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.
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 | : |
|
Registered Address | : | 15 Lower Bridge Street, Chester, Cheshire, England, CH1 1RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ | Director | 18 September 2020 | Active |
Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ | Director | 07 December 2018 | Active |
Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ | Director | 20 February 2018 | Active |
11 The Shipgate, Shipgate Street, Chester, CH1 1RA | Director | - | Active |
Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ | Director | 06 February 2018 | Active |
12, Geneva Drive, Newcastle, England, ST5 2QG | Director | 16 November 2012 | Active |
Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ | Director | 20 April 2018 | Active |
Glan Y Mor, Lon Isallt, Trearddur Bay, Holyhead, Wales, LL65 2UP | Director | 03 February 2011 | Active |
Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ | Director | 06 February 2018 | Active |
Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ | Director | 14 November 2018 | Active |
4, Hawthorn Road, Chester, Great Britain, CH4 8HX | Director | 18 July 2013 | Active |
Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ | Director | 14 September 2023 | Active |
Bryn Issa, Bryn Issa, Vicarage Lane Gresford, Wrexham, United Kingdom, LL12 8US | Director | 01 January 2006 | Active |
4 The Shipgate, Shipgate Street, Chester, CH1 1RA | Director | - | Active |
5 The Shipgate, Shipgate Street, Chester, CH1 1RA | Director | 17 January 1996 | Active |
Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ | Director | 01 August 2017 | Active |
6 The Shipgate, Shipgate Street, Chester, CH1 1RA | Secretary | - | Active |
15, Lower Bridge Street, Chester, England, CH1 1RS | Secretary | 01 January 2014 | Active |
Brookside, The Dale Kinnerton Road, Higher Kinnerton, Chester, United Kingdom, CH4 9AW | Secretary | 06 July 2011 | Active |
Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ | Corporate Secretary | 16 May 2022 | Active |
15, Lower Bridge Street, Chester, United Kingdom, CH1 1RS | Corporate Secretary | 14 November 2018 | Active |
9 Shipgate Street, Chester, CH1 1RT | Director | 05 October 2001 | Active |
5 Oakwood Park, Bromborough, CH62 6HD | Director | 20 July 1997 | Active |
8 The Shipgate, Shipgate Street, Chester, CH1 1RA | Director | 25 June 2001 | Active |
Greys House, Rotherfield Greys, Henley On Thames, RG9 4QD | Director | - | Active |
Morris Hill Raddel Lane, Higher Whitley, Warrington, WA4 4EE | Director | 01 June 1992 | Active |
7 Shipgate Street, Chester, CH1 1RT | Director | 17 December 1993 | Active |
3 Shipgate Street, Chester, CH1 1RT | Director | 30 July 1992 | Active |
7 Shipgate Street, Chester, CH1 1RT | Director | 02 June 1995 | Active |
8 The Shipgate Shipgate Street, Chester, CH1 1RT | Director | 27 September 1995 | Active |
6 The Shipgate, Shipgate Street, Chester, CH1 1RA | Director | - | Active |
9(C) The Shipgate, Shipgate Street, Chester, CH1 1RA | Director | 11 September 1998 | Active |
5 Shipgate Street, Chester, CH1 1RT | Director | - | Active |
10 The Shipgate, Shipgate Street, Chester, CH1 1RA | Director | 21 November 2003 | Active |
50 Grey Towers Drive, Middlesbrough, TS7 0LT | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Officers | Termination secretary company with name termination date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Officers | Change corporate secretary company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Officers | Appoint corporate secretary company with name date. | Download |
2022-05-16 | Officers | Termination secretary company with name termination date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.