CITY GATE MANAGEMENT COMPANY LIMITED

C/O Zenith Management, Nq Building C/O Zenith Management, Nq Building, Manchester, M4 6BB, England
StatusACTIVE
Company No.04205061
CategoryPrivate Limited Company
Incorporated24 Apr 2001
Age23 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

CITY GATE MANAGEMENT COMPANY LIMITED is an active private limited company with number 04205061. It was incorporated 23 years, 1 month, 7 days ago, on 24 April 2001. The company address is C/O Zenith Management, Nq Building C/O Zenith Management, Nq Building, Manchester, M4 6BB, England.



Company Fillings

Termination director company with name termination date

Date: 31 May 2024

Action Date: 18 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-18

Officer name: Erika Stofra Harno

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hall

Termination date: 2024-01-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Zenith Management Ltd.

Appointment date: 2024-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-09

New address: C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB

Old address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-31

Officer name: Rendall and Rittner Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-28

Officer name: Katarzyna Farys

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Mashhouri

Termination date: 2023-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jordan Wright

Termination date: 2023-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Alok Grover

Appointment date: 2022-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kenyon

Termination date: 2022-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-09

Officer name: Mrs Katarzyna Farys

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-24

Officer name: Mr Andrew Jordan Wright

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tro Steven Manoukian

Termination date: 2021-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-19

Officer name: Ann Elizabeth Webb

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rendall and Rittner Limited

Change date: 2021-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

New address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE

Change date: 2021-01-06

Old address: C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ England

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas John Tate

Termination date: 2020-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-05-26

Officer name: Rendall and Rittner Limited

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rendall and Rittner Limited

Change date: 2020-05-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rendall and Rittner Limited

Change date: 2020-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-05

Officer name: Mr Tro Steven Manoukian

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-04

Officer name: Mr Douglas John Tate

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-24

Officer name: Mr Paul Kenyon

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Glen Audley

Appointment date: 2019-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-05

Officer name: Giles Alok Grover

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-04

Officer name: Sarah Kathleen Gaffney-Lang

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Kathleen Gaffney-Lang

Appointment date: 2018-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 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: 11 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-15

Officer name: Natalie Kennedy

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ann Elizabeth Webb

Change date: 2016-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Edward Mashhouri

Change date: 2016-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-15

Officer name: Natalie Kennedy

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-15

Officer name: Dr Erika Stofra Harno

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giles Alok Grover

Change date: 2016-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-15

Officer name: Stephen Hall

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 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: 10 Jun 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

New address: C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ

Change date: 2014-08-13

Old address: C/O Rendell & Rittner Limited Lowry House 17 Marble Street Manchester M2 3AW United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 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: 03 Jun 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faye Greenhalgh

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 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: 21 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rendall and Rittner Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-20

Officer name: Faye Greehalgh

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Smith

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Bull

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2012

Action Date: 03 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-03

Old address: 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Guthrie

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Tate

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lake

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Ralston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Blank

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2011

Action Date: 07 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-07

Old address: C/O Suttons City Living Limited 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Blank

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Charles Alec Guthrie

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tom Ralston

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas John Tate

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Edward Mashhouri

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Alok Grover

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Natalie Kennedy

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Erika Stofra Harno

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Hall

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Edward Lake

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Faye Greehalgh

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Elizabeth Webb

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosemary Aikman Bull

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 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: 15 Jun 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change person director company

Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2010

Action Date: 14 Apr 2009

Category: Capital

Type: SH01

Capital : 44 GBP

Date: 2009-04-14

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2010

Action Date: 18 May 2009

Category: Capital

Type: SH01

Date: 2009-05-18

Capital : 43 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2010

Action Date: 18 May 2009

Category: Capital

Type: SH01

Capital : 42 GBP

Date: 2009-05-18

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2010

Action Date: 18 May 2009

Category: Capital

Type: SH01

Capital : 41 GBP

Date: 2009-05-18

Documents

Capital allotment shares

Date: 12 Feb 2010

Action Date: 05 May 2009

Category: Capital

Type: SH01

Date: 2009-05-05

Capital : 41 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2010

Action Date: 30 Apr 2009

Category: Capital

Type: SH01

Capital : 40 GBP

Date: 2009-04-30

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2010

Action Date: 29 Apr 2009

Category: Capital

Type: SH01

Date: 2009-04-29

Capital : 39 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2010

Action Date: 29 Apr 2009

Category: Capital

Type: SH01

Date: 2009-04-29

Capital : 38 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2010

Action Date: 27 Apr 2009

Category: Capital

Type: SH01

Date: 2009-04-27

Capital : 37 GBP

Documents

View document PDF


Some Companies

GOYARD LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:06585748
Status:ACTIVE
Category:Private Limited Company

INTELLECO LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:11013160
Status:ACTIVE
Category:Private Limited Company

KHUN PROPERTY LIMITED

3 MACARA DRIVE,IRVINE,KA12 0LH

Number:SC618881
Status:ACTIVE
Category:Private Limited Company

LISA BLAKEMORE LIMITED

29 LLOYDS WAY,STRATFORD UPON AVON,CV37 0SG

Number:07795964
Status:ACTIVE
Category:Private Limited Company

PILGRIMS PROGRESS (LETTINGS) LIMITED

OLD COURT HOUSE,BICESTER,OX26 6AZ

Number:10506532
Status:ACTIVE
Category:Private Limited Company

RGL ELECTRICAL LTD

34 JUBILEE CLOSE,DURSLEY,GL11 5JQ

Number:08629397
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