Background WavePink WaveYellow Wave

MARITIME GATE (MARITIME COURT) MANAGEMENT COMPANY LIMITED (04818147)

MARITIME GATE (MARITIME COURT) MANAGEMENT COMPANY LIMITED (04818147) is an active UK company. incorporated on 2 July 2003. with registered office in East Tilbury. The company operates in the Real Estate Activities sector, engaged in residents property management. MARITIME GATE (MARITIME COURT) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include SOKHI, Gurinder.

Company Number
04818147
Status
active
Type
ltd
Incorporated
2 July 2003
Age
22 years
Address
Bc04 Building 13 Princess Margaret Road, East Tilbury, RM18 8RH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SOKHI, Gurinder
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARITIME GATE (MARITIME COURT) MANAGEMENT COMPANY LIMITED

MARITIME GATE (MARITIME COURT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 July 2003 with the registered office located in East Tilbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARITIME GATE (MARITIME COURT) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04818147

LTD Company

Age

22 Years

Incorporated 2 July 2003

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 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Bc04 Building 13 Princess Margaret Road Thames Industrial Park East Tilbury, RM18 8RH,

Previous Addresses

C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT England
From: 1 June 2018To: 2 June 2023
C/O Arrow Leasehold Management Ltd Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU England
From: 25 July 2016To: 1 June 2018
Amax Estates & Property Services Ltd 169 Parrock Street Gravesend Kent DA12 7ER
From: 31 December 2013To: 25 July 2016
Marlborough House 298 Regents Park Road London N3 2UU
From: 17 November 2009To: 31 December 2013
Marlborough House 298 Regents Park Road London N3 2UU
From: 2 July 2003To: 17 November 2009
Timeline

7 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Sept 10
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ARROW LEASEHOLD MANAGEMENT LTD

Active
London Road, West ThurrockRM20 3JT
Corporate secretary
Appointed 01 Jan 2016

SOKHI, Gurinder

Active
Foresters Drive, Welwyn Garden CityAL7 2HN
Born October 1975
Director
Appointed 25 Nov 2008

ADAMS, Timothy

Resigned
174 Lye Green Road, CheshamHP5 3NH
Secretary
Appointed 02 Jul 2003
Resigned 15 Sept 2003

BOND, Roger Malcolm

Resigned
1 Village Close, WeybridgeKT13 9HF
Secretary
Appointed 15 Sept 2003
Resigned 01 Jun 2006

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 31 Dec 2013

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 03 Feb 2005
Resigned 01 Feb 2011

AMAX ESTATES & PROPERTY SERVICES LTD

Resigned
Parrock Street, GravesendDA12 1ER
Corporate secretary
Appointed 01 Dec 2014
Resigned 31 Dec 2015

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 25 Feb 2004
Resigned 10 May 2006

CRABTREE PM LIMITED

Resigned
Popes Drive, LondonN3 1QF
Corporate secretary
Appointed 25 Feb 2004
Resigned 31 Dec 2013

AYRES, Edward Francis

Resigned
3 Studland Close, SidcupDA15 7HP
Born October 1962
Director
Appointed 15 Sept 2003
Resigned 03 Feb 2005

BOND, Roger Malcolm

Resigned
1 Village Close, WeybridgeKT13 9HF
Born August 1947
Director
Appointed 15 Sept 2003
Resigned 03 Feb 2005

CLARK, Graham Douglas

Resigned
Flat 2 Rowan House, Tunbridge WellsTN4 8GG
Born October 1952
Director
Appointed 15 Sept 2003
Resigned 11 Feb 2005

JACKSON, David Jonathan

Resigned
Cotterdale, Wooburn CommonHP10 0JG
Born November 1952
Director
Appointed 02 Jul 2003
Resigned 15 Sept 2003

PAY, Christopher John

Resigned
Trafalgar House, West ThurrockRM20 3JT
Born January 1960
Director
Appointed 01 Dec 2008
Resigned 12 Aug 2022

PAY, Cornelia

Resigned
Trafalgar House, West ThurrockRM20 3JT
Born October 1961
Director
Appointed 03 Aug 2010
Resigned 12 Aug 2022

SONUGA, Olusola Oluyemisi Tari

Resigned
1 Admirals Walk, GreenhitheDA9 9QP
Born February 1966
Director
Appointed 20 Jan 2006
Resigned 16 Jul 2008

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate director
Appointed 16 Jul 2008
Resigned 25 Nov 2008

CRABTREE PM LIMITED

Resigned
Regents Park Road, LondonN3 2UU
Corporate director
Appointed 16 Jul 2008
Resigned 25 Nov 2008

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate director
Appointed 03 Feb 2005
Resigned 10 May 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Gurinder Sokhi

Active
Princess Margaret Road, East TilburyRM18 8RH
Born October 1975

Nature of Control

Significant influence or control
Notified 23 Aug 2022

Mr Christopher John Pay

Ceased
Trafalgar House, West ThurrockRM20 3JT
Born January 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Aug 2022

Mrs Cornelia Pay

Ceased
Trafalgar House, West ThurrockRM20 3JT
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Aug 2022
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 June 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
15 December 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 December 2013
TM02Termination of Secretary
Termination Secretary Company With Name
31 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
1 August 2008
363sAnnual Return (shuttle)
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
287Change of Registered Office
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2007
AAAnnual Accounts
Accounts Amended With Accounts Type Full
23 January 2007
AAMDAAMD
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
225Change of Accounting Reference Date
Legacy
16 March 2004
287Change of Registered Office
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Incorporation Company
2 July 2003
NEWINCIncorporation