 2013
49-50 Windmill Street Gravesend Kent DA12 1BG
From: 5 July 2011To: 22 August 2011
Marlborough House 298 Regents Park Road London N3 2UU
From: 23 October 2001To: 5 July 2011
Timeline

21 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
May 12
Director Left
Mar 13
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Aug 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

AMAX ESTATES & PROPERTY SERVICES LTD

Active
Parrock Street, GravesendDA12 1ER
Corporate secretary
Appointed 02 Jul 2013

BURNS, Nikki

Active
Parrock Street, GravesendDA12 1ER
Born June 1969
Director
Appointed 05 Sept 2019

CLARK, Michael

Active
Parrock Street, GravesendDA12 1ER
Born February 1988
Director
Appointed 12 Sept 2019

AYRES, Edward Francis

Resigned
3 Studland Close, SidcupDA15 7HP
Secretary
Appointed 29 Jul 2002
Resigned 27 Apr 2005

EDGINTON, Christopher Harry

Resigned
Totternhoe Road, DunstableLU6 2AF
Secretary
Appointed 05 Nov 2001
Resigned 29 Jul 2002

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 30 Jun 2011

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 27 Apr 2005
Resigned 01 Feb 2011

CAXTONS COMMERCIAL LIMITED

Resigned
Windmilll Street, GravesendDA12 1BG
Corporate secretary
Appointed 01 May 2011
Resigned 30 Jun 2013

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 08 Apr 2003
Resigned 30 Jun 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Oct 2001
Resigned 05 Nov 2001

AYRES, Edward Francis

Resigned
3 Studland Close, SidcupDA15 7HP
Born October 1962
Director
Appointed 29 Jul 2002
Resigned 10 Feb 2006

BARRET, Phillip

Resigned
Parrock Street, GravesendDA12 1ER
Born April 1964
Director
Appointed 05 Mar 2012
Resigned 18 Nov 2020

BOND, Roger Malcolm

Resigned
1 Village Close, WeybridgeKT13 9HF
Born August 1947
Director
Appointed 05 Nov 2001
Resigned 10 Feb 2006

BOOTH, Clair

Resigned
298 Regents Park Road, LondonN3 2UU
Born June 1979
Director
Appointed 16 Feb 2010
Resigned 31 Mar 2011

BURNS, Robert Lewis

Resigned
Mermaid Close, NorthfleetDA11 9ED
Born March 1964
Director
Appointed 16 Feb 2010
Resigned 10 Mar 2013

CHAPMAN, Nicola

Resigned
10 Mermaid Close, GravesendDA11 9ED
Born November 1978
Director
Appointed 17 Oct 2005
Resigned 14 Sept 2006

CLARK, Michael

Resigned
Parrock Street, GravesendDA12 1ER
Born February 1985
Director
Appointed 12 Sept 2019
Resigned 18 Nov 2020

COVINGTON, Craig

Resigned
28 Maritime Gate, NorthfleetDA11 9EB
Born March 1973
Director
Appointed 12 Apr 2007
Resigned 12 Jan 2012

EDGINTON, Christopher Harry

Resigned
Totternhoe Road, DunstableLU6 2AF
Born October 1954
Director
Appointed 05 Nov 2001
Resigned 29 Jul 2002

EWAN, John

Resigned
Mermaid Close, GravesendDA11 9EF
Born October 1935
Director
Appointed 16 Feb 2010
Resigned 15 Jul 2013

FOTHERGILL, Maxine Patricia

Resigned
Mayplace Avenue, CrayfordDA1 4PQ
Born December 1962
Director
Appointed 05 Mar 2012
Resigned 05 Apr 2013

GORAYA, Parmjit

Resigned
Mermaid Close, NorthfleetDA11 9EF
Born August 1972
Director
Appointed 16 Feb 2010
Resigned 15 Apr 2012

HOBBS, Karen Amanda

Resigned
7 Capstan Mews, GravesendDA11 9ER
Born July 1976
Director
Appointed 17 Oct 2005
Resigned 31 Mar 2011

MACKLEY, Jill Elizabeth

Resigned
37 Maritime Gate, GravesendDA11 9EH
Born October 1949
Director
Appointed 17 Oct 2005
Resigned 30 Oct 2006

MASON, John

Resigned
6 Mermaid Close, NorthfleetDA11 9ED
Born May 1968
Director
Appointed 17 Oct 2005
Resigned 08 Sept 2006

PAY, Christopher John

Resigned
Parrock Street, GravesendDA12 1ER
Born January 1960
Director
Appointed 05 Mar 2012
Resigned 04 Aug 2022

STUART, Andrew Nicholas

Resigned
3 Maritime Gate, GravesendDA11 9EL
Born December 1964
Director
Appointed 17 Oct 2005
Resigned 13 Jan 2007

WATKINS, Lynda

Resigned
8 Mermaid Close, GravesendDA11 9ED
Born February 1954
Director
Appointed 17 Oct 2005
Resigned 26 May 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Oct 2001
Resigned 05 Nov 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 23 Oct 2001
Resigned 05 Nov 2001
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Resolution
10 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
23 July 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
19 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
16 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Legacy
23 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 February 2008
AAAnnual Accounts
Legacy
23 November 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
225Change of Accounting Reference Date
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Resolution
5 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 January 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Resolution
13 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 September 2003
AAAnnual Accounts
Legacy
26 June 2003
123Notice of Increase in Nominal Capital
Resolution
26 June 2003
RESOLUTIONSResolutions
Legacy
10 May 2003
287Change of Registered Office
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Incorporation Company
23 October 2001
NEWINCIncorporation