LIBERTY GATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LIBERTY GATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03725792

Incorporation date

03/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CASSERLY PROPERTY MANAGEMENT, 10 James Nasmyth Way, Eccles, Manchester M30 0SFCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1999)
dot icon04/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon02/02/2026
Appointment of Mr Neil Wilson as a director on 2026-02-02
dot icon26/01/2026
Appointment of Miss Dilek Celik as a director on 2026-01-26
dot icon22/04/2025
Micro company accounts made up to 2024-12-31
dot icon10/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon30/05/2023
Appointment of Róisín Maguire as a director on 2023-05-29
dot icon22/05/2023
Micro company accounts made up to 2022-12-31
dot icon09/05/2023
Termination of appointment of Aleks Jess Riton-Hayward as a director on 2023-05-05
dot icon04/05/2023
Appointment of Mr George William Wilson as a director on 2023-05-04
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon28/11/2022
Micro company accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon06/10/2021
Termination of appointment of Richard John Adamson as a director on 2021-08-08
dot icon06/10/2021
Termination of appointment of Paula Christine Theobald as a director on 2021-10-06
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/05/2021
Termination of appointment of Peter Ian Thompson as a director on 2021-05-04
dot icon12/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon23/06/2020
Micro company accounts made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon23/01/2020
Appointment of Aleks Jess Riton-Hayward as a director on 2020-01-20
dot icon23/01/2020
Appointment of Paula Christine Theobald as a director on 2020-01-17
dot icon30/05/2019
Micro company accounts made up to 2018-12-31
dot icon19/03/2019
Appointment of Casserly Property Management Ltd as a secretary on 2019-03-19
dot icon19/03/2019
Termination of appointment of Paul Casserly as a secretary on 2019-03-19
dot icon08/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon26/10/2018
Termination of appointment of Jonathan Kershaw as a director on 2018-10-26
dot icon27/07/2018
Micro company accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon21/06/2017
Micro company accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon26/03/2015
Director's details changed for Peter Ian Thompson on 2014-07-01
dot icon26/03/2015
Director's details changed for Mr Richard John Adamson on 2014-07-01
dot icon26/03/2015
Registered office address changed from C/O Casserlu Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF to C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 2015-03-26
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/07/2014
Appointment of Paul Casserly as a secretary on 2014-07-03
dot icon17/07/2014
Registered office address changed from 373 B Stretford Road Hulme Manchester M15 4AW to 10 James Nasmyth Way Eccles Manchester M30 0SF on 2014-07-17
dot icon17/07/2014
Termination of appointment of Clive Pyott as a secretary on 2014-07-03
dot icon24/06/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2012-12-31
dot icon23/12/2013
Termination of appointment of Alasdair Garden as a director
dot icon05/08/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon25/07/2012
Director's details changed for Amii Attard on 2012-03-02
dot icon25/07/2012
Secretary's details changed for Braemer Estates Residential Limited on 2012-03-02
dot icon21/06/2012
Termination of appointment of Amii Attard as a director
dot icon21/06/2012
Termination of appointment of Braemer Estates Residential Limited as a secretary
dot icon21/06/2012
Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 2012-06-21
dot icon21/06/2012
Appointment of Mr Clive Pyott as a secretary
dot icon21/06/2012
Appointment of Mr Richard Adamson as a director
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon29/12/2009
Appointment of Jonathan Kershaw as a director
dot icon21/12/2009
Termination of appointment of Richard Bradley as a director
dot icon21/12/2009
Termination of appointment of Michael Colclough as a director
dot icon21/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/04/2009
Return made up to 03/03/09; full list of members
dot icon24/02/2009
Director appointed alasdair john garden
dot icon16/01/2009
Director appointed amii attard
dot icon18/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/04/2008
Return made up to 03/03/08; no change of members
dot icon22/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon22/11/2007
Secretary resigned
dot icon22/11/2007
Registered office changed on 22/11/07 from: 252A finney lane heald green cheshire SK8 3QD
dot icon22/11/2007
New secretary appointed
dot icon16/07/2007
Return made up to 03/03/07; full list of members
dot icon14/02/2007
New director appointed
dot icon14/02/2007
Secretary resigned
dot icon01/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/05/2006
Full accounts made up to 2004-12-31
dot icon26/04/2006
Return made up to 03/03/06; full list of members
dot icon20/03/2006
Director resigned
dot icon20/09/2005
Registered office changed on 20/09/05 from: c/o 73 mosley street manchester M2 3JN
dot icon22/08/2005
Secretary resigned;director resigned
dot icon22/08/2005
Director resigned
dot icon13/06/2005
Full accounts made up to 2003-12-31
dot icon01/06/2005
New secretary appointed
dot icon31/05/2005
Return made up to 03/03/05; no change of members
dot icon13/05/2005
Ad 05/05/04--------- £ si 87@1=87 £ ic 89/176
dot icon05/05/2005
Registered office changed on 05/05/05 from: 3RD floor digital world centre 1 lowry plaza salford quays manchester M50 3UB
dot icon19/01/2005
Registered office changed on 19/01/05 from: lowry house 20 chorlton road hulme manchester M15 4LL
dot icon21/10/2004
New secretary appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon14/05/2004
Ad 05/05/04--------- £ si 87@1=87 £ ic 2/89
dot icon02/04/2004
Return made up to 03/03/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon01/04/2003
Return made up to 03/03/03; full list of members
dot icon23/08/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Full accounts made up to 2000-12-31
dot icon05/04/2002
Return made up to 03/03/02; full list of members
dot icon29/03/2001
Return made up to 03/03/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon03/07/2000
Registered office changed on 03/07/00 from: lowry house 1 denmark street altrincham cheshire WA14 2SS
dot icon14/06/2000
Director resigned
dot icon15/03/2000
Return made up to 03/03/00; full list of members
dot icon22/03/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon09/03/1999
Secretary resigned
dot icon03/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2027
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
3
83.00
-
0.00
-
-
2022
1
83.00
-
0.00
-
-
2022
1
83.00
-
0.00
-
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

83.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garden, Alasdair
Director
20/01/2009 - 01/12/2013
7
FIRST SECRETARIES LIMITED
Nominee Secretary
03/03/1999 - 03/03/1999
6838
Colclough, Michael Andrew
Director
28/09/2004 - 09/12/2009
2
Stanistreet, Ian Henry
Secretary
28/09/2004 - 30/01/2007
123
MAIN & MAIN DEV LTD
Corporate Secretary
10/05/2005 - 01/11/2007
15

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 LIBERTY GATE MANAGEMENT COMPANY LIMITED

LIBERTY GATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/03/1999 with the registered office located at C/O CASSERLY PROPERTY MANAGEMENT, 10 James Nasmyth Way, Eccles, Manchester M30 0SF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LIBERTY GATE MANAGEMENT COMPANY LIMITED?

toggle

LIBERTY GATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/03/1999 .

Where is LIBERTY GATE MANAGEMENT COMPANY LIMITED located?

toggle

LIBERTY GATE MANAGEMENT COMPANY LIMITED is registered at C/O CASSERLY PROPERTY MANAGEMENT, 10 James Nasmyth Way, Eccles, Manchester M30 0SF.

What does LIBERTY GATE MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does LIBERTY GATE MANAGEMENT COMPANY LIMITED have?

toggle

LIBERTY GATE MANAGEMENT COMPANY LIMITED had 1 employees in 2022.

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

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-03 with updates.