GATWICK M.C. LIMITED - BURY ST. EDMUNDS
Company Profile | Company Filings |
Overview
GATWICK M.C. LIMITED is a Private Limited Company from BURY ST. EDMUNDS ENGLAND and has the status: Active.
GATWICK M.C. LIMITED was incorporated 37 years ago on 01/04/1987 and has the registered number: 02118535. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
GATWICK M.C. LIMITED was incorporated 37 years ago on 01/04/1987 and has the registered number: 02118535. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
GATWICK M.C. LIMITED - BURY ST. EDMUNDS
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
82 JAMES CARTER ROAD
BURY ST. EDMUNDS
IP28 7DE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW JOHN BARRATT | British | Secretary | 2008-04-28 | CURRENT | |
MR IAN PAUL ANTHONY PATERSON | Aug 1945 | British | Director | 2014-01-01 | CURRENT |
MR DENNIS JOSEPH RIORDAN | Oct 1962 | Irish | Director | 2021-10-25 | CURRENT |
MR STEVEN DAVID ROBERTS | Mar 1962 | British | Director | 2014-06-13 | CURRENT |
MR GARY JOSEPH STREETS | May 1973 | British | Director | 2021-10-25 | CURRENT |
JACQUELINE DENISE THOMPSON | Mar 1963 | British | Director | 1996-01-04 UNTIL 2000-11-23 | RESIGNED |
MICHAEL JOHN TALBOT | Mar 1946 | British | Director | 1996-01-04 UNTIL 2000-11-23 | RESIGNED |
MR MICHAEL ANTHONY OLLERTON | Dec 1945 | Director | RESIGNED | ||
MR ASHOKA NAYYAR | Sep 1950 | British | Director | 2004-12-13 UNTIL 2021-10-25 | RESIGNED |
MR BRIAN EVERETT | Mar 1927 | British | Director | 1996-01-04 UNTIL 2004-09-30 | RESIGNED |
MRS SUSAN FRANCES CARTER | May 1958 | British | Director | 2005-10-01 UNTIL 2008-11-10 | RESIGNED |
JOLYON BROOMHALL ARNOLD | Jul 1935 | British | Director | 2000-11-23 UNTIL 2006-10-01 | RESIGNED |
JACQUELINE DENISE THOMPSON | Mar 1963 | British | Secretary | 1996-01-04 UNTIL 2000-11-24 | RESIGNED |
MR DONALD ROBERT MEAR | Sep 1937 | British | Secretary | 2000-11-23 UNTIL 2004-04-15 | RESIGNED |
NORMAN DAVID ROBERTS | British | Secretary | 2004-04-15 UNTIL 2008-04-28 | RESIGNED | |
MALCOLM JAMES | Apr 1944 | British | Secretary | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GATWICK_MC_LIMITED - Accounts | 2023-05-18 | 30-09-2022 | £120,077 Cash £127,162 equity |
GATWICK_MC_LIMITED - Accounts | 2022-06-02 | 30-09-2021 | £131,807 Cash £137,877 equity |
GATWICK_MC_LIMITED - Accounts | 2021-06-18 | 30-09-2020 | £130,968 Cash £134,762 equity |
GATWICK_MC_LIMITED - Accounts | 2020-06-16 | 30-09-2019 | £117,614 Cash £127,533 equity |
GATWICK_MC_LIMITED - Accounts | 2019-06-12 | 30-09-2018 | £108,574 Cash £120,352 equity |
GATWICK_MC_LIMITED - Accounts | 2018-06-27 | 30-09-2017 | £92,138 Cash £108,717 equity |
GATWICK_MC_LIMITED - Accounts | 2017-06-02 | 30-09-2016 | £74,141 Cash £92,209 equity |