CITY GATE PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITY GATE PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI036160

Incorporation date

12/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Charles White (Ni) Ltd, 561 Upper Newtownards Road, Belfast BT4 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1999)
dot icon20/04/2026
Cessation of Dave Cordner as a person with significant control on 2026-04-20
dot icon20/04/2026
Notification of a person with significant control statement
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/11/2025
Registered office address changed from C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH Northern Ireland to Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast BT4 3LP on 2025-11-21
dot icon15/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon01/08/2024
Appointment of Mr Christopher Hon-Yin Kwong as a director on 2024-07-21
dot icon19/07/2024
Micro company accounts made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon12/01/2024
Termination of appointment of Gerard Alphonsus Catney as a director on 2024-01-12
dot icon12/01/2024
Appointment of Mr Gerard Alphonsus Catney as a director on 2024-01-12
dot icon24/10/2023
Micro company accounts made up to 2023-03-31
dot icon26/06/2023
Appointment of Ms Bernadette Hannigan as a director on 2023-06-23
dot icon29/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon22/11/2022
Micro company accounts made up to 2022-03-31
dot icon12/08/2022
Appointment of Mr Gerard Alphonsus Catney as a director on 2022-07-31
dot icon20/05/2022
Notification of Dave Cordner as a person with significant control on 2022-05-20
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon12/05/2022
Termination of appointment of Finola Mcdonald as a director on 2022-05-12
dot icon12/05/2022
Cessation of Finola Mcdonald as a person with significant control on 2022-05-12
dot icon23/09/2021
Micro company accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon22/02/2021
Micro company accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon31/12/2019
Termination of appointment of Fiona Marshall as a director on 2019-12-31
dot icon31/12/2019
Cessation of Fiona Marshall as a person with significant control on 2019-12-31
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/08/2019
Appointment of Mr Dave Cordner as a director on 2019-08-29
dot icon16/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon11/01/2019
Micro company accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon21/07/2017
Micro company accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon24/08/2015
Registered office address changed from C/O Charles White Ltd Scottish Provident Building 7 Donegal Square West Belfast Co Antrim BT1 6JH to C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH on 2015-08-24
dot icon03/08/2015
Appointment of Ms Finola Mcdonald as a director on 2015-07-29
dot icon03/08/2015
Termination of appointment of William Damien Quinn as a director on 2015-07-29
dot icon03/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon27/06/2014
Termination of appointment of John Clerkin as a director
dot icon26/06/2014
Termination of appointment of John Clerkin as a director
dot icon11/04/2014
Appointment of Miss Fiona Marshall as a director
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/09/2013
Termination of appointment of Marcella Mckenna as a director
dot icon07/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon30/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon26/06/2012
Director's details changed for John Vincent Clerkin on 2012-06-26
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Appointment of Charles White Limited as a secretary
dot icon14/11/2011
Registered office address changed from 515-517 Ormeau Road Belfast BT7 3GU Northern Ireland on 2011-11-14
dot icon14/11/2011
Termination of appointment of Craig Mccracken as a secretary
dot icon08/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon07/06/2011
Termination of appointment of Nollaig O'ceallaigh as a director
dot icon07/06/2011
Termination of appointment of Michael Philpott as a director
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/10/2010
Appointment of a director
dot icon01/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon07/04/2010
Appointment of Mr William Damien Quinn as a director
dot icon01/04/2010
Appointment of Ms Marcella Collette Mckenna as a director
dot icon09/03/2010
Registered office address changed from 515 - 517 Ormrau Road Belfast BT7 3GU on 2010-03-09
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/07/2009
12/05/09 annual return shuttle
dot icon28/01/2009
Change of ARD
dot icon11/07/2008
Change of dirs/sec
dot icon11/07/2008
Change in sit reg add
dot icon27/06/2008
31/05/08 annual accts
dot icon27/06/2008
12/05/08 annual return shuttle
dot icon07/11/2007
Change of dirs/sec
dot icon10/09/2007
Return of allot of shares
dot icon08/08/2007
Change of dirs/sec
dot icon25/07/2007
Change of dirs/sec
dot icon08/06/2007
12/05/07 annual return shuttle
dot icon08/06/2007
31/05/07 annual accts
dot icon25/06/2006
31/05/06 annual accts
dot icon25/06/2006
12/05/06 annual return shuttle
dot icon19/07/2005
Change in sit reg add
dot icon17/06/2005
31/05/05 annual accts
dot icon17/06/2005
12/05/05 annual return shuttle
dot icon14/06/2005
31/05/04 annual accts
dot icon03/06/2004
12/05/04 annual return shuttle
dot icon25/03/2004
31/05/03 annual accts
dot icon30/05/2003
12/05/03 annual return shuttle
dot icon03/04/2003
31/05/02 annual accts
dot icon15/05/2002
12/05/02 annual return shuttle
dot icon26/04/2002
31/05/01 annual accts
dot icon20/06/2001
12/05/01 annual return shuttle
dot icon20/06/2001
Change of dirs/sec
dot icon20/06/2001
Change of dirs/sec
dot icon13/04/2001
Change in sit reg add
dot icon25/02/2001
31/05/00 annual accts
dot icon17/05/2000
12/05/00 annual return shuttle
dot icon12/05/1999
Incorporation
dot icon12/05/1999
Decln complnce reg new co
dot icon12/05/1999
Pars re dirs/sit reg off
dot icon12/05/1999
Articles
dot icon12/05/1999
Memorandum
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
31/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
63.12K
-
0.00
-
-
2022
0
89.81K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catney, Gerard Alphonsus
Director
12/01/2024 - Present
5
Catney, Gerard Alphonsus
Director
31/07/2022 - 12/01/2024
5
Kwong, Christopher Hon-Yin
Director
21/07/2024 - Present
11
Hannigan, Bernadette
Director
23/06/2023 - Present
-
Cordner, Dave
Director
29/08/2019 - Present
-

Persons with Significant Control

3
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 CITY GATE PROPERTY MANAGEMENT COMPANY LIMITED

CITY GATE PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/05/1999 with the registered office located at Charles White (Ni) Ltd, 561 Upper Newtownards Road, Belfast BT4 3LP. There are currently 4 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 CITY GATE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

CITY GATE PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/05/1999 .

Where is CITY GATE PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

CITY GATE PROPERTY MANAGEMENT COMPANY LIMITED is registered at Charles White (Ni) Ltd, 561 Upper Newtownards Road, Belfast BT4 3LP.

What does CITY GATE PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

CITY GATE PROPERTY MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CITY GATE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Cessation of Dave Cordner as a person with significant control on 2026-04-20.