HEALEY GATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

HEALEY GATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05878191

Incorporation date

17/07/2006

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor Discovery House, Crossley Road, Stockport SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2008)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-07-31
dot icon20/08/2025
Termination of appointment of Christopher David Wilde as a director on 2025-08-19
dot icon11/08/2025
Appointment of Mr Johnathan Alexander Colin Davey as a director on 2025-07-04
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon21/01/2025
Termination of appointment of Aleksandra Katarzyna Kotarska as a director on 2025-01-21
dot icon03/01/2025
Termination of appointment of Mohammed Khaliel as a director on 2024-12-05
dot icon03/01/2025
Cessation of Mohammed Khaliel as a person with significant control on 2024-12-05
dot icon03/01/2025
Termination of appointment of Manyu Prakash as a director on 2024-12-05
dot icon03/01/2025
Termination of appointment of Pembroke Property Management Limited as a secretary on 2024-12-05
dot icon03/01/2025
Appointment of Mr David Mark Owen as a director on 2024-12-05
dot icon03/01/2025
Cessation of Manyu Prakash as a person with significant control on 2024-12-05
dot icon03/01/2025
Registered office address changed from , C/O Pembroke Property Management Coach & Horses Passage, Tunbridge Wells, TN2 5NP, England to Ground Floor Discovery House Crossley Road Stockport SK4 5BH on 2025-01-03
dot icon03/01/2025
Appointment of Ms Sarah Elizabeth Therese Lustig as a director on 2024-12-05
dot icon03/01/2025
Appointment of Jonathan Benjamin Goldcup as a director on 2024-12-05
dot icon03/01/2025
Appointment of Mr Christopher David Wilde as a director on 2024-12-05
dot icon03/01/2025
Notification of a person with significant control statement
dot icon03/01/2025
Appointment of Realty Managment Limited as a secretary on 2024-12-05
dot icon03/01/2025
Secretary's details changed for Realty Managment Limited on 2024-12-05
dot icon02/01/2025
Director's details changed for Mr Mohammed Khaliel on 2025-01-01
dot icon02/01/2025
Director's details changed for Mr Manyu Prakash on 2025-01-01
dot icon28/10/2024
Appointment of Mrs Aleksandra Katarzyna Kotarska as a director on 2024-10-21
dot icon15/10/2024
Registered office address changed from , 96 Wattleton Road, Beaconsfield, HP9 1RS, England to Ground Floor Discovery House Crossley Road Stockport SK4 5BH on 2024-10-15
dot icon15/10/2024
Appointment of Pembroke Property Management Limited as a secretary on 2024-10-15
dot icon11/10/2024
Termination of appointment of Realty Management Ltd as a secretary on 2024-10-11
dot icon11/10/2024
Registered office address changed from , Ground Floor, Discovery House Crossley Road, Stockport, Greater Manchester, SK4 5BH, England to Ground Floor Discovery House Crossley Road Stockport SK4 5BH on 2024-10-11
dot icon15/08/2024
Accounts for a dormant company made up to 2024-07-31
dot icon18/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon07/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon09/01/2024
Director's details changed for Mr Mohammed Khaliel on 2023-12-31
dot icon09/01/2024
Registered office address changed from , Suite No. 1 Stubbings House Henley Road, Maidenhead, Berkshire, SL6 6QL, England to Ground Floor Discovery House Crossley Road Stockport SK4 5BH on 2024-01-09
dot icon09/01/2024
Director's details changed for Mr Manyu Prakash on 2023-12-31
dot icon09/01/2024
Change of details for Mr Manyu Prakash as a person with significant control on 2023-12-31
dot icon09/01/2024
Change of details for Mr Mohammed Khaliel as a person with significant control on 2023-12-31
dot icon09/01/2024
Appointment of Realty Management Ltd as a secretary on 2023-12-31
dot icon29/12/2023
Termination of appointment of Eaves Property Management Services Limited as a secretary on 2023-12-29
dot icon24/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon27/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon11/04/2023
Cessation of Sarah Lustig as a person with significant control on 2023-04-11
dot icon11/04/2023
Termination of appointment of Sarah Lustig as a director on 2023-04-11
dot icon18/11/2022
Appointment of Mr Mohammed Khaliel as a director on 2022-11-17
dot icon18/11/2022
Notification of Mohammed Khaliel as a person with significant control on 2022-11-17
dot icon21/09/2022
Registered office address changed from , 2 Lake End Court Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ, England to Ground Floor Discovery House Crossley Road Stockport SK4 5BH on 2022-09-21
dot icon23/01/2020
Registered office address changed from , Bridge House, 2 Bridge Avenue, Maidenhead, SL6 1RR, England to Ground Floor Discovery House Crossley Road Stockport SK4 5BH on 2020-01-23
dot icon27/03/2017
Registered office address changed from , Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY to Ground Floor Discovery House Crossley Road Stockport SK4 5BH on 2017-03-27
dot icon08/10/2013
Registered office address changed from , Remus House 36 st Ann Street, Salisbury, Wiltshire, SP1 2DP, United Kingdom on 2013-10-08
dot icon03/08/2010
Registered office address changed from , 47 Castle Street, Reading, Berkshire, RG1 7SR on 2010-08-03
dot icon04/09/2008
Registered office changed on 04/09/2008 from, sutherland house 1759 london road, leigh on sea, essex, ssp 2RZ
dot icon18/06/2008
Registered office changed on 18/06/2008 from, 47 castle street, reading, RG1 7SR
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
31/07/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
0.00
-
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PEMBROKE PROPERTY MANAGEMENT LIMITED
Corporate Secretary
15/10/2024 - 05/12/2024
82
Owen, David Mark
Director
05/12/2024 - Present
2
Davey, Johnathan Alexander Colin
Director
04/07/2025 - Present
-
Wilson, Janis, Dr
Director
21/04/2010 - 21/09/2016
2
REMUS MANAGEMENT LIMITED
Corporate Secretary
21/04/2010 - 01/04/2017
124

Persons with Significant Control

7
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 HEALEY GATE MANAGEMENT COMPANY LIMITED

HEALEY GATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/07/2006 with the registered office located at Ground Floor Discovery House, Crossley Road, Stockport SK4 5BH. 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 HEALEY GATE MANAGEMENT COMPANY LIMITED?

toggle

HEALEY GATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/07/2006 .

Where is HEALEY GATE MANAGEMENT COMPANY LIMITED located?

toggle

HEALEY GATE MANAGEMENT COMPANY LIMITED is registered at Ground Floor Discovery House, Crossley Road, Stockport SK4 5BH.

What does HEALEY GATE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-07-31.