MEDLAR GATE MANAGEMENT COMPANY LIMITED

26 Holcroft Place, Lytham St. Annes, FY8 4PW, England
StatusACTIVE
Company No.01349319
CategoryPrivate Limited Company
Incorporated20 Jan 1978
Age46 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

MEDLAR GATE MANAGEMENT COMPANY LIMITED is an active private limited company with number 01349319. It was incorporated 46 years, 4 months, 15 days ago, on 20 January 1978. The company address is 26 Holcroft Place, Lytham St. Annes, FY8 4PW, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Edwin Montgomery

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Thomas Murray

Appointment date: 2021-10-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-05

New address: 26 Holcroft Place Lytham St. Annes FY8 4PW

Old address: Flat 8 Medlar Gate Derby Road Wesham Preston PR4 3AJ United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-22

Psc name: Paul Witherwick

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Witherwick

Termination date: 2021-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen John Merrill

Cessation date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Merrill

Termination date: 2019-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-24

Psc name: Paul Witherwick

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-23

Officer name: Mrs Susan Townson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

Old address: Flat 7 Derby Road Wesham Preston PR4 3AJ England

New address: Flat 8 Medlar Gate Derby Road Wesham Preston PR4 3AJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-16

Officer name: Mr Paul Witherick

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 30 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Witherick

Appointment date: 2017-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

New address: Flat 7 Derby Road Wesham Preston PR4 3AJ

Change date: 2017-02-21

Old address: Flat 5 Medlar Gate, Derby Road, Wesham, Preston, Lancashire. PR4 3AJ

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-20

Officer name: Colin Andrew Pye

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olwyn Lucille Holt

Termination date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-08

Officer name: Mr Stephen John Merrill

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-15

Officer name: Mr Edwin Montgomery

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2015

Action Date: 26 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-26

Officer name: Mrs Olwyn Lucille Holt

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Warner

Termination date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-31

Officer name: John Anthony Warner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Olwyn Lucille Holt

Change date: 2015-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Walker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Olwyn Lucille Holt

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Frederick Walter Walker

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Andrew Pye

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Walker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: John Anthony Warner

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Frederick Walter Walker

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 09/01/2009 from 5,medlar gate, derby road, wesham, lancashire.PR4 3AJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; no change of members

Documents

View document PDF


Some Companies

ASHOK THAPPER BUILDERS LTD

13 BRITANNIA ROAD,ILFORD,IG1 2EQ

Number:10694580
Status:ACTIVE
Category:Private Limited Company

BOTES CONSULTING LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:08142155
Status:ACTIVE
Category:Private Limited Company

KINGFISHER UPVC WINDOWS & DOORS LIMITED

VALLEY MILLS,BRADFORD,BD11 1NQ

Number:02538690
Status:ACTIVE
Category:Private Limited Company

LESLIE POLE TOOLING AND PRESSINGS LIMITED

10A DAVID ROAD DAVID ROAD,SLOUGH,SL3 0DG

Number:02689451
Status:ACTIVE
Category:Private Limited Company

NEWTON CONTRACTING SERVICES LIMITED

FARADAY HOUSE WOLFRETON DRIVE,HULL,HU10 7BY

Number:03884013
Status:ACTIVE
Category:Private Limited Company

TOLEDO TAPAS LTD

21 WOODLAND ROAD,LONDON,E4 7ET

Number:11777752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source