GODFREY GATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

GODFREY GATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI055231

Incorporation date

18/05/2005

Size

Dormant

Contacts

Registered address

Registered address

59 Groomsport Road, Bangor, Down BT20 5NDCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2005)
dot icon16/02/2026
Withdrawal of a person with significant control statement on 2026-02-16
dot icon16/02/2026
Notification of Alison Howe as a person with significant control on 2025-04-02
dot icon13/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/09/2025
Appointment of Mrs Alison Anne Howe as a secretary on 2025-09-16
dot icon16/09/2025
Termination of appointment of William Victor Glenn as a secretary on 2025-09-16
dot icon16/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon15/09/2025
Termination of appointment of Michael Mckee as a director on 2024-12-30
dot icon15/09/2025
Appointment of Mrs Alison Anne Howe as a director on 2025-01-01
dot icon15/09/2025
Termination of appointment of Philip Simpson as a director on 2025-04-01
dot icon13/08/2025
Registered office address changed from 59 Groomsport Road, Bangorco Down BT20 5nd 59 Groomsport Road Bangor BT20 5nd Northern Ireland to 59 Groomsport Road Bangor Down BT20 5nd on 2025-08-13
dot icon12/08/2025
Registered office address changed from 3 Godfrey Gate 59a Groomsport Road Bangor BT20 5nd Northern Ireland to 59 Groomsport Road, Bangorco Down BT20 5nd 59 Groomsport Road Bangor BT20 5nd on 2025-08-12
dot icon15/04/2025
Registered office address changed from 5 Godfrey Gate 47 Godfrey Avenue Bangor Down BT20 5LS Northern Ireland to 3 Godfrey Gate 59a Groomsport Road Bangor BT20 5nd on 2025-04-15
dot icon15/04/2025
Termination of appointment of Philip Simpson as a secretary on 2025-03-31
dot icon15/04/2025
Appointment of Mr William Victor Glenn as a secretary on 2025-03-31
dot icon15/04/2025
Appointment of Ms Lorretto O'donoghue as a director on 2025-03-31
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon05/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon27/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/05/2023
Appointment of Mr Philip Simpson as a secretary on 2019-02-07
dot icon22/05/2023
Appointment of Mr Philip Simpson as a director on 2023-05-19
dot icon22/05/2023
Termination of appointment of Philip Simpson as a secretary on 2023-05-19
dot icon04/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon31/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/09/2021
Appointment of Ms Emma Bannon as a director on 2021-05-01
dot icon02/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon18/02/2021
Termination of appointment of Thomas William Patton as a director on 2021-01-01
dot icon31/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon02/05/2020
Appointment of Mr Harold Childs as a director on 2020-04-23
dot icon02/05/2020
Appointment of Mr Roger James Wilson as a director on 2020-04-01
dot icon02/05/2020
Termination of appointment of Mavis Taylor as a director on 2020-04-01
dot icon24/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/05/2019
Director's details changed for Mr William Victor Glenn on 2019-05-02
dot icon02/05/2019
Appointment of Mr William Victor Glenn as a director on 2015-12-14
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon02/05/2019
Termination of appointment of Ethel Winifred May Byers as a director on 2019-04-24
dot icon02/05/2019
Registered office address changed from 6 Godfrey Gate 59 Groomsport Road Bangor BT20 5nd to 5 Godfrey Gate 47 Godfrey Avenue Bangor Down BT20 5LS on 2019-05-02
dot icon20/02/2019
Secretary's details changed for Mr. Michael Mckee on 2019-02-13
dot icon19/02/2019
Termination of appointment of Michael Mckee as a secretary on 2019-02-13
dot icon19/02/2019
Termination of appointment of Phillip Simpson as a director on 2019-02-13
dot icon19/02/2019
Appointment of Mr Philip Simpson as a secretary on 2019-02-13
dot icon30/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon23/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon23/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon09/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon13/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon13/06/2014
Termination of appointment of Elsie Bryce as a director
dot icon09/07/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon09/07/2013
Appointment of Ms Elsie Bryce as a director
dot icon09/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon03/08/2012
Termination of appointment of Trevor Sprott as a director
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/08/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon24/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon24/06/2010
Director's details changed for Mrs Taylor on 2010-05-18
dot icon23/06/2010
Termination of appointment of Winifred Byers as a director
dot icon23/06/2010
Secretary's details changed for Michael Mckee on 2010-05-18
dot icon23/06/2010
Director's details changed for Thomas William Patton on 2010-05-18
dot icon23/06/2010
Director's details changed for Phillip Simpson on 2010-05-18
dot icon23/06/2010
Director's details changed for Michael Mckee on 2010-05-18
dot icon23/06/2010
Director's details changed for Trevor Sprott on 2010-05-18
dot icon23/06/2010
Director's details changed for Ethel Winifred May Byers on 2010-05-18
dot icon11/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/03/2010
Appointment of Mrs. Winifred Byers as a director
dot icon10/03/2010
Previous accounting period shortened from 2010-05-31 to 2009-12-31
dot icon02/09/2009
31/05/09 annual accts
dot icon26/08/2009
18/05/09
dot icon13/03/2009
31/05/08 annual accts
dot icon12/03/2009
Change of dirs/sec
dot icon03/03/2009
Change of dirs/sec
dot icon03/03/2009
Change in sit reg add
dot icon08/07/2008
Return of allot of shares
dot icon08/07/2008
18/05/08
dot icon22/05/2008
Change in sit reg add
dot icon22/05/2008
Change of dirs/sec
dot icon23/04/2008
Change of dirs/sec
dot icon18/04/2008
31/05/07 annual accts
dot icon18/04/2008
31/05/06 annual accts
dot icon23/05/2007
18/05/07 annual return shuttle
dot icon20/09/2006
Change in sit reg add
dot icon03/08/2006
18/05/06 annual return shuttle
dot icon03/08/2006
Change of dirs/sec
dot icon03/08/2006
Change of dirs/sec
dot icon03/08/2006
Change of dirs/sec
dot icon03/08/2006
Change of dirs/sec
dot icon14/04/2006
Change of dirs/sec
dot icon14/04/2006
Change of dirs/sec
dot icon14/04/2006
Change of dirs/sec
dot icon14/04/2006
Change of dirs/sec
dot icon18/05/2005
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
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
6.00
-
0.00
6.00
-
2022
-
6.00
-
0.00
6.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howe, Alison Anne
Director
01/01/2025 - Present
4
Simpson, Philip
Director
19/05/2023 - 01/04/2025
1
Simpson, Philip
Secretary
13/02/2019 - 19/05/2023
-
Simpson, Philip
Secretary
07/02/2019 - 31/03/2025
-
Childs, Harold
Director
23/04/2020 - Present
-

Persons with Significant Control

2
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 GODFREY GATE MANAGEMENT COMPANY LIMITED

GODFREY GATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/05/2005 with the registered office located at 59 Groomsport Road, Bangor, Down BT20 5ND. There are currently 7 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 GODFREY GATE MANAGEMENT COMPANY LIMITED?

toggle

GODFREY GATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/05/2005 .

Where is GODFREY GATE MANAGEMENT COMPANY LIMITED located?

toggle

GODFREY GATE MANAGEMENT COMPANY LIMITED is registered at 59 Groomsport Road, Bangor, Down BT20 5ND.

What does GODFREY GATE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 16/02/2026: Withdrawal of a person with significant control statement on 2026-02-16.