Background WavePink WaveYellow Wave

GATEWAY PARK MANAGEMENT CO. LTD (05924171)

GATEWAY PARK MANAGEMENT CO. LTD (05924171) is an active UK company. incorporated on 4 September 2006. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GATEWAY PARK MANAGEMENT CO. LTD has been registered for 19 years. Current directors include BUSH, David Andrew, DAWSON, Stacey, RUTA, Stephen and 1 others.

Company Number
05924171
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 September 2006
Age
19 years
Address
Stuarts House 7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUSH, David Andrew, DAWSON, Stacey, RUTA, Stephen, WATKINSON, Mark Timothy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY PARK MANAGEMENT CO. LTD

GATEWAY PARK MANAGEMENT CO. LTD is an active company incorporated on 4 September 2006 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GATEWAY PARK MANAGEMENT CO. LTD was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05924171

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 4 September 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Stuarts House 7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 11 January 2021To: 13 August 2025
C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England
From: 1 May 2019To: 11 January 2021
C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP England
From: 13 December 2017To: 1 May 2019
Braemar Estates (Residential) Limited Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP
From: 24 June 2013To: 13 December 2017
Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom
From: 9 June 2011To: 24 June 2013
Broadstone Manor Broadstone Hill Chipping Norton Oxfordshire OX7 5QL
From: 4 September 2006To: 9 June 2011
Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Sept 14
Director Joined
Nov 14
Loan Secured
Jul 18
Director Left
Jul 18
Loan Cleared
Jul 18
Director Joined
Sept 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

STUARTS LTD

Active
Stockport Road, AltrinchamWA15 8DB
Corporate secretary
Appointed 29 Sept 2025

BUSH, David Andrew

Active
7 Ambassador Place, AltrinchamWA15 8DB
Born March 1974
Director
Appointed 30 Aug 2013

DAWSON, Stacey

Active
7 Ambassador Place, AltrinchamWA15 8DB
Born January 1981
Director
Appointed 30 Aug 2013

RUTA, Stephen

Active
7 Ambassador Place, AltrinchamWA15 8DB
Born June 1964
Director
Appointed 02 Sept 2024

WATKINSON, Mark Timothy

Active
7 Ambassador Place, AltrinchamWA15 8DB
Born September 1981
Director
Appointed 16 Sept 2014

KAYLEY, Valerie Ann

Resigned
Richmond House, Hale, AltrinchamWA14 2XP
Secretary
Appointed 04 Sept 2006
Resigned 31 Aug 2013

BRAEMAR ESTATES LIMITED

Resigned
Heath Road, HaleWA14 2XP
Corporate secretary
Appointed 24 Jun 2013
Resigned 01 May 2019

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 May 2019
Resigned 30 Apr 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Sept 2006
Resigned 04 Sept 2006

HEREFORD, Anthony Francis

Resigned
Kings Croft, PrestonPR5 4BD
Born December 1953
Director
Appointed 04 Nov 2014
Resigned 26 Jul 2018

KAYLEY, Valerie Ann

Resigned
Richmond House, Hale, AltrinchamWA14 2XP
Born March 1940
Director
Appointed 04 Sept 2006
Resigned 31 Aug 2013

KAYLEY, William Woodrow

Resigned
Richmond House, Hale, AltrinchamWA14 2XP
Born July 1940
Director
Appointed 04 Sept 2006
Resigned 31 Aug 2013
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
29 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 January 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 May 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
26 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
24 June 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
5 September 2008
363aAnnual Return
Legacy
28 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
288cChange of Particulars
Legacy
15 October 2007
288cChange of Particulars
Legacy
14 September 2006
288bResignation of Director or Secretary
Incorporation Company
4 September 2006
NEWINCIncorporation