This company is commonly known as Allergate (durham) Management Company Limited. The company was founded 16 years ago and was given the registration number 06492315. The firm's registered office is in DURHAM. You can find them at 12 Allergate, , Durham, . This company's SIC code is 98000 - Residents property management.
Name | : | ALLERGATE (DURHAM) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06492315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2008 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Allergate, Durham, United Kingdom, DH1 4ET |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Allergate, Durham, England, DH1 4ET | Director | 11 April 2013 | Active |
12 Allergate, Durham, England, DH1 4ET | Director | 21 June 2016 | Active |
15 Brookes Lane, Whalley, Clitheroe, BB7 9RG | Secretary | 04 February 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 February 2008 | Active |
15 Brookes Lane, Whalley, Clitheroe, BB7 9RG | Director | 04 February 2008 | Active |
15 Brookes Lane, Whalley, Clitheroe, BB7 9RG | Director | 04 February 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Director | 04 February 2008 | Active |
Rsg Holdings Limited | ||
Notified on | : | 13 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10 Nickleby Chare, Merryoaks, Durham, England, DH1 3QX |
Nature of control | : |
|
Mrs Rosemary Kirk | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 93 Bohemia Road, St. Leonards On Sea, England, TN37 6RJ |
Nature of control | : |
|
Professor Samantha Helen Hillyard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Allergate, Durham, United Kingdom, DH1 4ET |
Nature of control | : |
|
Mr Graeme Stuart Fraser Kirk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Allergate, Durham, England, DH1 4ET |
Nature of control | : |
|
Mrs Rosemary Kirk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Allergate, Durham, United Kingdom, DH1 4ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-11 | Gazette | Gazette dissolved voluntary. | Download |
2024-03-26 | Gazette | Gazette notice voluntary. | Download |
2024-03-19 | Dissolution | Dissolution application strike off company. | Download |
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-25 | Officers | Change person director company with change date. | Download |
2020-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-03-04 | Address | Change registered office address company with date old address new address. | Download |
2020-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.