UKBizDB.co.uk

CITY GATE PROPERTY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as City Gate Property Management Company Limited. The company was founded 24 years ago and was given the registration number NI036160. The firm's registered office is in BELFAST. You can find them at 143 Royal Avenue, , Belfast, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CITY GATE PROPERTY MANAGEMENT COMPANY LIMITED
Company Number:NI036160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1999
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:143 Royal Avenue, Belfast, Northern Ireland, BT1 1FH
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scottish Provident Building, 7 Donegal Square West, Belfast, Northern Ireland, BT1 6JH

Corporate Secretary14 November 2011Active
143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH

Director12 January 2024Active
143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH

Director29 August 2019Active
143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH

Director23 June 2023Active
14 Logwood Road, Ballyclare, Co Antrim, BT399LR

Secretary12 May 1999Active
The Park, 24 Tullyglush Raod, Banbridge, BT32 3TN

Secretary01 July 2008Active
143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH

Director31 July 2022Active
5 Citygate Apt, Alfred Street, Sussex Place, BT2 8EJ

Director10 July 2007Active
7 Cookstown Enterprise Centre, Sandholes Road, Cookstown, BT80 9LU

Director12 May 1999Active
14 Logwood Road, Ballyclare, Co Antrim, BT399LR

Director01 February 2001Active
143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH

Director05 March 2014Active
143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH

Director29 July 2015Active
Scottish Provident Building, 7 Donegal Square West, Belfast, Northern Ireland, BT1 6JH

Director01 April 2010Active
21 Eden Road Upper, Glasthule, County Dublin,

Director05 July 2007Active
20 Ballyholme Esplanade, Bangor, Co Down, BT20 5LZ

Director05 July 2007Active
Scottish Provident Building, 7 Donegal Square West, Belfast, Northern Ireland, BT1 6JH

Director01 April 2010Active

People with Significant Control

Mr Dave Cordner
Notified on:20 May 2022
Status:Active
Date of birth:January 1985
Nationality:Irish
Country of residence:Northern Ireland
Address:143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH
Nature of control:
  • Significant influence or control
Mrs Finola Mcdonald
Notified on:01 January 2017
Status:Active
Date of birth:December 1950
Nationality:Irish
Country of residence:Northern Ireland
Address:143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH
Nature of control:
  • Significant influence or control
Mrs Fiona Marshall
Notified on:01 January 2017
Status:Active
Date of birth:September 1977
Nationality:Irish
Country of residence:Northern Ireland
Address:143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-10-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-05-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-05-20Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Persons with significant control

Cessation of a person with significant control.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type micro entity.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.