PRESTON GATE MAINTENANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

PRESTON GATE MAINTENANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01149273

Incorporation date

04/12/1973

Size

Micro Entity

Contacts

Registered address

Registered address

220 Park View, Whitley Bay, Tyne & Wear NE26 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1987)
dot icon23/12/2025
Micro company accounts made up to 2024-12-31
dot icon29/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon07/05/2025
Termination of appointment of Steven Charles Haddon as a director on 2025-05-07
dot icon23/12/2024
Micro company accounts made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon28/11/2023
Termination of appointment of John James Gibson as a director on 2023-11-28
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon12/10/2022
Appointment of Mr John James Gibson as a director on 2022-09-29
dot icon04/10/2022
Appointment of Mrs Jennifer Short as a director on 2022-09-29
dot icon03/10/2022
Termination of appointment of Peter Welbury James as a director on 2022-09-29
dot icon01/09/2022
Confirmation statement made on 2022-08-19 with updates
dot icon09/08/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Micro company accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-19 with updates
dot icon01/09/2021
Appointment of Mrs Joanne Havelin-Haddon as a director on 2021-01-21
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon24/11/2020
Termination of appointment of John James Gibson as a director on 2020-11-20
dot icon27/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon24/01/2020
Termination of appointment of Derek William Walters as a director on 2020-01-23
dot icon18/09/2019
Appointment of Mr John James Gibson as a director on 2019-09-04
dot icon13/09/2019
Appointment of Mr Steven Charles Haddon as a director on 2019-09-04
dot icon13/09/2019
Appointment of Dr Peter Welbury James as a director on 2019-09-04
dot icon05/09/2019
Termination of appointment of Simon Dangerfield as a director on 2019-09-04
dot icon29/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon24/07/2019
Micro company accounts made up to 2018-12-31
dot icon26/03/2019
Appointment of Mr Simon Dangerfield as a director on 2019-03-22
dot icon26/03/2019
Termination of appointment of David Shaun Brannen as a director on 2019-03-22
dot icon19/02/2019
Appointment of Mr David Shaun Brannen as a director on 2019-02-19
dot icon19/02/2019
Termination of appointment of Margaret Joan Gilbertson as a director on 2019-02-19
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-19 with updates
dot icon29/09/2017
Termination of appointment of Valerie Ann Davies as a director on 2017-09-20
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/09/2017
Termination of appointment of Mary Wild as a director on 2017-02-22
dot icon29/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/09/2016
Appointment of Mr Derek William Walters as a director on 2016-09-21
dot icon30/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon30/08/2016
Appointment of Ms Margaret Joan Gilbertson as a director on 2015-09-23
dot icon07/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon08/07/2015
Termination of appointment of Peter Williams as a director on 2015-06-23
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/09/2014
Appointment of Mr David Shaun Brannen as a secretary on 2014-09-25
dot icon30/09/2014
Termination of appointment of Terence Howard Brannen as a secretary on 2014-09-25
dot icon02/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon29/08/2013
Director's details changed for Peter Williams on 2013-07-01
dot icon29/08/2013
Director's details changed for Mrs Valerie Ann Davies on 2013-07-01
dot icon29/08/2013
Director's details changed for Mary Wild on 2013-07-01
dot icon29/08/2013
Secretary's details changed for Mr Terence Howard Brannen on 2013-07-01
dot icon29/11/2012
Appointment of Mrs Valerie Ann Davies as a director
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon25/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon25/08/2011
Termination of appointment of Lesley Pate as a director
dot icon25/08/2011
Termination of appointment of Kenneth Pate as a director
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mary Wild on 2009-10-01
dot icon07/09/2010
Director's details changed for Kenneth Pate on 2009-10-01
dot icon07/09/2010
Director's details changed for Peter Williams on 2009-10-01
dot icon07/09/2010
Director's details changed for Lesley Pate on 2009-10-01
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/09/2009
Return made up to 19/08/09; full list of members
dot icon01/09/2009
Appointment terminated director george davis
dot icon07/10/2008
Director appointed kenneth pate
dot icon07/10/2008
Director appointed lesley pate
dot icon03/10/2008
Director appointed peter williams
dot icon26/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 19/08/08; full list of members
dot icon20/08/2008
Appointment terminated director moira smith
dot icon20/08/2008
Appointment terminated director mary arnell
dot icon11/09/2007
Return made up to 19/08/07; change of members
dot icon10/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 19/08/06; change of members
dot icon31/10/2005
New director appointed
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/09/2005
Return made up to 19/08/05; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/09/2004
Return made up to 19/08/04; change of members
dot icon03/09/2003
Return made up to 19/08/03; full list of members
dot icon03/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/09/2002
Return made up to 19/08/02; full list of members
