Park Gate (mortgage & Protection) Limited

General information

Name:

Park Gate (mortgage & Protection) Ltd

Office Address:

54 The Causeway Downend PO16 8RW Fareham

Number: 05087041

Incorporation date: 2004-03-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Park Gate (mortgage & Protection) began its business in 2004 as a Private Limited Company registered with number: 05087041. This particular business has been prospering for twenty years and the present status is active. This firm's headquarters is registered in Fareham at 54 The Causeway. Anyone can also locate this business using its post code of PO16 8RW. The registered name of this business was changed in 2009 to Park Gate (mortgage & Protection) Limited. This business former registered name was Pgis. This company's registered with SIC code 65110 and their NACE code stands for Life insurance. Park Gate (mortgage & Protection) Ltd reported its account information for the financial year up to 2022-12-31. The most recent confirmation statement was submitted on 2023-03-29.

There is 1 managing director this particular moment running this particular company, namely Kevin S. who has been doing the director's tasks since March 29, 2004. That company had been supervised by Allan S. up until 5 years ago.

  • Previous company's names
  • Park Gate (mortgage & Protection) Limited 2009-01-21
  • Pgis Limited 2004-03-29

Financial data based on annual reports

Company staff

Kevin S.

Role: Director

Appointed: 19 May 2014

Latest update: 12 December 2023

Kevin S.

Role: Secretary

Appointed: 29 March 2004

Latest update: 12 December 2023

People with significant control

Kevin S. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights.

Kevin S.
Notified on 29 March 2017
Nature of control:
substantial control or influence
right to manage directors
1/2 or less of voting rights
over 1/2 to 3/4 of shares
Kevin S.
Notified on 11 April 2018
Ceased on 27 November 2019
Nature of control:
substantial control or influence
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 20 February 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 February 2014
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 February 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 14 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 14 March 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 14th, February 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 65110 : Life insurance
  • 64922 : Activities of mortgage finance companies
20
Company Age

Similar companies nearby

Closest companies