PENDLETON GATE MANAGEMENT LIMITED

124 Thorpe Road, Norwich, NR1 1RS, England
StatusACTIVE
Company No.08643728
CategoryPrivate Limited Company
Incorporated08 Aug 2013
Age10 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

PENDLETON GATE MANAGEMENT LIMITED is an active private limited company with number 08643728. It was incorporated 10 years, 9 months, 30 days ago, on 08 August 2013. The company address is 124 Thorpe Road, Norwich, NR1 1RS, England.



Company Fillings

Confirmation statement with updates

Date: 10 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Norwich Residential Management Limited

Change date: 2024-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-24

Officer name: Christopher John Doggett

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-01-04

Officer name: Norwich Residential Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

New address: PO Box Nrm 124 Thorpe Road Norwich NR1 1RS

Change date: 2021-01-07

Old address: 2 Church Road Swainsthorpe Norwich Norfolk NR14 8PH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Feb 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Norwich Residential Management Ltd

Appointment date: 2018-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

New address: 2 Church Road Swainsthorpe Norwich Norfolk NR14 8PH

Old address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

Change date: 2018-02-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wensum Homes Limited

Cessation date: 2018-01-29

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2018

Action Date: 29 Jan 2018

Category: Capital

Type: SH01

Capital : 32 GBP

Date: 2018-01-29

Documents

View document PDF

Resolution

Date: 05 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital name of class of shares

Date: 17 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Nov 2016

Category: Capital

Type: SH10

Documents

View document PDF

Second filing of annual return with made up date

Date: 14 Nov 2016

Action Date: 12 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-12

Documents

View document PDF

Second filing of annual return with made up date

Date: 14 Nov 2016

Action Date: 08 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-08-08

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blackfriars gate management LIMITED\certificate issued on 10/06/16

Documents

View document PDF

Annual return company

Date: 02 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Resolution

Date: 19 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Incorporation company

Date: 08 Aug 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADFL CONSTRUCTION LTD

46/48 LONG STREET,MANCHESTER,M24 6UQ

Number:09812110
Status:ACTIVE
Category:Private Limited Company

CARBERRY SCAFFOLDING LTD

10 BROAD O TH LANE,WIGAN,WN6 8EA

Number:07276935
Status:ACTIVE
Category:Private Limited Company

CWM GLOBAL INVESTMENT LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10959551
Status:ACTIVE
Category:Private Limited Company

DONVI FINANCIAL SERVICES LIMITED

BUILDING 6,LONDON,N12 9DA

Number:10993760
Status:ACTIVE
Category:Private Limited Company

HARTINGTON COURT MANAGEMENT LIMITED

TYR WENNOL CYMCOCHIED BARN, CYMDU,LLANDEILO,SA19 7EE

Number:02852310
Status:ACTIVE
Category:Private Limited Company

JULIAN BAKER FINE WINES LIMITED

POUND HOUSE,NAYLAND,CO6 4LU

Number:05146270
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