dot icon27/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/12/2001
Return made up to 19/08/01; full list of members
dot icon12/12/2001
Director resigned
dot icon25/10/2001
New director appointed
dot icon19/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/08/2000
Return made up to 19/08/00; change of members
dot icon04/08/2000
Accounts for a small company made up to 1999-12-31
dot icon30/09/1999
Accounts for a small company made up to 1998-12-31
dot icon02/09/1999
Return made up to 19/08/99; full list of members
dot icon13/10/1998
Accounts for a small company made up to 1997-12-31
dot icon25/08/1998
Return made up to 19/08/98; full list of members
dot icon25/08/1998
New director appointed
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon21/10/1997
Registered office changed on 21/10/97 from: 220 park view whitley bay tyne & wear NE26 3QR
dot icon21/10/1997
New director appointed
dot icon21/10/1997
New secretary appointed
dot icon01/10/1997
Return made up to 19/08/97; full list of members
dot icon29/07/1997
Accounts for a small company made up to 1996-12-31
dot icon05/11/1996
Return made up to 19/08/96; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon14/11/1995
Resolutions
dot icon16/10/1995
Accounts for a small company made up to 1994-12-31
dot icon15/09/1995
Return made up to 19/08/95; no change of members
dot icon04/08/1995
Accounts for a small company made up to 1989-12-31
dot icon19/07/1995
Ad 04/12/73-18/09/86 £ si 26@1
dot icon19/07/1995
Restoration by order of the court
dot icon19/07/1995
Return made up to 20/08/94; full list of members
dot icon19/07/1995
Director resigned
dot icon19/07/1995
Secretary resigned
dot icon19/07/1995
Director resigned
dot icon19/07/1995
Return made up to 20/08/93; change of members
dot icon19/07/1995
Return made up to 19/08/92; change of members
dot icon19/07/1995
Return made up to 19/08/91; full list of members
dot icon19/07/1995
Return made up to 19/08/90; change of members
dot icon19/07/1995
Return made up to 19/08/89; change of members
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon19/07/1995
Director resigned
dot icon19/07/1995
Director resigned
dot icon19/07/1995
Director resigned
dot icon19/07/1995
Director resigned
dot icon19/07/1995
Director resigned
dot icon19/07/1995
Director resigned
dot icon19/07/1995
Director resigned
dot icon19/07/1995
Director resigned
dot icon19/07/1995
Director resigned
dot icon19/07/1995
Director resigned
dot icon19/07/1995
Director resigned
dot icon19/07/1995
New secretary appointed
dot icon19/07/1995
Accounts for a small company made up to 1993-12-31
dot icon19/07/1995
Accounts for a small company made up to 1992-12-31
dot icon19/07/1995
Accounts for a small company made up to 1991-12-31
dot icon19/07/1995
Accounts for a small company made up to 1990-12-31
dot icon19/07/1995
Accounts for a small company made up to 1988-12-31
dot icon19/07/1995
Accounts for a small company made up to 1987-12-31
dot icon19/07/1995
Registered office changed on 19/07/95 from: 76A rudyerd street north shields tyne & wear NE29 6RR
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1990
Final Gazette dissolved via compulsory strike-off
dot icon10/07/1990
First Gazette notice for compulsory strike-off
dot icon23/01/1990
Compulsory strike-off action has been discontinued
dot icon23/01/1990
Return made up to 19/08/88; full list of members
dot icon02/06/1989
First gazette
dot icon31/10/1988
Secretary resigned;new secretary appointed
dot icon17/08/1988
Registered office changed on 17/08/88 from: 25 preston gate north shields NE29 9QB
dot icon28/10/1987
Director resigned;new director appointed
dot icon28/10/1987
Accounts made up to 1986-12-31
dot icon20/10/1987
Registered office changed on 20/10/87 from: 20 preston gate north shields tyne and wear
dot icon08/10/1987
Return made up to 19/08/87; full list of members
dot icon08/10/1987
Director resigned;new director appointed
dot icon08/10/1987
Director resigned;new director appointed
dot icon16/09/1987
Director resigned;new director appointed
dot icon16/09/1987
Director resigned;new director appointed
dot icon16/09/1987
Director resigned;new director appointed
dot icon16/09/1987
Director resigned;new director appointed
dot icon16/09/1987
Director resigned;new director appointed
dot icon24/07/1987
Secretary resigned;new secretary appointed;new director appointed
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
19/08/2026
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
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haddon, Steven Charles
Director
04/09/2019 - 07/05/2025
1
Gibson, John James
Director
29/09/2022 - 28/11/2023
-
Short, Jennifer
Director
29/09/2022 - Present
-
Havelin-Haddon, Joanne
Director
21/01/2021 - Present
-

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 PRESTON GATE MAINTENANCE COMPANY LIMITED

PRESTON GATE MAINTENANCE COMPANY LIMITED is an(a) Active company incorporated on 04/12/1973 with the registered office located at 220 Park View, Whitley Bay, Tyne & Wear NE26 3QR. There are currently 2 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 PRESTON GATE MAINTENANCE COMPANY LIMITED?

toggle

PRESTON GATE MAINTENANCE COMPANY LIMITED is currently Active. It was registered on 04/12/1973 .

Where is PRESTON GATE MAINTENANCE COMPANY LIMITED located?

toggle

PRESTON GATE MAINTENANCE COMPANY LIMITED is registered at 220 Park View, Whitley Bay, Tyne & Wear NE26 3QR.

What does PRESTON GATE MAINTENANCE COMPANY LIMITED do?

toggle

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

What is the latest filing for PRESTON GATE MAINTENANCE COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2024-12-31.