This company is commonly known as Barbican Gate Management Company Limited. The company was founded 21 years ago and was given the registration number 04575682. The firm's registered office is in LEEDS. You can find them at Glendevon House 4 Hawthorn Park, Coal Road, Leeds, . This company's SIC code is 98000 - Residents property management.
Name | : | BARBICAN GATE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04575682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glendevon House 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 01 September 2009 | Active |
Glendevon House, Coal Road, 4 Hawthorn Park, Leeds, England, LS14 1PQ | Corporate Secretary | 12 June 2019 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 17 July 2013 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 10 June 2004 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, United Kingdom, LS14 1PQ | Director | 29 September 2023 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, United Kingdom, LS14 1PQ | Director | 22 September 2023 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 14 December 2020 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, United Kingdom, LS14 1PQ | Director | 28 September 2023 | Active |
Carvers Cottage, Askham Bryan, York, YO23 3QU | Secretary | 19 May 2004 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 19 September 2013 | Active |
12 Appletree Way, Sherburn In Elmet, Leeds, LS25 6DQ | Secretary | 29 October 2002 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 23 June 2014 | Active |
1 Magnolia Drive, Richmond, DL10 4TT | Secretary | 01 July 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 29 October 2002 | Active |
Ashtree Lodge, Melbourne, York, YO42 4QJ | Director | 10 June 2004 | Active |
Ashtree Lodge, Melbourne, York, YO42 4QJ | Director | 19 May 2004 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 24 April 2012 | Active |
Honeysuckle Cottage, Townend Court Great Ouseburn, York, YO26 9RD | Director | 29 October 2002 | Active |
1 Magnolia Drive, Richmond, DL10 4TT | Director | 01 July 2003 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 19 May 2004 | Active |
11, Bank Street, Wetherby, United Kingdom, LS22 6NQ | Director | 23 June 2004 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 28 May 2019 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 14 May 2018 | Active |
11, Bank Street, Wetherby, United Kingdom, LS22 6NQ | Director | 23 June 2004 | Active |
11, Bank Street, Wetherby, United Kingdom, LS22 6NQ | Director | 18 February 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 29 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-20 | Officers | Termination secretary company with name termination date. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Officers | Appoint corporate secretary company with name date. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.