ASTURIAN GATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASTURIAN GATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04776178

Incorporation date

23/05/2003

Size

Dormant

Contacts

Registered address

Registered address

41 Dilworth Lane, Longridge, Preston PR3 3STCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2003)
dot icon24/10/2025
Termination of appointment of Paul George Geoffrey Hindle as a director on 2025-10-24
dot icon09/10/2025
Appointment of Ms Wendy Haworth as a director on 2025-10-02
dot icon01/10/2025
Appointment of Mr Fraser Richard Pemberton as a director on 2025-09-23
dot icon01/10/2025
Appointment of Mrs Olivia Brownlee Hart as a director on 2025-10-01
dot icon26/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/08/2025
Termination of appointment of James Richard Middlebrook as a director on 2025-08-08
dot icon27/05/2025
Appointment of Mrs Keri Michelle Holt as a director on 2025-05-22
dot icon15/05/2025
Termination of appointment of John Francis Mark Maloney as a director on 2025-05-15
dot icon14/05/2025
Appointment of Complete Property Management Solutions Limited as a secretary on 2025-05-09
dot icon09/05/2025
Termination of appointment of Darren Norris as a secretary on 2025-05-09
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon31/01/2025
Termination of appointment of Bonnie Jane Hodson as a director on 2025-01-29
dot icon02/12/2024
Appointment of Mrs Bonnie Jane Hodson as a director on 2024-12-01
dot icon10/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon13/10/2023
Termination of appointment of Ronald Neville as a director on 2023-10-12
dot icon09/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon22/03/2023
Appointment of Mrs Kate Casson as a director on 2023-03-10
dot icon10/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/06/2022
Appointment of Mr Paul George Geoffrey Hindle as a director on 2022-06-30
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon23/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/07/2021
Appointment of Mr John Francis Mark Maloney as a director on 2021-06-23
dot icon08/06/2021
Appointment of Mr James Richard Middlebrook as a director on 2021-06-08
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon16/04/2021
Termination of appointment of Michael Rose as a director on 2021-04-12
dot icon21/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon28/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon21/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon05/03/2019
Appointment of Mr Darren Norris as a secretary on 2019-03-01
dot icon05/03/2019
Termination of appointment of Susan Penelope Prest as a secretary on 2019-03-01
dot icon05/03/2019
Registered office address changed from C/O Lea Hough, Oakshaw House 2 Capricorn Park Blakewater Road Blackburn BB1 5QR England to 41 Dilworth Lane Longridge Preston PR3 3st on 2019-03-05
dot icon25/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon23/05/2018
Registered office address changed from Blakewater House C/O Lea Hough & Co Phoenix Park, Blakewater Road Blackburn BB1 5RW England to C/O Lea Hough, Oakshaw House 2 Capricorn Park Blakewater Road Blackburn BB1 5QR on 2018-05-23
dot icon13/04/2018
Termination of appointment of Carl Hamill as a director on 2018-04-12
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon20/04/2017
Registered office address changed from 25 Asturian Gate Ribchester Preston PR3 3XQ to Blakewater House C/O Lea Hough & Co Phoenix Park, Blakewater Road Blackburn BB1 5RW on 2017-04-20
dot icon19/04/2017
Appointment of Mrs Susan Penelope Prest as a secretary on 2017-04-07
dot icon15/11/2016
Appointment of Mr Carl Hamill as a director on 2016-11-07
dot icon27/10/2016
Director's details changed for Mr Ronald Neville on 2016-10-24
dot icon27/10/2016
Appointment of Mr Michael Rose as a director on 2016-10-25
dot icon24/10/2016
Appointment of Mr Ronald Neville as a director on 2016-10-24
dot icon23/09/2016
Termination of appointment of Ronald Neville as a director on 2016-09-23
dot icon23/09/2016
Termination of appointment of George Geoffrey Paul Hindle as a director on 2016-09-23
dot icon07/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-05-23 no member list
dot icon03/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-05-23 no member list
dot icon01/04/2015
Appointment of Mr Ronald Neville as a director on 2015-04-01
dot icon24/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-05-23 no member list
dot icon28/03/2014
Termination of appointment of David Mccartney as a director
dot icon29/11/2013
Registered office address changed from 29 Asturian Gate Ribchester Preston PR3 3XQ on 2013-11-29
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-23 no member list
dot icon12/09/2012
Termination of appointment of Rachel Curry as a director
dot icon12/09/2012
Termination of appointment of Rosalie Wroblewski as a director
dot icon16/08/2012
