DE MANDEVILLE GATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DE MANDEVILLE GATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02761650

Incorporation date

29/10/1992

Size

Dormant

Contacts

Registered address

Registered address

Hilmore House, Gain Lane, Bradford, West Yorkshire BD3 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1992)
dot icon31/07/2025
Accounts for a dormant company made up to 2024-10-27
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon30/07/2024
Accounts for a dormant company made up to 2023-10-29
dot icon24/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon02/08/2023
Accounts for a dormant company made up to 2022-10-30
dot icon26/07/2023
Confirmation statement made on 2023-07-23 with updates
dot icon27/06/2023
Termination of appointment of David Stuart Noble as a director on 2023-03-08
dot icon18/04/2023
Director's details changed for Miss Joanna Louise Goff on 2023-02-28
dot icon05/01/2023
Notification of Bl Logistics Investment Limited as a person with significant control on 2021-12-22
dot icon05/01/2023
Cessation of Sdi (Enfield) Limited as a person with significant control on 2021-12-22
dot icon02/08/2022
Accounts for a dormant company made up to 2021-10-31
dot icon26/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon06/05/2022
Appointment of Miss Joanna Louise Goff as a director on 2022-05-06
dot icon06/05/2022
Termination of appointment of Michael Gleeson as a director on 2022-05-06
dot icon06/05/2022
Previous accounting period shortened from 2022-01-31 to 2021-10-31
dot icon30/11/2021
Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 2021-11-08
dot icon29/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon28/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon15/12/2020
Full accounts made up to 2020-02-02
dot icon28/08/2020
Director's details changed for Mr Michael Gleeson on 2020-08-28
dot icon24/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon13/05/2020
Appointment of Mr Michael Gleeson as a director on 2020-05-07
dot icon13/05/2020
Termination of appointment of Joanna Louise Goff as a director on 2020-05-07
dot icon31/10/2019
Full accounts made up to 2019-02-03
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon04/01/2019
Termination of appointment of Trevor John Strain as a director on 2019-01-02
dot icon04/01/2019
Appointment of Miss Joanna Louise Goff as a director on 2019-01-02
dot icon05/11/2018
Full accounts made up to 2018-02-04
dot icon03/08/2018
Confirmation statement made on 2018-07-23 with updates
dot icon30/05/2018
Director's details changed for Mr Trevor John Strain on 2018-05-25
dot icon22/02/2018
Withdrawal of a person with significant control statement on 2018-02-22
dot icon01/12/2017
Director's details changed for Mr Trevor John Strain on 2017-11-27
dot icon02/11/2017
Full accounts made up to 2017-01-29
dot icon10/08/2017
Notification of Sdi (Enfield) Limited as a person with significant control on 2016-04-06
dot icon10/08/2017
Notification of Wm Morrison Supermarkets Plc as a person with significant control on 2016-04-06
dot icon04/08/2017
Confirmation statement made on 2017-07-23 with updates
dot icon13/03/2017
Director's details changed for David Stuart Noble on 2012-12-17
dot icon04/11/2016
Full accounts made up to 2016-01-31
dot icon30/09/2016
Registered office address changed from One Fleet Place London EC4M 7WS England to Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL on 2016-09-30
dot icon06/09/2016
Confirmation statement made on 2016-07-23 with updates
dot icon29/07/2016
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to One Fleet Place London EC4M 7WS on 2016-07-29
dot icon29/07/2016
Termination of appointment of Mitre Secretaries Limited as a secretary on 2016-07-27
dot icon11/11/2015
Full accounts made up to 2015-02-01
dot icon23/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon23/07/2015
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon01/07/2015
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-07-01
dot icon29/10/2014
Full accounts made up to 2014-02-02
dot icon18/09/2014
Miscellaneous
dot icon23/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon06/11/2013
Full accounts made up to 2013-02-03
dot icon25/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon29/01/2013
Appointment of Mr Trevor Strain as a director
dot icon29/01/2013
Termination of appointment of Gregory Mcmahon as a director
dot icon30/10/2012
Full accounts made up to 2012-01-29
dot icon23/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon20/01/2012
Full accounts made up to 2011-01-30
dot icon27/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon27/07/2011
Secretary's details changed for Mitre Secretaries Limited on 2011-07-23
dot icon27/07/2011
Director's details changed for Mr Gregory Joseph Mcmahon on 2011-07-23
dot icon10/03/2011
Annual return made up to 2010-07-24 with full list of shareholders
dot icon19/01/2011
Appointment of Mr Gregory Joseph Mcmahon as a director
dot icon19/01/2011
Termination of appointment of Russell Walker as a director
dot icon25/10/2010
Full accounts made up to 2010-01-31
dot icon12/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon12/08/2010
Director's details changed for Russell Walker on 2010-07-23
dot icon12/08/2010
Director's details changed for David Stuart Noble on 2010-07-23
dot icon12/08/2010
Secretary's details changed for Mitre Secretaries Limited on 2010-07-23
dot icon05/12/2009
Full accounts made up to 2009-01-31
dot icon10/08/2009
Return made up to 23/07/09; full list of members
dot icon10/07/2009
Director appointed russell walker
dot icon10/12/2008
Appointment terminated director john wilson
