This company is commonly known as Park Gate Management Company (harrogate) Limited. The company was founded 23 years ago and was given the registration number 04078409. The firm's registered office is in HARROGATE. You can find them at Morley's, 22 Victoria Avenue, Harrogate, North Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | PARK GATE MANAGEMENT COMPANY (HARROGATE) LIMITED |
---|---|---|
Company Number | : | 04078409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2000 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Morley's, 22 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Morley's, 22 Victoria Avenue, Harrogate, HG1 5PR | Secretary | 31 May 2016 | Active |
Apartment 1, 61-63 Valley Drive, Harrogate, HG2 0JW | Director | 29 July 2002 | Active |
Morley's, 22 Victoria Avenue, Harrogate, HG1 5PR | Director | 30 November 2020 | Active |
Carvers Cottage, Askham Bryan, York, YO23 3QU | Secretary | 01 July 2003 | Active |
Upper Field House 1 Howes Lane, Northowram, Halifax, HX3 7US | Secretary | 26 September 2000 | Active |
33 Tewit Well Road, Harrogate, HG2 8JJ | Secretary | 01 April 2006 | Active |
Apartment 5, 61-63 Valley Drive, Harrogate, HG2 0JW | Secretary | 29 July 2002 | Active |
Apt 7 Park Gate, 61-63 Valley Drive, Harrogate, HG2 0JW | Director | 10 December 2002 | Active |
Upper Field House 1 Howes Lane, Northowram, Halifax, HX3 7US | Director | 26 September 2000 | Active |
Raven Cottage 107 Brow Lane, Clayton, Bradford, BD14 6PT | Director | 26 September 2000 | Active |
137, Coniston Road, Bromley, England, BR1 4JA | Director | 14 April 2016 | Active |
Bridleways, 2 Rossendale View, Todmorden, OL14 6HN | Director | 12 August 2003 | Active |
Apartment 5, 61-63 Valley Drive, Harrogate, HG2 0JW | Director | 29 July 2002 | Active |
Apt 7 Park Gate 61-63, Valley Drive, Harrogate, HG2 0JW | Director | 09 March 2009 | Active |
Muzafar Ali | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | Morley's, Harrogate, HG1 5PR |
Nature of control | : |
|
Nahid Ali | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Morley's, Harrogate, HG1 5PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Officers | Termination director company with name termination date. | Download |
2016-06-30 | Officers | Appoint person director company with name date. | Download |
2016-06-23 | Officers | Appoint person secretary company with name date. | Download |
2016-06-23 | Officers | Termination secretary company with name termination date. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.