Company Name129-131 Notting Hill Gate Management Limited
DirectorsAllison Joan Pyrah and Gokhan Ozkan
Company StatusActive
Company Number08635119
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 8 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 NameAllison Joan Pyrah
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 129 - 131 Notting Hill Gate
London
W11 3LB
Director NameMr Gokhan Ozkan
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 129-131 Notting Hill Gate
London
W11 3LB
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed01 September 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameNina Hickmann
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Princedale Road
London
W11 4NW
Secretary NameMs Maxine Nicola William
StatusResigned
Appointed08 August 2014(1 year after company formation)
Appointment Duration4 years (resigned 01 September 2018)
RoleCompany Director
Correspondence Address10 Gloucester Road
South Kensington
London
SW7 4RB
Director NameOm Developments Ltd (Corporation)
StatusResigned
Appointed02 August 2013(same day as company formation)
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER

Location

Registered AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Nina Hickmann
50.00%
Ordinary
3 at £1Om Developments LTD
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

16 March 2023Confirmation statement made on 15 March 2023 with updates (5 pages)
15 March 2023Change of details for Miss Tracy Jones as a person with significant control on 15 March 2023 (2 pages)
15 March 2023Notification of Tracy Jones as a person with significant control on 10 March 2023 (2 pages)
14 March 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
9 March 2023Cessation of Tracy Yaverbaum as a person with significant control on 9 March 2023 (1 page)
4 May 2022Confirmation statement made on 26 April 2022 with updates (5 pages)
24 January 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with updates (5 pages)
21 June 2021Director's details changed for Gokhan Ozkan on 18 June 2021 (2 pages)
21 June 2021Director's details changed for Mr Gokhan Ozkan on 21 June 2021 (2 pages)
21 June 2021Change of details for Gokhan Ozkan as a person with significant control on 18 June 2021 (2 pages)
15 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
3 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
22 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
26 February 2020Notification of Tracy Yaverbaum as a person with significant control on 6 November 2019 (2 pages)
14 November 2019Notification of Gokhan Ozkan as a person with significant control on 6 November 2019 (2 pages)
6 November 2019Notification of Allison Joan Pyrah as a person with significant control on 6 November 2019 (2 pages)
21 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
11 December 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
17 October 2018Termination of appointment of Om Developments Ltd as a director on 16 October 2018 (1 page)
17 October 2018Termination of appointment of Nina Hickmann as a director on 16 October 2018 (1 page)
16 October 2018Appointment of Gokhan Ozkan as a director on 16 October 2018 (2 pages)
16 October 2018Appointment of Allison Joan Pyrah as a director on 16 October 2018 (2 pages)
29 September 2018Confirmation statement made on 2 August 2018 with updates (5 pages)
10 September 2018Registered office address changed from C/O Druce & Co Limited 10 Gloucester Road South Kensington London SW7 4RB to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 10 September 2018 (1 page)
10 September 2018Termination of appointment of Maxine Nicola William as a secretary on 1 September 2018 (1 page)
10 September 2018Cessation of Maxine Nicola William as a person with significant control on 1 September 2018 (1 page)
10 September 2018Appointment of Gateway Corporate Solutions Limited as a secretary on 1 September 2018 (2 pages)
18 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
6 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
6 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
14 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 6
(5 pages)
14 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 6
(5 pages)
14 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 6
(5 pages)
17 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 6
(4 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 6
(4 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 6
(4 pages)
8 August 2014Appointment of Ms Maxine Nicola William as a secretary on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from Acre House 11-15 William Road London NW1 3ER United Kingdom to C/O Druce & Co Limited 10 Gloucester Road South Kensington London SW7 4RB on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Acre House 11-15 William Road London NW1 3ER United Kingdom to C/O Druce & Co Limited 10 Gloucester Road South Kensington London SW7 4RB on 8 August 2014 (1 page)
8 August 2014Appointment of Ms Maxine Nicola William as a secretary on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from Acre House 11-15 William Road London NW1 3ER United Kingdom to C/O Druce & Co Limited 10 Gloucester Road South Kensington London SW7 4RB on 8 August 2014 (1 page)
8 August 2014Appointment of Ms Maxine Nicola William as a secretary on 8 August 2014 (2 pages)
22 August 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 6
(37 pages)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 6
(37 pages)