Company NameGatenovel Limited
Company StatusActive
Company Number02483761
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month 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 NameAnna Jennifer Jones
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(7 years, 8 months after company formation)
Appointment Duration26 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 2 Woodlawns
25 Bentinck Road
Altrincham
Cheshire
WA14 2BW
Director NameIan Alastair Stenhouse
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2004(14 years after company formation)
Appointment Duration20 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 Woodlawns
25 Bentinck Road
Altrincham
Cheshire
WA14 2BW
Director NameDaniele Marize Jaqueline Tsiantar
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(17 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressApt 1 Woodlawns
25 Bentinck Road
Altrincham
Cheshire
WA14 2BW
Director NameMrs Clare Marie Foster
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(24 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 4 Woodlawns 25 Bentinck Road
Altrincham
Cheshire
WA14 2BW
Secretary NameMrs Angela Kay Stone
StatusCurrent
Appointed01 January 2022(31 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address14 Greenwood Street
Altrincham
WA14 1RZ
Director NameMartin Roger Thorpe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 1994)
RoleChartered Surveyor
Correspondence Address19 Willow Bank
Manchester
Lancashire
M14 6XT
Director NameMartin Roger Thorpe
NationalityBritish
StatusResigned
Appointed08 December 1991(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1993)
RoleCompany Director
Correspondence Address73 Mosley Street
Manchester
Lancashire
M2 3JN
Secretary NameShawn Subrata Ganguly
NationalityBritish
StatusResigned
Appointed08 December 1991(1 year, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 February 1992)
RoleCompany Director
Correspondence AddressNorwood House 15 Burlington Road
Altrincham
Cheshire
WA14 1HR
Secretary NameAndrew Gerald Massie
NationalityBritish
StatusResigned
Appointed19 February 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 1994)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWhite House Farm
Blindmans Lane
Ormskirk
Lancashire
L39 3AD
Director NameAndrew Gerald Massie
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 1994)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWhite House Farm
Blindmans Lane
Ormskirk
Lancashire
L39 3AD
Director NameMrs Lynn Margaret Fergusson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 1994)
RoleMarketing Director
Correspondence Address1 Woodlawn
Bentwood
Altrincham
Cheshire
WA14 2BN
Director NameJohn Obrien
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 24 November 1997)
RoleManaging Director
Correspondence Address1 Woodlawn Bentinck Road
Altrincham
Cheshire
WA14 2BW
Director NameMaxine Rooke
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 September 1997)
RoleAdministration
Correspondence AddressFlat 2 The Woodlawns
Bentwich Road
Altrincham
Cheshire
Director NameDouglas Rowe
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(3 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 May 1999)
RoleCompany Director
Correspondence AddressFlat 4 The Woodlawns
Bentwich Road
Altrincham
Cheshire
WA14 2BW
Director NameGraham Atkison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(3 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 April 2004)
RoleClerical
Correspondence AddressFlat 3 The Woodlawns
25 Bentinck Road
Altrincham
Cheshire
Secretary NameMaxine Rooke
NationalityBritish
StatusResigned
Appointed19 January 1994(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 September 1997)
RoleAdministration
Correspondence AddressFlat 2 The Woodlawns
Bentwich Road
Altrincham
Cheshire
Secretary NameMr John Michael Obrien
NationalityBritish
StatusResigned
Appointed10 September 1997(7 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 November 1997)
RoleCompany Director
Correspondence Address127 Winner Street
Paignton
Devon
TQ3 3BP
Secretary NameAnna Jennifer Jones
NationalityBritish
StatusResigned
Appointed24 November 1997(7 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 October 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 2 Woodlawns
25 Bentinck Road
Altrincham
Cheshire
WA14 2BW
Director NameMary Bernadette Targett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1999(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 10 June 2003)
RoleCompany Director
Correspondence AddressApartment 4, Woodlawns
25 Bentinck Road
Altrincham
Cheshire
WA14 2BW
Director NameAlan Fitzsimmons
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(13 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 4 Woodlawns
25 Bentinck Road
Altrincham
Cheshire
WA14 2BW
Director NameDominic James Fahey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2003(13 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 October 2007)
RoleCarpet Wholesaler
Correspondence AddressApartment 1, Woodlawn
25 Bentinck Avenue
Altrincham
Cheshire
WA14 2BW
Secretary NameIan Alastair Stenhouse
NationalityBritish
StatusResigned
Appointed15 October 2007(17 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 January 2022)
RoleCompany Director
Correspondence AddressApt 3 Woodlawns
25 Bentinck Road
Altrincham
Cheshire
WA14 2BW

Location

Registered Address14 Greenwood Street
Altrincham
WA14 1RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Clare Foster
25.00%
Ordinary
1 at £1Mr D. Tsiantar
25.00%
Ordinary
1 at £1Mr Ian Alastair Stenhouse
25.00%
Ordinary
1 at £1Mrs A. Jones
25.00%
Ordinary

