35 BARGATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

35 BARGATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05677508

Incorporation date

17/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Town Hall Street, Grimsby, Lincolnshire DN31 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2006)
dot icon16/04/2026
Confirmation statement made on 2026-01-17 with updates
dot icon15/04/2026
Termination of appointment of Mark Page as a director on 2026-01-16
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/08/2025
Registered office address changed from North Point Stafford Drive Battlefield Shrewsbury Shropshire SY1 3BF England to 12 Town Hall Street Grimsby Lincolnshire DN31 1HN on 2025-08-08
dot icon08/08/2025
Director's details changed for Mr Robert Edwards on 2025-08-08
dot icon08/08/2025
Director's details changed for Mr David Frank Stenton on 2025-08-08
dot icon08/08/2025
Director's details changed for Mr David Kenneth Petch on 2025-08-08
dot icon08/08/2025
Director's details changed for Mr Mark Page on 2025-08-08
dot icon07/08/2025
Director's details changed for Mr Robert Edwards on 2025-08-07
dot icon07/08/2025
Director's details changed for Mr David Kenneth Petch on 2025-08-07
dot icon07/08/2025
Director's details changed for Mr David Frank Stenton on 2025-08-07
dot icon07/08/2025
Director's details changed for Mr Mark Page on 2025-08-07
dot icon07/08/2025
Registered office address changed from 12 Town Hall Street Grimsby DN31 1HN United Kingdom to North Point Stafford Drive Battlefield Shrewsbury Shropshire SY1 3BF on 2025-08-07
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2025
Confirmation statement made on 2025-01-17 with updates
dot icon07/08/2024
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to 12 Town Hall Street Grimsby DN31 1HN on 2024-08-07
dot icon07/08/2024
Director's details changed for Mr Robert Edwards on 2024-08-07
dot icon07/08/2024
Director's details changed for Mr Mark Page on 2024-08-07
dot icon07/08/2024
Director's details changed for Mr David Kenneth Petch on 2024-08-07
dot icon07/08/2024
Director's details changed for Mr David Frank Stenton on 2024-08-07
dot icon06/08/2024
Termination of appointment of Cosec Management Services Limited as a secretary on 2024-08-06
dot icon05/04/2024
Termination of appointment of Pauline Jane Bills as a director on 2024-04-01
dot icon05/04/2024
Termination of appointment of Christine Prescott as a director on 2024-04-01
dot icon05/04/2024
Appointment of Mr Robert Edwards as a director on 2024-04-01
dot icon05/04/2024
Appointment of Mr Mark Page as a director on 2024-04-01
dot icon05/04/2024
Appointment of Mr David Kenneth Petch as a director on 2024-04-01
dot icon05/04/2024
Director's details changed for Mr Robert Edwards on 2024-04-01
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Termination of appointment of Simon Andrew Marshall as a director on 2021-06-21
dot icon17/02/2021
Appointment of Christine Prescott as a director on 2021-02-12
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/08/2020
Registered office address changed from 12 Abbey Road Grimsby DN32 0HL England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2020-08-13
dot icon13/08/2020
Appointment of Cosec Management Services Limited as a secretary on 2020-08-13
dot icon21/02/2020
Termination of appointment of Kenneth Petch as a director on 2020-02-11
dot icon12/02/2020
Termination of appointment of Robert John Edwards as a director on 2020-02-10
dot icon22/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon22/01/2020
Director's details changed for Robert John Edwards on 2020-01-17
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Registered office address changed from 50 Grimsby Business Centre King Edward Street Grimsby DN31 3JH England to 12 Abbey Road Grimsby DN32 0HL on 2019-08-09
dot icon07/08/2019
Termination of appointment of Peter Munnings as a director on 2019-03-30
dot icon07/08/2019
Appointment of Mr David Frank Stenton as a director on 2019-07-25
dot icon07/08/2019
Termination of appointment of Graeme John Clifton as a director on 2019-07-25
dot icon22/07/2019
Termination of appointment of Christine Prescott as a secretary on 2019-07-04
dot icon21/01/2019
Termination of appointment of John Oldfield Parker as a director on 2019-01-21
dot icon18/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon23/08/2018
