Company NameOrwell Gate (No.2) Management Company Limited
DirectorDoreen Joan Mason
Company StatusActive
Company Number04677654
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDoreen Joan Mason
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(10 years after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceUk England
Correspondence Address84 Alnesbourn Crescent
Ipswich
Suffolk
IP3 9GD
Director NameMr Keith Sydney Haddrell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon
Peldon Road Abberton
Colchester
Essex
CO5 7PB
Director NameKeith Snooks
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleAccountant
Correspondence Address17 Kingfisher Way
Kelvedon
Essex
CO5 9NS
Director NameMichael Buss
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(7 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 April 2011)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manse Chapel Lane
Great Wakering
Essex
SS3 0EH
Director NameMiss Sarah Anne Moon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2011(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2013)
RoleBranch Manager
Country of ResidenceEngland
Correspondence AddressSuite D Global House Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed05 July 2010(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2013)
Correspondence AddressC/O Countrywide Residential Lettings Ltd Thamesgat
Victoria Avenue
Southend On Sea
Essex
SS2 6DF

Location

Registered Address8 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
Essex
CO4 9RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1A. Dawkins
6.25%
Ordinary
1 at £1A. Nials & N. Nials
6.25%
Ordinary
1 at £1Abdel Haleen Rashid & Glynis Muriel Rashed
6.25%
Ordinary
1 at £1Claire Webb
6.25%
Ordinary
1 at £1D.j. Mason
6.25%
Ordinary
1 at £1Dean Christopher Holdsworth
6.25%
Ordinary
1 at £1Donna Chew & Daniel Hill
6.25%
Ordinary
1 at £1Janet Margaret Pitcher & John Leslie Pitcher
6.25%
Ordinary
1 at £1John Charles Mansfield
6.25%
Ordinary
1 at £1Kellymarie Toussaint
6.25%
Ordinary
1 at £1Lee Carl Harvey
6.25%
Ordinary
1 at £1Mark Edward Pitcher
6.25%
Ordinary
1 at £1Michelle Abbott
6.25%
Ordinary
1 at £1S.e. Wood & S.j.e. Ward-booth
6.25%
Ordinary
1 at £1Sam Burgess
6.25%
Ordinary
1 at £1Steven Scott Gibbs & George Charles Gibbs
6.25%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

14 September 2020Registered office address changed from 31 Lower Brook Street Ipswich IP4 1AQ to 8 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA on 14 September 2020 (1 page)
25 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (6 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
5 March 2018Confirmation statement made on 25 February 2018 with updates (6 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 16
(4 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 16
(4 pages)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 16
(4 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 16
(4 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
19 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
19 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 16
(5 pages)
8 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 16
(5 pages)
18 June 2013Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
18 June 2013Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 18 June 2013 (1 page)
18 June 2013Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 18 June 2013 (1 page)
18 June 2013Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
23 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
23 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 April 2013Termination of appointment of Sarah Moon as a director (2 pages)
19 April 2013Termination of appointment of Sarah Moon as a director (2 pages)
27 March 2013Appointment of Doreen Joan Mason as a director (3 pages)
27 March 2013Appointment of Doreen Joan Mason as a director (3 pages)
1 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
7 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
13 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 13 February 2012 (1 page)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
23 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
23 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
13 December 2011Termination of appointment of Michael Buss as a director (1 page)
13 December 2011Termination of appointment of Michael Buss as a director (1 page)
13 December 2011Appointment of Sarah Anne Moon as a director (2 pages)
13 December 2011Appointment of Sarah Anne Moon as a director (2 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
2 November 2010Termination of appointment of Keith Snooks as a director (1 page)
2 November 2010Appointment of Michael Buss as a director (3 pages)
2 November 2010Termination of appointment of Keith Snooks as a director (1 page)
2 November 2010Appointment of Michael Buss as a director (3 pages)
30 September 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
30 September 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
24 August 2010Termination of appointment of Branksome Corporate Services Limited as a secretary (1 page)
24 August 2010Termination of appointment of Branksome Corporate Services Limited as a secretary (1 page)
19 August 2010Appointment of Cosec Management Services Limited as a secretary (3 pages)
19 August 2010Appointment of Cosec Management Services Limited as a secretary (3 pages)
11 August 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 11 August 2010 (2 pages)
7 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (15 pages)
7 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (15 pages)
17 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
17 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
25 March 2009Return made up to 25/02/09; full list of members (10 pages)
25 March 2009Return made up to 25/02/09; full list of members (10 pages)
7 July 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
7 July 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
16 April 2008Return made up to 25/02/08; full list of members (10 pages)
16 April 2008Return made up to 25/02/08; full list of members (10 pages)
15 January 2008Full accounts made up to 28 February 2006 (10 pages)
15 January 2008Full accounts made up to 28 February 2006 (10 pages)
23 September 2007Full accounts made up to 28 February 2005 (10 pages)
23 September 2007Full accounts made up to 28 February 2005 (10 pages)
2 April 2007Return made up to 25/02/07; full list of members (10 pages)
2 April 2007Location of register of members (1 page)
2 April 2007Return made up to 25/02/07; full list of members (10 pages)
2 April 2007Location of register of members (1 page)
12 June 2006Registered office changed on 12/06/06 from: bellway house 1 rainsford road chelmsford essex CM1 2PZ (1 page)
12 June 2006Registered office changed on 12/06/06 from: bellway house 1 rainsford road chelmsford essex CM1 2PZ (1 page)
15 March 2006Return made up to 25/02/06; full list of members (10 pages)
15 March 2006Return made up to 25/02/06; full list of members (10 pages)
14 March 2006Total exemption small company accounts made up to 29 February 2004 (3 pages)
14 March 2006Total exemption small company accounts made up to 29 February 2004 (3 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
7 March 2005Return made up to 25/02/05; full list of members (9 pages)
7 March 2005Return made up to 25/02/05; full list of members (9 pages)
5 April 2004Return made up to 25/02/04; full list of members (9 pages)
5 April 2004Return made up to 25/02/04; full list of members (9 pages)
19 January 2004Ad 28/11/03--------- £ si 7@1=7 £ ic 11/18 (3 pages)
19 January 2004Ad 28/11/03--------- £ si 7@1=7 £ ic 11/18 (3 pages)
12 December 2003Ad 31/10/03--------- £ si 6@1=6 £ ic 5/11 (3 pages)
12 December 2003Ad 31/10/03--------- £ si 6@1=6 £ ic 5/11 (3 pages)
7 August 2003Ad 30/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 August 2003Ad 18/07/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
7 August 2003Ad 18/07/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
7 August 2003Ad 04/07/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
7 August 2003Ad 30/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 August 2003Ad 04/07/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 March 2003New director appointed (4 pages)
13 March 2003Director resigned (1 page)
13 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (4 pages)
13 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2003New director appointed (4 pages)
13 March 2003New director appointed (4 pages)
25 February 2003Incorporation (21 pages)
25 February 2003Incorporation (21 pages)