UKBizDB.co.uk

SHIPGATE MANAGEMENT COMPANY LIMITED(THE)

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

This company is commonly known as Shipgate Management Company Limited(the). The company was founded 39 years ago and was given the registration number 01892822. The firm's registered office is in CHESTER. You can find them at 15 Lower Bridge Street, , Chester, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SHIPGATE MANAGEMENT COMPANY LIMITED(THE)
Company Number:01892822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Lower Bridge Street, Chester, Cheshire, England, CH1 1RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ

Director18 September 2020Active
Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ

Director07 December 2018Active
Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ

Director20 February 2018Active
11 The Shipgate, Shipgate Street, Chester, CH1 1RA

Director-Active
Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ

Director06 February 2018Active
12, Geneva Drive, Newcastle, England, ST5 2QG

Director16 November 2012Active
Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ

Director20 April 2018Active
Glan Y Mor, Lon Isallt, Trearddur Bay, Holyhead, Wales, LL65 2UP

Director03 February 2011Active
Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ

Director06 February 2018Active
Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ

Director14 November 2018Active
4, Hawthorn Road, Chester, Great Britain, CH4 8HX

Director18 July 2013Active
Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ

Director14 September 2023Active
Bryn Issa, Bryn Issa, Vicarage Lane Gresford, Wrexham, United Kingdom, LL12 8US

Director01 January 2006Active
4 The Shipgate, Shipgate Street, Chester, CH1 1RA

Director-Active
5 The Shipgate, Shipgate Street, Chester, CH1 1RA

Director17 January 1996Active
Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ

Director01 August 2017Active
6 The Shipgate, Shipgate Street, Chester, CH1 1RA

Secretary-Active
15, Lower Bridge Street, Chester, England, CH1 1RS

Secretary01 January 2014Active
Brookside, The Dale Kinnerton Road, Higher Kinnerton, Chester, United Kingdom, CH4 9AW

Secretary06 July 2011Active
Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ

Corporate Secretary16 May 2022Active
15, Lower Bridge Street, Chester, United Kingdom, CH1 1RS

Corporate Secretary14 November 2018Active
9 Shipgate Street, Chester, CH1 1RT

Director05 October 2001Active
5 Oakwood Park, Bromborough, CH62 6HD

Director20 July 1997Active
8 The Shipgate, Shipgate Street, Chester, CH1 1RA

Director25 June 2001Active
Greys House, Rotherfield Greys, Henley On Thames, RG9 4QD

Director-Active
Morris Hill Raddel Lane, Higher Whitley, Warrington, WA4 4EE

Director01 June 1992Active
7 Shipgate Street, Chester, CH1 1RT

Director17 December 1993Active
3 Shipgate Street, Chester, CH1 1RT

Director30 July 1992Active
7 Shipgate Street, Chester, CH1 1RT

Director02 June 1995Active
8 The Shipgate Shipgate Street, Chester, CH1 1RT

Director27 September 1995Active
6 The Shipgate, Shipgate Street, Chester, CH1 1RA

Director-Active
9(C) The Shipgate, Shipgate Street, Chester, CH1 1RA

Director11 September 1998Active
5 Shipgate Street, Chester, CH1 1RT

Director-Active
10 The Shipgate, Shipgate Street, Chester, CH1 1RA

Director21 November 2003Active
50 Grey Towers Drive, Middlesbrough, TS7 0LT

Director-Active

People with Significant Control

Mr Alun Wyn George James
Notified on:01 July 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:England
Address:15, Lower Bridge Street, Chester, England, CH1 1RS
Nature of control:
  • Significant influence or control
Mr David Lewis Claymore
Notified on:01 July 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:United Kingdom
Address:St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN
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 (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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Officers

Termination secretary company with name termination date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Address

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

Download
2024-01-16Officers

Change corporate secretary company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Officers

Appoint corporate secretary company with name date.

Download
2022-05-16Officers

Termination secretary company with name termination date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.