Company NameGateworthy Property Management Limited
Company StatusActive
Company Number02920568
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Andrew Alexander Taylor
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1997(3 years, 6 months after company formation)
Appointment Duration26 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address6 Excelsior Road
Poole
BH14 8TT
Director NameMr Tim Brannan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed27 January 2016(21 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address24 Ilford Road
Newcastle Upon Tyne
NE2 3NX
Director NameMr Kevin Mark Johnson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(26 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighcroft House The Avenue
Medburn
Ponteland
NE20 0JD
Secretary NameMr Kevin Mark Johnson
StatusCurrent
Appointed02 December 2020(26 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressHighcroft House The Avenue
Medburn
Ponteland
NE20 0JD
Director NameMelford Paisley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleTaxi Proprietor
Correspondence Address23b Akenside Terrace
Jesmonnd
Newcastle Upon Tyne
NE2 1TN
Director NameAustin Geoffrey Craig
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Gap
Aydon Road
Corbridge
Northumberland
NE45 5EJ
Secretary NameAustin Geoffrey Craig
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Gap
Aydon Road
Corbridge
Northumberland
NE45 5EJ
Director NameRichard Timothy James Cree
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1994(4 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 April 2004)
RoleDoctor
Correspondence Address23b Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Director NameDr Marin Dimitrov Guenov
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1994(4 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 1997)
RoleScientist
Correspondence Address23a Akenside Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Director NameDr Neil Barry Chilton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2004)
RoleProduct Manager
Correspondence Address23d Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Secretary NameRichard Timothy James Cree
NationalityBritish
StatusResigned
Appointed01 February 1998(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2005)
RoleDoctor
Correspondence Address23b Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Director NameChristine Lynn Carr
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(9 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2008)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address22 Wentworth Court
Darras Hall
Ponteland
Tyne & Wear
NE20 9PR
Director NameMr Kwok Man Lee
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(10 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 June 2014)
RoleChinese Takeaway Owner
Country of ResidenceUnited Kingdom
Correspondence Address23d Akenside Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Secretary NameAustin Geoffrey Craig
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 January 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Gap
Aydon Road
Corbridge
Northumberland
NE45 5EJ
Director NameMr Scott Andrew Chisholm
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(11 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 02 December 2020)
RoleSenior Sales Specialist
Country of ResidenceUnited Kingdom
Correspondence Address23c Akenside Terrace
Jesmond
Tyne & Wear
NE2 1TN
Secretary NameMr Scott Andrew Chisholm
NationalityBritish
StatusResigned
Appointed10 January 2006(11 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 02 December 2020)
RoleSenior Sales Specialist
Country of ResidenceUnited Kingdom
Correspondence Address23c Akenside Terrace
Jesmond
Tyne & Wear
NE2 1TN
Director NameMr Tom Coar
Date of BirthDecember 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 2013(19 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 May 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Director NameMr Scott Andrew Taylor-Chisholm
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(19 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 January 2016)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address23f Akenside Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHighcroft House The Avenue
Medburn
Ponteland
Northumberland
NE20 0JD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaMedburn

Shareholders

1 at £1Andrew Alexander Taylor
25.00%
Ordinary
1 at £1Kwok Mui Lee
25.00%
Ordinary
1 at £1Scott Andrew Chisholm
25.00%
Ordinary
1 at £1Scott Taylor-chisholm & Andrew Alex Taylor
25.00%
Ordinary

Financials

Year2014
Turnover£2,240
Gross Profit£2,240
Net Worth-£2,846
Cash£154
Current Liabilities£3,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

