This company is commonly known as Princes Gate Management Company Limited. The company was founded 24 years ago and was given the registration number 03784496. The firm's registered office is in MANCHESTER. You can find them at 3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | PRINCES GATE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03784496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, England, M1 3HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, Mosley Street, Manchester, England, M2 3HR | Corporate Secretary | 01 January 2012 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 28 June 2022 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 09 June 1999 | Active |
4 The Beeches, Helsby, WA6 0QL | Secretary | 05 February 2002 | Active |
41 Cloverfields, Haslington, Cheshire, CW1 5AL | Secretary | 09 June 1999 | Active |
75, Mosley Street, Manchester, United Kingdom, M2 3HR | Secretary | 21 May 2002 | Active |
5 Brompton Way, Handforth, Wilmslow, SK9 3NB | Director | 05 July 2001 | Active |
4 Brompton Way, Handforth, SK9 3NB | Director | 04 December 2003 | Active |
4 Brompton Way, Handforth, SK9 3NB | Director | 05 July 2001 | Active |
Apartment 15 Thorn Bank Lodge, 150 Heaton Moor Road, Stockport, SK4 4LA | Director | 20 December 2001 | Active |
3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, England, M1 3HY | Director | 30 March 2010 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 09 June 1999 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 18 January 2019 | Active |
3 Brompton Way, Handforth, Wilmslow, SK9 3NB | Director | 05 July 2001 | Active |
75, Mosley Street, Manchester, United Kingdom, M2 3HR | Director | 30 March 2010 | Active |
11 Finsbury Way, Handforth, Wilmslow, SK9 3AQ | Director | 01 June 2004 | Active |
24 Heatherleigh, Rainhill, St. Helens, WA9 5SU | Director | 09 June 1999 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 28 June 2022 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Address | Change registered office address company with date old address new address. | Download |
2015-09-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.