UKBizDB.co.uk

WORTHYGATE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Worthygate Property Management Limited. The company was founded 35 years ago and was given the registration number 02367220. The firm's registered office is in YORK. You can find them at 38 Gay Meadows, Stockton On The Forest, York, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WORTHYGATE PROPERTY MANAGEMENT LIMITED
Company Number:02367220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1989
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:38 Gay Meadows, Stockton On The Forest, York, England, YO32 9UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Gay Meadows, Stockton On The Forest, York, England, YO32 9UJ

Secretary05 June 2016Active
38, Gay Meadows, Stockton On The Forest, York, England, YO32 9UJ

Director17 January 2012Active
Kinghurst Mews, 39a Main Street Riccall, York, YO19 6PZ

Secretary30 June 1993Active
1-5, Shambles, York, YO1 7LZ

Secretary01 February 2010Active
39, Main Street, Riccall, York, YO19 6PZ

Secretary30 August 2013Active
32 Haxby Road, York, YO3 7JX

Secretary-Active
Windy Ridge, Tollerton, North Yorkshire, United Kingdom, YO61 1QQ

Secretary10 January 2012Active
13, Highfield Crescent, Barlby, Selby, England, YO8 5HD

Director20 April 2021Active
Caedmon, Kelfield Road, Riccall, York, YO19 6PQ

Director05 January 1998Active
Kinghurst Mews, 39a Main Street Riccall, York, YO19 6PZ

Director30 June 1993Active
1-5, Shambles, York, YO1 7LZ

Director06 October 2009Active
1-5, Shambles, York, YO1 7LZ

Director01 October 2009Active
Flat 3, Kinghurst Court, 39 Main Street, Riccall, York, United Kingdom, YO19 6PZ

Director17 July 2013Active
Kinghurst Mews, 39 Main Street Riccall, York, YO4 6PZ

Director-Active
32 Haxby Road, York, YO3 7JX

Director-Active
Windy Ridge, Tollerton, North Yorkshire, United Kingdom, YO61 1QQ

Director27 October 2010Active
Windy Ridge, Tollerton, North Yorkshire, United Kingdom, YO61 1QQ

Director17 January 2012Active
7 Kinghurst Court, 39 Main Street Riccall, York, YO19 6PZ

Director15 May 1998Active
Flat 3 Kinghurst Court, 39 Main Street, Riccall, York, England, YO19 6PZ

Director05 June 2016Active

People with Significant Control

Mr David Wright
Notified on:10 June 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:38, Gay Meadows, York, England, YO32 9UJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Address

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

Download
2020-05-14Officers

Change person secretary company with change date.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type micro entity.

Download
2017-02-16Officers

Change person secretary company with change date.

Download
2017-02-16Officers

Termination director company with name termination date.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Address

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

Download
2016-06-14Officers

Termination director company with name termination date.

Download
2016-06-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.