Background WavePink WaveYellow Wave

GOLDEN GATE MANAGEMENT COMPANY LIMITED (10807062)

GOLDEN GATE MANAGEMENT COMPANY LIMITED (10807062) is an active UK company. incorporated on 7 June 2017. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GOLDEN GATE MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include AHMED, Shabaz, GILBEY, Jasper Sebastian Christopher, WADHWANI, Kapil Kishore.

Company Number
10807062
Status
active
Type
ltd
Incorporated
7 June 2017
Age
8 years
Address
Station House Station Approach, Leatherhead, KT24 6QX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AHMED, Shabaz, GILBEY, Jasper Sebastian Christopher, WADHWANI, Kapil Kishore
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN GATE MANAGEMENT COMPANY LIMITED

GOLDEN GATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 June 2017 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GOLDEN GATE MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10807062

LTD Company

Age

8 Years

Incorporated 7 June 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

LEYTON MANAGEMENT COMPANY LIMITED
From: 7 June 2017To: 17 August 2017
Contact
Address

Station House Station Approach East Horsley Leatherhead, KT24 6QX,

Previous Addresses

201 Bishopsgate London EC2M 3BN England
From: 9 April 2024To: 12 June 2024
1 Curzon Street London W1J 5HB England
From: 8 April 2022To: 9 April 2024
High Edge Court Church Street Heage Belper Derbyshire DE56 2BW United Kingdom
From: 7 June 2017To: 8 April 2022
Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Aug 17
Funding Round
Dec 21
New Owner
Dec 21
Director Joined
Dec 21
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Apr 24
Owner Exit
Apr 24
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AHMED, Shabaz

Active
Albert Road, IlfordIG1 1HT
Born February 1968
Director
Appointed 08 Dec 2021

GILBEY, Jasper Sebastian Christopher

Active
Station Approach, LeatherheadKT24 6QX
Born September 1981
Director
Appointed 08 Nov 2023

WADHWANI, Kapil Kishore

Active
Orient Way, LondonE10 7FE
Born November 1971
Director
Appointed 04 Aug 2017

JONES, Ralph Charles

Resigned
Church Street, BelperDE56 2BW
Born August 1950
Director
Appointed 07 Jun 2017
Resigned 31 Mar 2022

KIRKLAND, Christopher Robert

Resigned
Church Street, BelperDE56 2BW
Born May 1982
Director
Appointed 07 Jun 2017
Resigned 31 Mar 2022

PRINGLE, Sam

Resigned
Curzon Street, LondonW1J 5HB
Born November 1983
Director
Appointed 31 Mar 2022
Resigned 08 Nov 2023

Persons with significant control

5

2 Active
3 Ceased
High Street, RuislipHA4 8JN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2023
Curzon Street, LondonW1J 5HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2022
Ceased 07 Nov 2023

Mr Shabaz Ahmed

Active
Albert Road, IlfordIG1 1HT
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2021

Wani Llp

Ceased
Hanbury Drive, LondonE11 1GA

Nature of Control

Significant influence or control
Notified 07 Jun 2017
Ceased 03 May 2022
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2017
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
11 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Resolution
2 January 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
24 December 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 March 2018
AA01Change of Accounting Reference Date
Resolution
5 January 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Resolution
23 August 2017
RESOLUTIONSResolutions
Resolution
17 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
17 August 2017
CONNOTConfirmation Statement Notification
Incorporation Company
7 June 2017
NEWINCIncorporation