83 GILESGATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

83 GILESGATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04010966

Incorporation date

08/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

83d Gilesgate, Durham, Durham DH1 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2000)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/07/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/06/2024
Appointment of Mr Glyn David Currie as a director on 2024-06-10
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon23/01/2024
Director's details changed for Dr Peter Foster on 2024-01-19
dot icon22/01/2024
Termination of appointment of Denise Hardy as a secretary on 2023-11-17
dot icon22/01/2024
Termination of appointment of Denise Hardy as a director on 2023-11-17
dot icon05/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon17/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/03/2019
Appointment of Miss Amber Kimberley Dagnall as a director on 2019-03-14
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/05/2016
Annual return made up to 2016-05-12 no member list
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/05/2015
Annual return made up to 2015-05-12 no member list
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/05/2014
Annual return made up to 2014-05-12 no member list
dot icon06/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon15/05/2013
Annual return made up to 2013-05-12 no member list
dot icon26/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon25/02/2013
Director's details changed for Dr Peter Foster on 2013-02-22
dot icon25/02/2013
Secretary's details changed for Denise Hardy on 2013-02-22
dot icon25/02/2013
Registered office address changed from 8 Cedar Drive South Road Durham County Durham DH1 3TF on 2013-02-25
dot icon25/02/2013
Director's details changed for Denise Ann Hardy on 2013-02-22
dot icon22/05/2012
Annual return made up to 2012-05-12 no member list
dot icon09/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon18/05/2011
Annual return made up to 2011-05-12 no member list
dot icon01/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon13/05/2010
Annual return made up to 2010-05-12 no member list
dot icon13/05/2010
Director's details changed for Dr Peter Foster on 2010-05-12
dot icon13/05/2010
Director's details changed for Denise Ann Hardy on 2010-05-12
dot icon12/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon15/05/2009
Annual return made up to 12/05/09
dot icon15/05/2009
Director's change of particulars / peter foster / 01/09/2008
dot icon16/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon12/05/2008
Annual return made up to 12/05/08
dot icon29/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon14/09/2007
Director resigned
dot icon14/09/2007
New director appointed
dot icon31/05/2007
Annual return made up to 12/05/07
dot icon31/05/2007
Secretary's particulars changed;director's particulars changed
dot icon30/05/2007
Director's particulars changed
dot icon24/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon24/08/2006
Registered office changed on 24/08/06 from: 83C gilesgate durham county durham DH1 1HY
dot icon24/08/2006
New secretary appointed
dot icon24/08/2006
New director appointed
dot icon15/08/2006
Secretary resigned;director resigned
dot icon22/05/2006
Annual return made up to 12/05/06
dot icon31/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon13/05/2005
Annual return made up to 12/05/05
dot icon01/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon10/12/2004
Director resigned
dot icon10/12/2004
New director appointed
dot icon10/06/2004
Annual return made up to 29/05/04
dot icon29/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon10/06/2003
Annual return made up to 29/05/03
dot icon12/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon12/06/2002
Annual return made up to 29/05/02
dot icon21/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon16/06/2001
Annual return made up to 29/05/01
dot icon16/06/2001
New secretary appointed
dot icon11/07/2000
New secretary appointed
dot icon06/07/2000
Registered office changed on 06/07/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon06/07/2000
New director appointed
dot icon06/07/2000
New director appointed
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Secretary resigned
dot icon08/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
175.00
-
0.00
1.14K
-
2022
3
1.17K
-
0.00
2.54K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dagnall, Amber Kimberley
Director
14/03/2019 - Present
3
Hardy, Denise
Director
11/09/2004 - 17/11/2023
-
Foster, Peter, Dr
Director
09/09/2007 - Present
-
Hardy, Denise
Secretary
15/08/2006 - 17/11/2023
-
Currie, Glyn David
Director
10/06/2024 - Present
2

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 83 GILESGATE MANAGEMENT COMPANY LIMITED

83 GILESGATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/06/2000 with the registered office located at 83d Gilesgate, Durham, Durham DH1 1HY. 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 83 GILESGATE MANAGEMENT COMPANY LIMITED?

toggle

83 GILESGATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/06/2000 .

Where is 83 GILESGATE MANAGEMENT COMPANY LIMITED located?

toggle

83 GILESGATE MANAGEMENT COMPANY LIMITED is registered at 83d Gilesgate, Durham, Durham DH1 1HY.

What does 83 GILESGATE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 83 GILESGATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.