Appointment of Mrs Rosalie Helen Wroblewski as a director
dot icon15/08/2012
Termination of appointment of Sandi Gore as a director
dot icon12/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-05-23 no member list
dot icon11/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-05-23 no member list
dot icon19/05/2011
Appointment of Mrs Sandi Gore as a director
dot icon13/05/2011
Appointment of Mrs Rachel Curry as a director
dot icon13/05/2011
Termination of appointment of Jocanta Basnyet as a director
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-05-23 no member list
dot icon05/07/2010
Director's details changed for George Geoffrey Paul Hindle on 2010-05-01
dot icon05/07/2010
Director's details changed for Jocanta Basnyet on 2010-05-01
dot icon03/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon12/10/2009
Miscellaneous
dot icon09/10/2009
Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 2009-10-09
dot icon09/10/2009
Termination of appointment of Trinity Nominees 1 Limited as a secretary
dot icon29/05/2009
Appointment terminated director trinity nominees 2 LIMITED
dot icon27/05/2009
Annual return made up to 23/05/09
dot icon31/03/2009
Appointment terminated director simon devonald
dot icon31/03/2009
Appointment terminated secretary peter halliwell
dot icon31/03/2009
Registered office changed on 31/03/2009 from c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ
dot icon26/02/2009
Secretary appointed trinity nominees 1 LIMITED
dot icon26/02/2009
Director appointed trinity nominees 2 LIMITED
dot icon09/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon13/11/2008
Director appointed david mccartney
dot icon30/10/2008
Director appointed george geoffrey paul hindle
dot icon28/10/2008
Director appointed jocanta basnyet
dot icon13/08/2008
Appointment terminated director mark cook
dot icon28/05/2008
Annual return made up to 23/05/08
dot icon09/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon12/12/2007
Particulars of mortgage/charge
dot icon08/11/2007
Secretary's particulars changed
dot icon20/09/2007
New director appointed
dot icon20/09/2007
New secretary appointed
dot icon23/05/2007
Annual return made up to 23/05/07
dot icon05/04/2007
Accounts for a dormant company made up to 2006-03-31
dot icon01/11/2006
Registered office changed on 01/11/06 from: c/o persimmon homes lancaster business park caton road lancaster lancashire
dot icon19/06/2006
Annual return made up to 23/05/06
dot icon07/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/02/2006
Registered office changed on 07/02/06 from: 32 beacon buildings yard 23 stramongate kendal cumbria LA9 4BH
dot icon11/07/2005
New director appointed
dot icon11/07/2005
New secretary appointed;new director appointed
dot icon11/07/2005
Director resigned
dot icon11/07/2005
Secretary resigned
dot icon11/07/2005
Annual return made up to 23/05/05
dot icon07/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon21/10/2004
New director appointed
dot icon11/10/2004
Secretary resigned
dot icon11/10/2004
Director resigned
dot icon11/10/2004
New secretary appointed
dot icon30/06/2004
Annual return made up to 23/05/04
dot icon29/06/2004
Registered office changed on 29/06/04 from: helm lane, natland kendal cumbria LA9 7PS
dot icon08/02/2004
Secretary resigned
dot icon08/02/2004
New secretary appointed
dot icon07/09/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon07/09/2003
New secretary appointed
dot icon07/09/2003
New director appointed
dot icon07/09/2003
Director resigned
dot icon07/09/2003
Secretary resigned
dot icon23/05/2003
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
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
-
-
0.00
-
-
2022
-
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neville, Ronald
Director
24/10/2016 - 12/10/2023
1
COMPLETE PROPERTY MANAGEMENT SOLUTIONS LIMITED
Corporate Secretary
09/05/2025 - Present
75
Hindle, Paul George Geoffrey
Director
30/06/2022 - 24/10/2025
2
Cook, Mark Anthony
Director
23/05/2003 - 28/09/2004
42
Cook, Mark Anthony
Director
29/09/2004 - 29/07/2008
42

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 ASTURIAN GATE MANAGEMENT COMPANY LIMITED

ASTURIAN GATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/05/2003 with the registered office located at 41 Dilworth Lane, Longridge, Preston PR3 3ST. There are currently 6 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 ASTURIAN GATE MANAGEMENT COMPANY LIMITED?

toggle

ASTURIAN GATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/05/2003 .

Where is ASTURIAN GATE MANAGEMENT COMPANY LIMITED located?

toggle

ASTURIAN GATE MANAGEMENT COMPANY LIMITED is registered at 41 Dilworth Lane, Longridge, Preston PR3 3ST.

What does ASTURIAN GATE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASTURIAN GATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/10/2025: Termination of appointment of Paul George Geoffrey Hindle as a director on 2025-10-24.