COLLEGE GATE (HEREFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLLEGE GATE (HEREFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04403448

Incorporation date

26/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

3 Admirals Close, Hereford HR1 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2002)
dot icon30/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon21/08/2025
Micro company accounts made up to 2024-12-31
dot icon01/07/2025
Appointment of Mr Jonathan Curtis as a director on 2025-07-01
dot icon01/07/2025
Appointment of Mrs Joan Irene Curtis as a director on 2025-07-01
dot icon28/05/2025
Termination of appointment of Alison Louise Rachel as a director on 2025-05-26
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon07/01/2025
Termination of appointment of Joan Irene Curtis as a secretary on 2025-01-01
dot icon07/01/2025
Appointment of Jc Properties (Hfd) Ltd as a secretary on 2025-01-01
dot icon10/07/2024
Micro company accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon28/06/2023
Registered office address changed from Framfield Church Lane Tarrington Hereford HR1 4EU to 3 Admirals Close Hereford HR1 1BU on 2023-06-28
dot icon28/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon07/12/2022
Termination of appointment of Martin Edward Townsend as a secretary on 2022-11-28
dot icon01/11/2022
Appointment of Mrs Joan Irene Curtis as a secretary on 2022-11-01
dot icon23/06/2022
Micro company accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon25/06/2020
Micro company accounts made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon01/05/2019
Micro company accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon28/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-12-31
dot icon31/08/2017
Micro company accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon05/04/2016
Annual return made up to 2016-03-26 no member list
dot icon17/03/2016
Micro company accounts made up to 2015-12-31
dot icon10/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-26 no member list
dot icon31/03/2014
Annual return made up to 2014-03-26 no member list
dot icon24/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/04/2013
Annual return made up to 2013-03-26 no member list
dot icon02/04/2013
Termination of appointment of Jennifer Smith as a director
dot icon08/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/03/2012
Annual return made up to 2012-03-26 no member list
dot icon27/03/2012
Director's details changed for Ms Jennifer Mary Tye on 2012-03-26
dot icon08/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-26 no member list
dot icon08/09/2010
Appointment of Ms Helen Spencer as a director
dot icon28/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-26 no member list
dot icon30/03/2010
Director's details changed for Alison Louise Rachel on 2010-03-25
dot icon30/03/2010
Director's details changed for Jennifer Mary Tye on 2010-03-25
dot icon02/02/2010
Termination of appointment of Paul Murray as a director
dot icon19/08/2009
Director appointed jennifer mary tye
dot icon13/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/03/2009
Annual return made up to 26/03/09
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/05/2008
Appointment terminated director graham caunce
dot icon28/03/2008
Annual return made up to 26/03/08
dot icon28/03/2008
Appointment terminated director christopher walker
dot icon05/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/05/2007
New director appointed
dot icon28/03/2007
Annual return made up to 26/03/07
dot icon04/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon26/07/2006
Secretary resigned
dot icon26/07/2006
Director resigned
dot icon26/07/2006
Director resigned
dot icon26/07/2006
Director resigned
dot icon07/07/2006
New secretary appointed
dot icon07/07/2006
Registered office changed on 07/07/06 from: persimmon house fulford york north yorkshire YO19 4FE
dot icon30/06/2006
Resolutions
dot icon27/06/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon06/04/2006
Annual return made up to 26/03/06
dot icon28/02/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon23/01/2006
Full accounts made up to 2005-03-31
dot icon09/04/2005
Annual return made up to 26/03/05
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon24/11/2004
New secretary appointed
dot icon24/11/2004
Secretary resigned
dot icon18/11/2004
Registered office changed on 18/11/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon07/04/2004
Annual return made up to 26/03/04
dot icon11/02/2004
Full accounts made up to 2003-03-31
dot icon26/09/2003
Director's particulars changed
dot icon04/04/2003
Annual return made up to 26/03/03
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
Director resigned
dot icon22/04/2002
Director resigned
dot icon26/03/2002
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
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
8.01K
-
0.00
-
-
2022
0
7.15K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rachel, Alison Louise
Director
05/04/2006 - 26/05/2025
4
Spencer, Helen
Director
02/08/2010 - Present
6
Townsend, Martin Edward
Secretary
30/06/2006 - 28/11/2022
-
Curtis, Joan Irene
Director
01/07/2025 - Present
5
JC PROPERTIES (HFD) LTD
Corporate Secretary
01/01/2025 - Present
20

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 COLLEGE GATE (HEREFORD) MANAGEMENT COMPANY LIMITED

COLLEGE GATE (HEREFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/03/2002 with the registered office located at 3 Admirals Close, Hereford HR1 1BU. 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 COLLEGE GATE (HEREFORD) MANAGEMENT COMPANY LIMITED?

toggle

COLLEGE GATE (HEREFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/03/2002 .

Where is COLLEGE GATE (HEREFORD) MANAGEMENT COMPANY LIMITED located?

toggle

COLLEGE GATE (HEREFORD) MANAGEMENT COMPANY LIMITED is registered at 3 Admirals Close, Hereford HR1 1BU.

What does COLLEGE GATE (HEREFORD) MANAGEMENT COMPANY LIMITED do?

toggle

COLLEGE GATE (HEREFORD) 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 COLLEGE GATE (HEREFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-26 with no updates.