This company is commonly known as The Gateway Management (salford) Company Limited. The company was founded 18 years ago and was given the registration number 05540335. The firm's registered office is in LONDON. You can find them at 148 Ground Floor Finchley Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE GATEWAY MANAGEMENT (SALFORD) COMPANY LIMITED |
---|---|---|
Company Number | : | 05540335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2005 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 148 Ground Floor Finchley Road, London, England, NW3 5HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Sweetcroft Lane, Uxbridge, England, UB10 9LE | Director | 11 February 2020 | Active |
Alpha House, 4 Greek Street, Stockport, United Kingdom, SK3 8AB | Corporate Secretary | 18 August 2005 | Active |
Unit 4, Redhill Street, Manchester, England, M4 5BA | Director | 25 June 2018 | Active |
Unit 4, Redhill Street, Manchester, England, M4 5BA | Director | 21 March 2011 | Active |
49 Hodge Road, Walkden, Manchester, M28 3AU | Director | 29 September 2006 | Active |
Unit 4, Royal Mills, Ancoats, Manchester, England, M4 5BA | Director | 11 February 2019 | Active |
4, Jordan Street, Manchester, England, M15 4PY | Director | 21 March 2011 | Active |
Unit 4, Royal Mills, Ancoats, Manchester, England, M4 5BA | Director | 11 February 2019 | Active |
4, Jordan Street, Manchester, England, M15 4PY | Director | 01 November 2011 | Active |
49 Hodge Road, Walkden, M28 3AU | Director | 18 August 2005 | Active |
Unit 4, Redhill Street, Manchester, United Kingdom, M4 5BA | Director | 11 February 2019 | Active |
Paytriot Capital Ltd | ||
Notified on | : | 11 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Charter Building, Charter Place, Uxbridge, England, UB8 1JG |
Nature of control | : |
|
Mr Justin Couglan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 148, Ground Floor Finchley Road, London, England, NW3 5HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-14 | Gazette | Gazette filings brought up to date. | Download |
2021-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-26 | Officers | Change person director company with change date. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.