Background WavePink WaveYellow Wave

PARK GATE (HURCOTT) MANAGEMENT COMPANY LIMITED (13088173)

PARK GATE (HURCOTT) MANAGEMENT COMPANY LIMITED (13088173) is an active UK company. incorporated on 17 December 2020. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PARK GATE (HURCOTT) MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include HOPES, Fraser Paul, INGHAM, Leon Michael.

Company Number
13088173
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 2020
Age
5 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOPES, Fraser Paul, INGHAM, Leon Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK GATE (HURCOTT) MANAGEMENT COMPANY LIMITED

PARK GATE (HURCOTT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 December 2020 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PARK GATE (HURCOTT) MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

13088173

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 17 December 2020

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 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 16 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 22 December 2022To: 4 January 2024
C/O Firstport Property Services Marlborough House, Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX United Kingdom
From: 17 December 2020To: 22 December 2022
Timeline

16 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Mar 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

HOPES, Fraser Paul

Active
Tower View, West MallingME19 4UY
Born August 1963
Director
Appointed 14 Jan 2026

INGHAM, Leon Michael

Active
Tower View, West MallingME19 4UY
Born May 1986
Director
Appointed 15 May 2025

FIRSTPORT PROPERTY SERVICES

Resigned
Wigmore Place, LutonLU2 9EX
Corporate secretary
Appointed 17 Dec 2020
Resigned 07 Dec 2023

BESWICK, Katy Lilian

Resigned
Gorsey Lane, BirminghamB46 1JU
Born April 1986
Director
Appointed 20 Aug 2024
Resigned 30 Jun 2025

KEMP, Martin Thomas

Resigned
Gorsey Lane, BirminghamB46 1JU
Born June 1974
Director
Appointed 19 Feb 2024
Resigned 31 Jul 2024

MAHAL, Gurinder Pal Kaur

Resigned
Tower View, West MallingME19 4UY
Born January 1990
Director
Appointed 13 Dec 2024
Resigned 23 May 2025

PETERS, Andrew Nicholas

Resigned
Tower View, West MallingME19 4UY
Born April 1968
Director
Appointed 14 May 2025
Resigned 16 Dec 2025

SHARPE, Adam John

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1985
Director
Appointed 12 Jul 2023
Resigned 20 Aug 2024

WARRINGTON, James Edward

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1973
Director
Appointed 17 Dec 2020
Resigned 12 Jul 2023

VISTRY PARTNERSHIPS LIMITED

Resigned
West MallingME19 4UY
Corporate director
Appointed 17 Dec 2020
Resigned 21 May 2025

Persons with significant control

2

1 Active
1 Ceased

Mr James Edward Warrington

Ceased
11 Queensway, New MiltonBH25 5NR
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2020
Ceased 13 Dec 2024
West MallingME19 4UY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

33

Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Incorporation Company
17 December 2020
NEWINCIncorporation