Background WavePink WaveYellow Wave

GATEWAY RUGBY MANAGEMENT COMPANY LIMITED (08822680)

GATEWAY RUGBY MANAGEMENT COMPANY LIMITED (08822680) is an active UK company. incorporated on 20 December 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GATEWAY RUGBY MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include PATEL, Paras Raj, PILSWORTH, Andrew John.

Company Number
08822680
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2013
Age
12 years
Address
1 New Burlington Place, London, W1S 2HR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PATEL, Paras Raj, PILSWORTH, Andrew John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY RUGBY MANAGEMENT COMPANY LIMITED

GATEWAY RUGBY MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 December 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GATEWAY RUGBY MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08822680

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 20 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 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

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

1 New Burlington Place London, W1S 2HR,

Previous Addresses

Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ
From: 20 December 2013To: 29 March 2023
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PATEL, Paras Raj

Active
New Burlington Place, LondonW1S 2HR
Born August 1983
Director
Appointed 31 Jan 2025

PILSWORTH, Andrew John

Active
New Burlington Place, LondonW1S 2HR
Born November 1974
Director
Appointed 30 Jun 2023

HODGE, Paul

Resigned
Valley Drive, RugbyCV21 1TQ
Secretary
Appointed 20 Dec 2013
Resigned 31 Dec 2015

HOLLINSHEAD, Ashley John

Resigned
Valley Drive, RugbyCV21 1TQ
Secretary
Appointed 01 Jan 2016
Resigned 08 Mar 2023

GULLIFORD, Andrew Stephen

Resigned
New Burlington Place, LondonW1S 2HR
Born November 1962
Director
Appointed 20 Dec 2013
Resigned 30 Jun 2023

HODGE, Paul Antony

Resigned
Valley Drive, RugbyCV21 1TQ
Born January 1957
Director
Appointed 20 Dec 2013
Resigned 31 Dec 2015

HOLLINSHEAD, Ashley John

Resigned
New Burlington Place, LondonW1S 2HR
Born June 1977
Director
Appointed 01 Jan 2016
Resigned 08 Mar 2023

KIER, David Christopher Lindsay

Resigned
Valley Drive, RugbyCV21 1TQ
Born July 1962
Director
Appointed 20 Dec 2013
Resigned 08 Mar 2023

OSBORN, Gareth John

Resigned
Bath Road, SloughSL1 4EE
Born August 1962
Director
Appointed 20 Dec 2013
Resigned 21 Jan 2020

STOKES, Henry Armstrong Allen

Resigned
1 New Burlington Place, LondonW1S 2HR
Born August 1974
Director
Appointed 21 Jan 2020
Resigned 31 Jan 2025

Persons with significant control

1

New Burlington Place, LondonW1S 2HR

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Change To A Person With Significant Control
29 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Incorporation Company
20 December 2013
NEWINCIncorporation