Appointment of Mr Simon Andrew Marshall as a director on 2018-07-26
dot icon23/08/2018
Appointment of Mr Graeme John Clifton as a director on 2018-07-26
dot icon22/08/2018
Appointment of Mrs Pauline Jane Bills as a director on 2018-07-26
dot icon22/08/2018
Appointment of Mr John Oldfield Parker as a director on 2018-07-26
dot icon30/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Registered office address changed from 27 Osborne Street Grimsby North East Lincs DN31 1NU to 50 Grimsby Business Centre King Edward Street Grimsby DN31 3JH on 2018-07-02
dot icon13/02/2018
Secretary's details changed for Christine Prescott on 2018-02-12
dot icon13/02/2018
Director's details changed for Peter Munnings on 2018-01-17
dot icon12/02/2018
Confirmation statement made on 2018-01-17 with updates
dot icon12/02/2018
Director's details changed for Peter Munnings on 2018-01-17
dot icon08/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon03/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon25/02/2016
Termination of appointment of Barbara Lynn Petch as a director on 2015-10-22
dot icon25/02/2016
Appointment of Kenneth Petch as a director on 2015-10-22
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon09/10/2014
Appointment of Robert John Edwards as a director on 2014-07-30
dot icon11/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Termination of appointment of Cyril Lavender as a director
dot icon29/04/2013
Appointment of Barbara Lynn Petch as a director
dot icon19/03/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Registered office address changed from 15 Wellowgate Grimsby N E Lincs DN32 0RA on 2010-04-09
dot icon09/04/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon09/04/2010
Director's details changed for Peter Munnings on 2010-01-17
dot icon09/04/2010
Director's details changed for Cyril Ernest Lavender on 2010-01-17
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 17/01/09; full list of members
dot icon20/03/2009
Director's change of particulars / cyril lavender / 11/02/2008
dot icon29/01/2009
Registered office changed on 29/01/2009 from 15 wellowgate grimsby ne lincs DN32 0RA
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2009
Registered office changed on 16/01/2009 from pyewipe farm aylesby road great coates grimsby n e lincs DN37 9NU
dot icon09/06/2008
Secretary appointed christine prescott
dot icon09/06/2008
Director appointed cyril ernest lavender
dot icon09/06/2008
Director appointed peter munnings
dot icon03/06/2008
Appointment terminated director neil strawson
dot icon03/06/2008
Appointment terminated director paul strawson
dot icon03/06/2008
Appointment terminated secretary neil strawson
dot icon02/06/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon29/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon13/02/2008
Return made up to 17/01/08; full list of members
dot icon30/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon15/03/2007
Accounting reference date shortened from 31/01/07 to 30/06/06
dot icon09/03/2007
Return made up to 17/01/07; full list of members
dot icon21/03/2006
Secretary resigned
dot icon21/03/2006
Director resigned
dot icon21/03/2006
New secretary appointed;new director appointed
dot icon21/03/2006
New director appointed
dot icon17/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
13/08/2020 - 06/08/2024
987
Stenton, David Frank
Director
25/07/2019 - Present
3
Bills, Pauline Jane
Director
26/07/2018 - 01/04/2024
-
Prescott, Christine
Director
12/02/2021 - 01/04/2024
-
Edwards, Robert
Director
01/04/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 35 BARGATE MANAGEMENT COMPANY LIMITED

35 BARGATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/01/2006 with the registered office located at 12 Town Hall Street, Grimsby, Lincolnshire DN31 1HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 35 BARGATE MANAGEMENT COMPANY LIMITED?

toggle

35 BARGATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/01/2006 .

Where is 35 BARGATE MANAGEMENT COMPANY LIMITED located?

toggle

35 BARGATE MANAGEMENT COMPANY LIMITED is registered at 12 Town Hall Street, Grimsby, Lincolnshire DN31 1HN.

What does 35 BARGATE MANAGEMENT COMPANY LIMITED do?

toggle

35 BARGATE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 35 BARGATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-01-17 with updates.