UKBizDB.co.uk

ALLERGATE (DURHAM) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12 Allergate, Durham, United Kingdom, DH1 4ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Allergate, Durham, England, DH1 4ET

Director11 April 2013Active
12 Allergate, Durham, England, DH1 4ET

Director21 June 2016Active
15 Brookes Lane, Whalley, Clitheroe, BB7 9RG

Secretary04 February 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 February 2008Active
15 Brookes Lane, Whalley, Clitheroe, BB7 9RG

Director04 February 2008Active
15 Brookes Lane, Whalley, Clitheroe, BB7 9RG

Director04 February 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director04 February 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-11Gazette

Gazette dissolved voluntary.

Download
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-19Dissolution

Dissolution application strike off company.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2021-07-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Address

Change registered office address company with date old address new address.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.