dot icon02/12/2008
Full accounts made up to 2008-01-31
dot icon31/07/2008
Return made up to 23/07/08; full list of members
dot icon07/02/2008
Full accounts made up to 2007-02-04
dot icon26/10/2007
Secretary resigned
dot icon26/10/2007
New secretary appointed
dot icon26/10/2007
Registered office changed on 26/10/07 from: uk company secretaries LTD 11 church road great bookham surrey KT23 3PB
dot icon09/10/2007
Full accounts made up to 2006-01-29
dot icon21/08/2007
Return made up to 23/07/07; full list of members
dot icon14/08/2006
Return made up to 23/07/06; full list of members
dot icon07/12/2005
Full accounts made up to 2005-01-30
dot icon18/10/2005
Return made up to 23/07/05; full list of members
dot icon03/12/2004
Full accounts made up to 2004-02-01
dot icon20/08/2004
Return made up to 23/07/04; full list of members
dot icon20/08/2004
Registered office changed on 20/08/04 from: 85 south street dorking surrey RH4 2LA
dot icon06/03/2004
Full accounts made up to 2003-06-30
dot icon23/12/2003
Accounting reference date shortened from 30/06/04 to 31/01/04
dot icon26/08/2003
Return made up to 23/07/03; full list of members
dot icon02/04/2003
Memorandum and Articles of Association
dot icon02/04/2003
Resolutions
dot icon28/03/2003
Full accounts made up to 2002-06-30
dot icon10/03/2003
New director appointed
dot icon09/03/2003
Director resigned
dot icon07/02/2003
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon22/01/2003
New secretary appointed
dot icon22/01/2003
Registered office changed on 22/01/03 from: 6 millington road hayes middlesex UB3 4AY
dot icon22/01/2003
Secretary resigned
dot icon20/08/2002
Full accounts made up to 2001-03-31
dot icon20/08/2002
Full accounts made up to 2000-04-01
dot icon07/08/2002
Return made up to 23/07/02; full list of members
dot icon25/07/2002
Secretary's particulars changed;director's particulars changed
dot icon25/07/2002
New secretary appointed
dot icon18/01/2002
Secretary resigned;director resigned
dot icon13/11/2001
Return made up to 23/07/00; no change of members
dot icon12/11/2001
Location of register of members
dot icon06/11/2001
Compulsory strike-off action has been discontinued
dot icon31/10/2001
Return made up to 23/07/01; full list of members
dot icon31/10/2001
Location of register of members
dot icon31/10/2001
Location of register of members
dot icon19/10/2001
Director's particulars changed
dot icon19/06/2001
First Gazette notice for compulsory strike-off
dot icon16/02/2001
New director appointed
dot icon01/09/1999
Director resigned
dot icon12/08/1999
Full accounts made up to 1999-04-03
dot icon08/08/1999
Return made up to 23/07/99; no change of members
dot icon16/07/1999
Director resigned
dot icon08/02/1999
Return made up to 29/10/98; full list of members
dot icon18/08/1998
Full accounts made up to 1998-03-28
dot icon11/11/1997
Return made up to 29/10/97; no change of members
dot icon06/08/1997
Full accounts made up to 1997-03-29
dot icon12/11/1996
Return made up to 29/10/96; full list of members
dot icon18/09/1996
New director appointed
dot icon16/08/1996
Full accounts made up to 1996-03-30
dot icon07/03/1996
Director resigned
dot icon16/11/1995
Return made up to 29/10/95; no change of members
dot icon16/11/1995
Location of register of members address changed
dot icon21/08/1995
Full accounts made up to 1995-04-01
dot icon21/08/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 29/10/94; full list of members
dot icon04/09/1994
New director appointed
dot icon02/09/1994
Full accounts made up to 1994-04-02
dot icon03/08/1994
Director resigned;new director appointed
dot icon03/08/1994
Director resigned;new director appointed
dot icon01/08/1994
Director resigned;new director appointed
dot icon18/04/1994
Ad 02/03/94--------- £ si 98@1=98 £ ic 2/100
dot icon18/04/1994
Accounting reference date extended from 31/10 to 31/03
dot icon18/04/1994
Memorandum and Articles of Association
dot icon18/04/1994
Resolutions
dot icon18/04/1994
Resolutions
dot icon18/04/1994
Resolutions
dot icon26/11/1993
Return made up to 29/10/93; full list of members
dot icon20/11/1992
Director resigned;new director appointed
dot icon06/11/1992
Registered office changed on 06/11/92 from: 83 leonard street london EC2A 4QS
dot icon06/11/1992
Secretary resigned;new director appointed
dot icon06/11/1992
New secretary appointed;director resigned;new director appointed
dot icon29/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/10/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
27/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strain, Trevor John
Director
15/01/2013 - 02/01/2019
84
Goff, Joanna Louise
Director
06/05/2022 - Present
125
Gleeson, Michael
Director
07/05/2020 - 06/05/2022
102
Noble, David Stuart
Director
31/07/1995 - 08/03/2023
-

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 DE MANDEVILLE GATE MANAGEMENT LIMITED

DE MANDEVILLE GATE MANAGEMENT LIMITED is an(a) Active company incorporated on 29/10/1992 with the registered office located at Hilmore House, Gain Lane, Bradford, West Yorkshire BD3 7DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DE MANDEVILLE GATE MANAGEMENT LIMITED?

toggle

DE MANDEVILLE GATE MANAGEMENT LIMITED is currently Active. It was registered on 29/10/1992 .

Where is DE MANDEVILLE GATE MANAGEMENT LIMITED located?

toggle

DE MANDEVILLE GATE MANAGEMENT LIMITED is registered at Hilmore House, Gain Lane, Bradford, West Yorkshire BD3 7DL.

What does DE MANDEVILLE GATE MANAGEMENT LIMITED do?

toggle

DE MANDEVILLE GATE MANAGEMENT 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 DE MANDEVILLE GATE MANAGEMENT LIMITED?

toggle

The latest filing was on 31/07/2025: Accounts for a dormant company made up to 2024-10-27.