80 GREENGATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

80 GREENGATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07149077

Incorporation date

08/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

80c Greengate, Swanton Morley, Dereham NR20 4LXCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2010)
dot icon28/11/2025
Termination of appointment of Anthony Gordon Snow as a director on 2025-11-27
dot icon17/10/2025
Termination of appointment of Elizabeth Ann Snow as a director on 2024-05-19
dot icon16/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon08/07/2025
Micro company accounts made up to 2025-02-28
dot icon30/09/2024
Accounts for a dormant company made up to 2024-02-28
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon21/05/2024
Termination of appointment of Elizabeth Ann Snow as a director on 2024-05-19
dot icon21/05/2024
Appointment of Mrs Elizabeth Ann Snow as a director on 2023-05-12
dot icon20/05/2024
Director's details changed for Mr Ian Rastall on 2024-05-20
dot icon20/05/2024
Director's details changed for Mrs Emma Rastall on 2024-05-20
dot icon20/05/2024
Director's details changed for Mr Ian Rastall on 2024-05-20
dot icon12/12/2023
Appointment of Mr Ian Rastall as a director on 2023-11-29
dot icon12/12/2023
Appointment of Mrs Emma Rastall as a director on 2023-11-29
dot icon10/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon25/05/2023
Appointment of Mrs Elizabeth Ann Snow as a director on 2023-05-12
dot icon25/05/2023
Appointment of Mr Anthony Gordon Snow as a director on 2023-05-12
dot icon25/05/2023
Micro company accounts made up to 2023-02-28
dot icon31/01/2023
Notice of removal of a director
dot icon07/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon03/10/2022
Termination of appointment of Alfie Burrows as a director on 2022-10-03
dot icon03/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon10/12/2021
Accounts for a dormant company made up to 2021-02-28
dot icon04/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon20/04/2020
Accounts for a dormant company made up to 2020-02-28
dot icon10/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon10/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon09/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon13/09/2018
Termination of appointment of Graeme Read as a director on 2018-08-31
dot icon22/08/2018
Appointment of Mr Alfie Burrows as a director on 2018-08-11
dot icon22/08/2018
Appointment of Mr Graeme Read as a director on 2018-08-11
dot icon22/08/2018
Appointment of Mr James Milk as a secretary on 2018-08-11
dot icon22/08/2018
Appointment of Mr Craig Cole as a director on 2018-08-11
dot icon14/06/2018
Registered office address changed from 80D Greengate Swanton Morley Dereham Norfolk NR20 4LX to 80C Greengate Swanton Morley Dereham NR20 4LX on 2018-06-14
dot icon14/06/2018
Termination of appointment of Natalie Helen Quint as a director on 2018-06-14
dot icon14/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon14/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon22/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon13/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon12/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon12/10/2015
Annual return made up to 2015-10-12 no member list
dot icon17/12/2014
Registered office address changed from 80,80a,80B,80C,80D,80E. Greengate Swanton Morley Dereham Norfolk NR20 4LX England to 80D Greengate Swanton Morley Dereham Norfolk NR20 4LX on 2014-12-17
dot icon17/12/2014
Appointment of Miss Natalie Helen Quint as a director on 2014-12-17
dot icon15/12/2014
Termination of appointment of Michael Patrick Turner as a director on 2014-12-15
dot icon15/12/2014
Registered office address changed from 80a Greengate Swanton Morley Dereham Norfolk NR20 4LX to 80,80a,80B,80C,80D,80E. Greengate Swanton Morley Dereham Norfolk NR20 4LX on 2014-12-15
dot icon15/11/2014
Annual return made up to 2014-10-29 no member list
dot icon29/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon24/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon20/11/2013
Annual return made up to 2013-10-29 no member list
dot icon08/02/2013
Annual return made up to 2012-10-29 no member list
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon30/10/2011
Annual return made up to 2011-10-29 no member list
dot icon21/02/2011
Annual return made up to 2011-02-08 no member list
dot icon30/11/2010
Termination of appointment of Graeme Read as a director
dot icon12/08/2010
Appointment of Michael Patrick Turner as a director
dot icon12/08/2010
Appointment of Graeme Paul Read as a director
dot icon12/08/2010
Termination of appointment of Preston Andrews as a director
dot icon12/08/2010
Registered office address changed from St Andrews Castle 33 St Andrews Street South Bury St Edmunds Suffolk IP33 3PH United Kingdom on 2010-08-12
dot icon04/03/2010
Appointment of Preston James Andrews as a director
dot icon03/03/2010
Termination of appointment of Andrew Davis as a director
dot icon08/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
28/02/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
08/02/2010 - 08/02/2010
3388
Andrews, Preston James
Director
08/02/2010 - 20/07/2010
26
Perowne, Bronwen
Director
31/01/2023 - Present
-
Snow, Elizabeth Ann
Director
12/05/2023 - 19/05/2024
-
Snow, Anthony Gordon
Director
12/05/2023 - 27/11/2025
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 80 GREENGATE MANAGEMENT LIMITED

80 GREENGATE MANAGEMENT LIMITED is an(a) Active company incorporated on 08/02/2010 with the registered office located at 80c Greengate, Swanton Morley, Dereham NR20 4LX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 80 GREENGATE MANAGEMENT LIMITED?

toggle

80 GREENGATE MANAGEMENT LIMITED is currently Active. It was registered on 08/02/2010 .

Where is 80 GREENGATE MANAGEMENT LIMITED located?

toggle

80 GREENGATE MANAGEMENT LIMITED is registered at 80c Greengate, Swanton Morley, Dereham NR20 4LX.

What does 80 GREENGATE MANAGEMENT LIMITED do?

toggle

80 GREENGATE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 80 GREENGATE MANAGEMENT LIMITED?

toggle

The latest filing was on 28/11/2025: Termination of appointment of Anthony Gordon Snow as a director on 2025-11-27.