Background WavePink WaveYellow Wave

PARK GATES (EASTBOURNE) RESIDENTS LIMITED (04684336)

PARK GATES (EASTBOURNE) RESIDENTS LIMITED (04684336) is an active UK company. incorporated on 3 March 2003. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK GATES (EASTBOURNE) RESIDENTS LIMITED has been registered for 23 years. Current directors include MOUNTAIN, Richard John, SCOTT, Janet, SMART, Robert Christopher and 1 others.

Company Number
04684336
Status
active
Type
ltd
Incorporated
3 March 2003
Age
23 years
Address
30-32 Gildredge Road, Eastbourne, BN21 4SH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOUNTAIN, Richard John, SCOTT, Janet, SMART, Robert Christopher, STANLEY, Nicholas John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK GATES (EASTBOURNE) RESIDENTS LIMITED

PARK GATES (EASTBOURNE) RESIDENTS LIMITED is an active company incorporated on 3 March 2003 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK GATES (EASTBOURNE) RESIDENTS LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04684336

LTD Company

Age

23 Years

Incorporated 3 March 2003

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 16 November 2025 (5 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

30-32 Gildredge Road Eastbourne, BN21 4SH,

Previous Addresses

Friston House Dittons Road Polegate BN26 6HY England
From: 10 August 2023To: 9 November 2023
C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England
From: 6 May 2021To: 10 August 2023
C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
From: 13 April 2016To: 6 May 2021
30-32 Gildredge Road Eastbourne East Sussex BN21 4SH
From: 3 March 2003To: 13 April 2016
Timeline

27 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Oct 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jun 17
Funding Round
Apr 18
Director Joined
Jun 18
Director Left
Aug 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
May 21
Director Left
Dec 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

LIMITED, Pc Secretaries

Active
30-32 Gildredge Road, EastbourneBN21 4SH
Secretary
Appointed 11 Sept 2023

MOUNTAIN, Richard John

Active
EastbourneBN21 4SH
Born March 1964
Director
Appointed 04 Dec 2023

SCOTT, Janet

Active
EastbourneBN21 4SH
Born November 1947
Director
Appointed 04 Dec 2023

SMART, Robert Christopher

Active
EastbourneBN21 4SH
Born April 1950
Director
Appointed 13 Jan 2023

STANLEY, Nicholas John

Active
EastbourneBN21 4SH
Born January 1959
Director
Appointed 13 Jun 2017

ROBERTS, Christopher Walter

Resigned
Selwyn Road, EastbourneBN21 2LE
Secretary
Appointed 03 Mar 2003
Resigned 08 Sept 2014

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 03 Mar 2003
Resigned 03 Mar 2003

BARWELLS LEGAL LIMITED

Resigned
Sutton Park Road, SeafordBN25 1RB
Corporate secretary
Appointed 09 Sept 2014
Resigned 01 Apr 2016

SOUTHDOWN ESTATES LIMITED

Resigned
Dittons Road, PolegateBN26 6HY
Corporate secretary
Appointed 10 Aug 2023
Resigned 11 Aug 2023

STILES HAROLD WILLIAMS PARTNERSHIP LLP

Resigned
Dyke Road, BrightonBN1 3FE
Corporate secretary
Appointed 01 Apr 2016
Resigned 24 Jun 2023

APTHORPE, Ralph James

Resigned
Chiswick Place, EastbourneBN21 4BE
Born November 1939
Director
Appointed 07 Dec 2007
Resigned 03 Dec 2010

APTHORPE, Ralph James

Resigned
Park Gates, EastbourneBN21 4 BE
Born November 1939
Director
Appointed 03 Dec 2007
Resigned 30 Nov 2012

BIDDULPH, Stuart

Resigned
One Jubilee Street, BrightonBN1 1GE
Born February 1950
Director
Appointed 28 Jan 2020
Resigned 22 May 2020

CLARK, Herbert James

Resigned
Park Gates Chiswick Place, EastbourneBN21 4BE
Born March 1931
Director
Appointed 07 Dec 2007
Resigned 03 Dec 2010

CURL, Gordon Frederick

Resigned
Copse End, CanterburyCT4 5JX
Born October 1926
Director
Appointed 03 Mar 2003
Resigned 06 Aug 2012

FOO, Kim Anthony

Resigned
One Jubilee Street, BrightonBN1 1GE
Born August 1956
Director
Appointed 12 Apr 2016
Resigned 28 Aug 2019

FREEMAN, Gillian Frances

Resigned
Lees House, BrightonBN1 3FE
Born April 1948
Director
Appointed 01 Jun 2018
Resigned 01 Dec 2021

MATTSON, Janneke

Resigned
Lees House, BrightonBN1 3FE
Born September 1949
Director
Appointed 21 Feb 2020
Resigned 16 Jan 2023

ROBERTS, Christopher Walter

Resigned
Selwyn Road, EastbourneBN21 2LE
Born May 1948
Director
Appointed 03 Mar 2003
Resigned 08 Sept 2014

SALIVANOVA, Oksana

Resigned
Lees House, BrightonBN1 3FE
Born December 1975
Director
Appointed 22 May 2020
Resigned 22 May 2021

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 03 Mar 2003
Resigned 03 Mar 2003

WILSON, Alan John Argyll

Resigned
Sutton Park Road, SeafordBN25 1RB
Born August 1952
Director
Appointed 06 Dec 2013
Resigned 04 Dec 2023

WILSON, Anne-Marie

Resigned
Sutton Park Road, SeafordBN25 1RB
Born October 1950
Director
Appointed 06 Dec 2013
Resigned 04 Dec 2023

WOLFF, Frank

Resigned
Flat 55 Park Gates, EastbourneBN21 4BD
Born September 1935
Director
Appointed 03 Mar 2003
Resigned 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
16 November 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
8 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 May 2025
SH10Notice of Particulars of Variation
Memorandum Articles
16 April 2025
MAMA
Resolution
16 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 August 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 September 2021
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
16 September 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
29 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
30 March 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
14 April 2009
288cChange of Particulars
Legacy
14 April 2009
288cChange of Particulars
Legacy
14 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
24 April 2008
225Change of Accounting Reference Date
Legacy
31 March 2008
363aAnnual Return
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2007
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Resolution
16 September 2004
RESOLUTIONSResolutions
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
25 October 2003
287Change of Registered Office
Legacy
26 August 2003
88(2)R88(2)R
Resolution
26 April 2003
RESOLUTIONSResolutions
Legacy
24 April 2003
287Change of Registered Office
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Incorporation Company
3 March 2003
NEWINCIncorporation