BARBICAN GATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARBICAN GATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04575682

Incorporation date

29/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2002)
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/09/2025
Termination of appointment of Diane Koziol as a director on 2025-09-11
dot icon26/09/2024
Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22
dot icon19/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/07/2024
Termination of appointment of Ana Maria Braz Martins as a director on 2024-07-25
dot icon06/10/2023
Appointment of Mr Stephen Christopher Potten as a director on 2023-09-28
dot icon02/10/2023
Appointment of Ms Diane Koziol as a director on 2023-09-29
dot icon26/09/2023
Appointment of Ms Ana Maria Braz Martins as a director on 2023-09-22
dot icon19/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon21/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon17/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon02/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/07/2021
Termination of appointment of Deanne Stephanie Hall as a secretary on 2021-07-20
dot icon14/12/2020
Appointment of Mrs Elizabeth Ann-Marie Mcgonigal as a director on 2020-12-14
dot icon01/10/2020
Confirmation statement made on 2020-09-18 with updates
dot icon17/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/03/2020
Termination of appointment of Claire Gallagher as a director on 2019-06-12
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon18/09/2019
Termination of appointment of Elizabeth Ann-Marie Mcgonigal as a director on 2019-09-18
dot icon18/09/2019
Termination of appointment of Elizabeth Ann-Marie Mcgonigal as a director on 2019-09-18
dot icon12/06/2019
Appointment of J H Watson Property Management Ltd as a secretary on 2019-06-12
dot icon29/05/2019
Appointment of Mrs Elizabeth Ann-Marie Mcgonigal as a director on 2019-05-28
dot icon14/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon15/05/2018
Appointment of Mrs Elizabeth Ann-Marie Mcgonigal as a director on 2018-05-14
dot icon02/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with updates
dot icon21/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-29 with updates
dot icon07/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/11/2015
Termination of appointment of Iain Patrick John Leedham as a director on 2015-11-20
dot icon25/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon15/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon19/11/2014
Termination of appointment of Emily Hope Philomena Duffy as a secretary on 2014-01-31
dot icon11/08/2014
Appointment of Miss Deanne Stephanie Hall as a secretary on 2014-06-23
dot icon15/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon07/10/2013
Appointment of Miss Emily Hope Philomena Duffy as a secretary
dot icon16/09/2013
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 2013-09-16
dot icon18/07/2013
Appointment of Mr Stephen David Evans as a director
dot icon03/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/10/2012
Termination of appointment of Joanne Lurcock as a director
dot icon29/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon29/10/2012
Termination of appointment of Joanne Lurcock as a director
dot icon04/05/2012
Appointment of Claire Gallagher as a director
dot icon20/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon15/11/2011
Secretary's details changed for Ms Dolores Charlesworth on 2010-10-30
dot icon27/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon11/11/2010
Termination of appointment of Michael Wills as a director
dot icon11/11/2010
Termination of appointment of David Mosley as a director
dot icon31/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Current accounting period extended from 2009-10-31 to 2009-12-31
dot icon05/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mr Michael John Wills on 2009-10-29
dot icon04/11/2009
Director's details changed for Arto Kouyoumdjian on 2009-10-29
dot icon04/11/2009
Director's details changed for David Mosley on 2009-10-29
dot icon04/11/2009
Director's details changed for Joanne Lurcock on 2009-10-29
dot icon04/11/2009
Director's details changed for Iain Patrick John Leedham on 2009-10-29
dot icon30/09/2009
Registered office changed on 30/09/2009 from 41 front street acomb york YO24 3BR
dot icon30/09/2009
Appointment terminated secretary jennifer dixon
dot icon30/09/2009
Secretary appointed ms dolores charlesworth
dot icon12/06/2009
Appointment terminated director stephen cooper
dot icon12/06/2009
Appointment terminated director beverley cooper
dot icon10/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/11/2008
Return made up to 29/10/08; full list of members
dot icon11/03/2008
Director appointed michael john wills
dot icon22/01/2008
Total exemption full accounts made up to 2007-10-31
dot icon20/11/2007
Return made up to 29/10/07; full list of members
dot icon12/01/2007
Total exemption full accounts made up to 2006-10-31
dot icon10/11/2006
Return made up to 29/10/06; change of members
dot icon16/01/2006
Total exemption full accounts made up to 2005-10-31
dot icon24/11/2005
Return made up to 29/10/05; no change of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon24/12/2004
Return made up to 29/10/04; full list of members
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon05/07/2004
Accounts for a dormant company made up to 2003-10-31
dot icon05/07/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
Registered office changed on 17/06/04 from: middleton house 38 monkgate york north yorkshire YO31 7PF
dot icon14/06/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon25/05/2004
New secretary appointed
dot icon25/05/2004
Secretary resigned;director resigned
dot icon25/05/2004
Secretary resigned;director resigned
dot icon25/05/2004
Secretary resigned;director resigned
dot icon21/10/2003
Return made up to 29/10/03; full list of members
dot icon09/07/2003
New secretary appointed;new director appointed
dot icon09/07/2003
Secretary resigned
dot icon18/11/2002
Registered office changed on 18/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/11/2002
Secretary resigned
dot icon18/11/2002
Director resigned
dot icon18/11/2002
New secretary appointed
dot icon18/11/2002
New director appointed
dot icon29/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
22.00
-
0.00
22.00
-
2022
-
22.00
-
0.00
22.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leedham, Iain Patrick John
Director
18/05/2004 - 19/11/2015
29
J H WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
11/06/2019 - Present
132
Kouyoumdjian, Arto
Director
10/06/2004 - Present
4
Mosley, David
Director
22/06/2004 - 22/04/2010
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/10/2002 - 28/10/2002
10049

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 BARBICAN GATE MANAGEMENT COMPANY LIMITED

BARBICAN GATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/10/2002 with the registered office located at Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ. There are currently 5 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 BARBICAN GATE MANAGEMENT COMPANY LIMITED?

toggle

BARBICAN GATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/10/2002 .

Where is BARBICAN GATE MANAGEMENT COMPANY LIMITED located?

toggle

BARBICAN GATE MANAGEMENT COMPANY LIMITED is registered at Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ.

What does BARBICAN GATE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-15 with updates.