UKBizDB.co.uk

SOUTHGATE INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED(THE)

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

This company is commonly known as Southgate Industrial Estate Management Company Limited(the). The company was founded 38 years ago and was given the registration number 01976022. The firm's registered office is in LANCASTER. You can find them at Dalton House, 9 Dalton Square, Lancaster, Lancashire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOUTHGATE INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED(THE)
Company Number:01976022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1986
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalton House, 9 Dalton Square, Lancaster, LA1 1WD

Director29 November 2005Active
Dalton House, 9 Dalton Square, Lancaster, LA1 1WD

Director29 November 2005Active
The Hermitage, Crook O Lune, Halton, LA2 9HU

Secretary05 April 1990Active
6 Lonsdale Road, Hest Bank, Lancaster, LA2 6DS

Secretary08 April 2004Active
69 Low Lane, Bare, Morecambe, LA4 6PP

Secretary29 November 2005Active
The Hermitage, Crook O Lune, Halton, LA2 9HU

Director05 April 1990Active
8 Cedarwood Place, Lancaster, LA1 3FL

Director01 July 2004Active
105 Crag Bank Road, Carnforth, Morecambe, LA3 1LT

Director08 April 2004Active
Willow Croft 14 Whirlowdale Close, Sheffield, S119 NEQ

Director05 April 1990Active
3 Roedean Avenue, Torrisholme, Morecambe, LA4 6SB

Director05 April 1990Active
190 Torrisholme Road, Lancaster, LA1 2TD

Director05 April 1990Active
190 Torrisholme Road, Lancaster, LA1 2TD

Director08 April 2004Active
4 Filton Grove, Morecambe, LA3 3AW

Director08 April 2004Active
192 Torrisholme Road, Lancaster, LA1 2TD

Director08 April 2004Active
Warburton House Holt Lane, Brindle, Chorley, PR6 8NE

Director05 April 1990Active
Swarthdale House, Over Kellet, Carnforth, LA6 1DY

Director05 April 1990Active
21 Broadway, Morecambe, LA4 5BQ

Director05 April 1990Active
The Old Chapel Main Street, Overton, Morecambe, LA3 3HD

Director05 April 1990Active

People with Significant Control

Chromebridge Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Dennison Trailers Ltd, Caton Road, Lancaster, United Kingdom, LA1 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Shermaynes Engineering Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Southgate Industrial Centre, Shermaynes Works, Morecambe, United Kingdom, LA3 3PB
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Officers

Change person director company with change date.

Download
2017-07-10Officers

Change person director company with change date.

Download
2017-07-10Persons with significant control

Cessation of a person with significant control.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Officers

Termination secretary company with name termination date.

Download
2014-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-25Accounts

Accounts with accounts type total exemption small.

Download
2013-11-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.