21 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
25 April 2023Statement of capital following an allotment of shares on 14 February 2023
  • GBP 6
(4 pages)
14 February 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
12 August 2022Registered office address changed from 23 Akenside Terrace Jesmond Newcastle upon Tyne NE2 1TN to Highcroft House the Avenue Medburn Ponteland Northumberland NE20 0JD on 12 August 2022 (1 page)
14 March 2022Second filing of Confirmation Statement dated 31 January 2022 (3 pages)
11 March 2022Cessation of Scott Andrew Chisholm as a person with significant control on 22 February 2022 (1 page)
15 February 2022Confirmation statement made on 31 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 14/03/2022
(4 pages)
29 November 2021Director's details changed for Mr Kevin Mark Johnson on 29 November 2021 (2 pages)
29 November 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 November 2021Secretary's details changed for Mr Kevin Mark Johnson on 29 November 2021 (1 page)
29 November 2021Director's details changed for Mr Kevin Mark Johnson on 29 November 2021 (2 pages)
20 April 2021Amended total exemption full accounts made up to 31 December 2017 (7 pages)
25 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
17 December 2020Appointment of Mr Kevin Mark Johnson as a secretary on 2 December 2020 (2 pages)
14 December 2020Notification of Kevin Mark Johnson as a person with significant control on 2 December 2020 (2 pages)
14 December 2020Termination of appointment of Scott Andrew Chisholm as a secretary on 2 December 2020 (1 page)
14 December 2020Appointment of Mr Kevin Mark Johnson as a director on 2 December 2020 (2 pages)
14 December 2020Termination of appointment of Scott Andrew Chisholm as a director on 2 December 2020 (1 page)
2 December 2020Amended total exemption full accounts made up to 31 December 2016 (7 pages)
2 December 2020Amended total exemption full accounts made up to 31 December 2018 (7 pages)
7 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
(7 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
(7 pages)
3 February 2016Appointment of Mr Tim Brannan as a director on 27 January 2016 (2 pages)
3 February 2016Appointment of Mr Tim Brannan as a director on 27 January 2016 (2 pages)
2 February 2016Termination of appointment of Scott Andrew Taylor-Chisholm as a director on 27 January 2016 (1 page)
2 February 2016Termination of appointment of Scott Andrew Taylor-Chisholm as a director on 27 January 2016 (1 page)
8 October 2015Amended total exemption full accounts made up to 31 December 2013 (8 pages)
8 October 2015Amended total exemption full accounts made up to 31 December 2013 (8 pages)
8 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
8 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
(7 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
(7 pages)
20 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 June 2014Appointment of Mr Scott Andrew Taylor-Chisholm as a director (2 pages)
29 June 2014Termination of appointment of Tom Coar as a director (1 page)
29 June 2014Termination of appointment of Kwok Lee as a director (1 page)
29 June 2014Termination of appointment of Kwok Lee as a director (1 page)
29 June 2014Appointment of Mr Scott Andrew Taylor-Chisholm as a director (2 pages)
29 June 2014Termination of appointment of Tom Coar as a director (1 page)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (7 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (7 pages)
27 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 5
(3 pages)
27 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 5
(3 pages)
27 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 5
(3 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 September 2013Appointment of Mr Tom Coar as a director (2 pages)
6 September 2013Appointment of Mr Tom Coar as a director (2 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
31 December 2010Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 December 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 December 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 February 2010Director's details changed for Kwok Man Lee on 22 February 2010 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for Kwok Man Lee on 22 February 2010 (2 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Scott Andrew Chisholm on 22 February 2010 (2 pages)
24 February 2010Director's details changed for Scott Andrew Chisholm on 22 February 2010 (2 pages)
24 February 2010Director's details changed for Doctor Andrew Alexander Taylor on 22 February 2010 (2 pages)
24 February 2010Director's details changed for Doctor Andrew Alexander Taylor on 22 February 2010 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
26 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 February 2009Appointment terminated director christine carr (1 page)
23 February 2009Appointment terminated director christine carr (1 page)
23 February 2009Return made up to 31/01/09; full list of members (5 pages)
23 February 2009Return made up to 31/01/09; full list of members (5 pages)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 February 2008Return made up to 31/01/08; full list of members (5 pages)
28 February 2008Return made up to 31/01/08; full list of members (5 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
28 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 May 2006Return made up to 31/01/06; full list of members (3 pages)
16 May 2006Return made up to 31/01/06; full list of members (3 pages)
18 January 2006Secretary resigned;director resigned (1 page)
18 January 2006New secretary appointed;new director appointed (2 pages)
18 January 2006New secretary appointed;new director appointed (2 pages)
18 January 2006Registered office changed on 18/01/06 from: orchard gap aydon road corbridge NE45 5EJ (1 page)
18 January 2006Secretary resigned;director resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: orchard gap aydon road corbridge NE45 5EJ (1 page)
1 June 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
1 June 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 April 2005New director appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
13 February 2004Return made up to 31/01/04; full list of members (9 pages)
13 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 February 2004Return made up to 31/01/04; full list of members (9 pages)
13 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 February 2003Return made up to 31/01/03; full list of members (9 pages)
27 February 2003Return made up to 31/01/03; full list of members (9 pages)
27 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 February 2002Return made up to 31/01/02; full list of members (8 pages)
28 February 2002Return made up to 31/01/02; full list of members (8 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
22 March 2001Return made up to 31/01/01; full list of members (8 pages)
22 March 2001Return made up to 31/01/01; full list of members (8 pages)
15 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 February 2000Return made up to 31/01/00; full list of members (8 pages)
15 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 February 2000Return made up to 31/01/00; full list of members (8 pages)
18 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 February 1998Return made up to 31/01/98; full list of members
  • 363(287) ‐ Registered office changed on 13/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Return made up to 31/01/98; full list of members
  • 363(287) ‐ Registered office changed on 13/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 February 1998New director appointed (2 pages)
18 February 1997Return made up to 31/01/97; no change of members (4 pages)
18 February 1997Return made up to 31/01/97; no change of members (4 pages)
5 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 February 1996Return made up to 31/01/96; no change of members (4 pages)
29 February 1996Return made up to 31/01/96; no change of members (4 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 April 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
19 April 1994Incorporation (18 pages)
19 April 1994Incorporation (18 pages)