Financials

Year2014
Net Worth£4,082
Cash£4,132
Current Liabilities£50

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

9 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
19 May 2023Termination of appointment of Daniele Marize Jaqueline Tsiantar as a director on 19 May 2023 (1 page)
14 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
11 January 2023Director's details changed for Ian Alastair Stenhouse on 2 January 2023 (2 pages)
11 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
11 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 January 2022Registered office address changed from Apt 3 Woodlawns 25 Bentinck Road Altrincham Cheshire WA14 2BW to 14 Greenwood Street Altrincham WA14 1RZ on 7 January 2022 (1 page)
7 January 2022Appointment of Mrs Angela Kay Stone as a secretary on 1 January 2022 (2 pages)
7 January 2022Termination of appointment of Ian Alastair Stenhouse as a secretary on 1 January 2022 (1 page)
7 January 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
13 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
25 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
17 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
24 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4
(7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4
(7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4
(8 pages)
24 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4
(8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4
(8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Appointment of Mrs Clare Marie Foster as a director on 2 October 2014 (2 pages)
20 October 2014Termination of appointment of Alan Fitzsimmons as a director on 26 September 2014 (1 page)
20 October 2014Termination of appointment of Alan Fitzsimmons as a director on 26 September 2014 (1 page)
20 October 2014Appointment of Mrs Clare Marie Foster as a director on 2 October 2014 (2 pages)
20 October 2014Termination of appointment of Alan Fitzsimmons as a director on 26 September 2014 (1 page)
20 October 2014Termination of appointment of Alan Fitzsimmons as a director on 26 September 2014 (1 page)
20 October 2014Appointment of Mrs Clare Marie Foster as a director on 2 October 2014 (2 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4
(7 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4
(7 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4
(7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
28 December 2009Director's details changed for Ian Alastair Stenhouse on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Alan Fitzsimmons on 28 December 2009 (2 pages)
28 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
28 December 2009Director's details changed for Daniele Marize Jaqueline Tsiantar on 28 December 2009 (2 pages)
28 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
28 December 2009Director's details changed for Anna Jennifer Jones on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Alan Fitzsimmons on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Daniele Marize Jaqueline Tsiantar on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Ian Alastair Stenhouse on 28 December 2009 (2 pages)
28 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
28 December 2009Director's details changed for Anna Jennifer Jones on 28 December 2009 (2 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
25 December 2008Return made up to 08/12/08; full list of members (5 pages)
25 December 2008Return made up to 08/12/08; full list of members (5 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 December 2007Return made up to 08/12/07; full list of members (3 pages)
10 December 2007Return made up to 08/12/07; full list of members (3 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Registered office changed on 23/10/07 from: apartment 2 woodlawns 25 bentinck road altrincham cheshire WA14 2BW (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Registered office changed on 23/10/07 from: apartment 2 woodlawns 25 bentinck road altrincham cheshire WA14 2BW (1 page)
23 October 2007Secretary resigned (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2007Return made up to 08/12/06; full list of members (9 pages)
9 January 2007Return made up to 08/12/06; full list of members (9 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
22 December 2005Return made up to 08/12/05; full list of members (8 pages)
22 December 2005Return made up to 08/12/05; full list of members (8 pages)
24 March 2005Return made up to 08/12/04; full list of members (7 pages)
24 March 2005Return made up to 08/12/04; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 May 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 15/05/04
(8 pages)
15 May 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 15/05/04
(8 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
2 April 2004Registered office changed on 02/04/04 from: apartment 4 woodlawns 25 bentinck road altrincham WA14 2BW (1 page)
2 April 2004Registered office changed on 02/04/04 from: apartment 4 woodlawns 25 bentinck road altrincham WA14 2BW (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/02
(8 pages)
16 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/02
(8 pages)
20 March 2002Secretary resigned;director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned;director resigned (1 page)
20 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: howard matthews & co 21 north park road harrogate north yorkshire HG1 5PD (1 page)
12 March 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
12 March 2002Registered office changed on 12/03/02 from: howard matthews & co 21 north park road harrogate north yorkshire HG1 5PD (1 page)
12 March 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 January 2002Registered office changed on 21/01/02 from: regency court 62-66 deansgate manchester M3 2EM (1 page)
21 January 2002Registered office changed on 21/01/02 from: regency court 62-66 deansgate manchester M3 2EM (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
3 May 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 May 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 November 2000Return made up to 08/12/99; full list of members (8 pages)
17 November 2000Return made up to 08/12/99; full list of members (8 pages)
28 January 2000Full accounts made up to 31 March 1999 (13 pages)
28 January 2000Full accounts made up to 31 March 1999 (13 pages)
18 January 1999Full accounts made up to 31 March 1998 (9 pages)
18 January 1999Full accounts made up to 31 March 1998 (9 pages)
21 December 1998Return made up to 08/12/98; full list of members (8 pages)
21 December 1998Return made up to 08/12/98; full list of members (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (18 pages)
26 January 1998Full accounts made up to 31 March 1997 (18 pages)
26 January 1998Return made up to 08/12/97; no change of members (6 pages)
26 January 1998Return made up to 08/12/97; no change of members (6 pages)
2 December 1997New secretary appointed;new director appointed (2 pages)
2 December 1997Secretary resigned;director resigned (1 page)
2 December 1997New secretary appointed;new director appointed (2 pages)
2 December 1997Secretary resigned;director resigned (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
1 April 1997Return made up to 08/12/96; no change of members (4 pages)
1 April 1997Return made up to 08/12/96; no change of members (4 pages)
3 February 1997Registered office changed on 03/02/97 from: 399A bury new road prestwich manchester M25 5AW (1 page)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
3 February 1997Registered office changed on 03/02/97 from: 399A bury new road prestwich manchester M25 5AW (1 page)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Full accounts made up to 31 March 1995 (13 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Full accounts made up to 31 March 1995 (13 pages)
22 December 1995Return made up to 08/12/95; full list of members (8 pages)
22 December 1995Return made up to 08/12/95; full list of members (8 pages)