SHIPGATE MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

SHIPGATE MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01892822

Incorporation date

06/03/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, Cheshire CH4 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2023)
dot icon17/02/2026
Termination of appointment of Tracey Lee Major as a director on 2026-02-13
dot icon17/02/2026
Termination of appointment of David John Wilkes as a director on 2026-02-13
dot icon17/02/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon10/02/2026
Termination of appointment of Margaret Alison Ingham as a director on 2026-01-31
dot icon10/02/2026
Termination of appointment of Ian Charles Mcleod as a director on 2026-01-30
dot icon10/02/2026
Termination of appointment of Elaine Warren as a director on 2026-02-10
dot icon22/01/2026
Termination of appointment of David Lewis Claymore as a director on 2026-01-15
dot icon16/01/2026
Termination of appointment of Donal Farrell as a director on 2026-01-15
dot icon19/12/2025
Termination of appointment of Alun Wyn George James as a director on 2025-12-06
dot icon26/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/10/2025
Registered office address changed from Riverside House River Lane Saltney Chester Flintshire CH4 8RQ Wales to C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester Cheshire CH4 9QR on 2025-10-02
dot icon02/10/2025
Appointment of Pemsec Ltd as a secretary on 2025-10-01
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon11/11/2024
Appointment of Mrs Elaine Warren as a director on 2024-11-11
dot icon11/11/2024
Appointment of Mr Richard Warren as a director on 2024-11-11
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon16/01/2024
Director's details changed for Ms Sarah Elizabeth Copley-Hirst on 2024-01-12
dot icon16/01/2024
Director's details changed for Mr Donal Farrell on 2024-01-12
dot icon16/01/2024
Director's details changed for Mrs Tracey Lee Major on 2024-01-12
dot icon16/01/2024
Director's details changed for Ms Sara Janion on 2024-01-12
dot icon16/01/2024
Director's details changed for Mrs Margaret Alison Ingham on 2024-01-12
dot icon16/01/2024
Director's details changed for Mr Duncan Edwards Young on 2024-01-12
dot icon16/01/2024
Director's details changed for Mr David Lewis Claymore on 2024-01-12
dot icon16/01/2024
Director's details changed for Miss Louise Mary Artess on 2024-01-12
dot icon16/01/2024
Secretary's details changed for Matthews Block Management Ltd on 2024-01-12
dot icon16/01/2024
Director's details changed for Ms Jenny Clare Mohindra on 2024-01-12
dot icon16/01/2024
Registered office address changed from 15 Lower Bridge Street Chester Cheshire CH1 1RS England to Riverside House River Lane Saltney Chester Flintshire CH4 8RQ on 2024-01-16
dot icon16/01/2024
Termination of appointment of Matthews Block Management Ltd as a secretary on 2023-10-31
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2023
Appointment of Ms Jenny Clare Mohindra as a director on 2023-09-14
dot icon24/08/2023
Termination of appointment of Walter Charles Vick as a director on 2023-08-14
dot icon24/08/2023
Termination of appointment of Steven Walsh as a director on 2023-08-14
dot icon10/01/2023
Confirmation statement made on 2023-01-07 with no updates
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
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
65.75K
-
0.00
65.67K
-
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, John Leslie
Director
11/08/2004 - 03/02/2011
2
MATTHEWS BLOCK MANAGEMENT LTD
Corporate Secretary
16/05/2022 - 31/10/2023
53
Williams, Charles
Director
14/01/2000 - 08/07/2004
2
Williams, Stephen
Director
15/03/2012 - 01/01/2016
1
Janion, Sara
Director
06/02/2018 - Present
3

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 SHIPGATE MANAGEMENT COMPANY LIMITED(THE)

SHIPGATE MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 06/03/1985 with the registered office located at C/O Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, Cheshire CH4 9QR. There are currently 9 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 SHIPGATE MANAGEMENT COMPANY LIMITED(THE)?

toggle

SHIPGATE MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 06/03/1985 .

Where is SHIPGATE MANAGEMENT COMPANY LIMITED(THE) located?

toggle

SHIPGATE MANAGEMENT COMPANY LIMITED(THE) is registered at C/O Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, Cheshire CH4 9QR.

What does SHIPGATE MANAGEMENT COMPANY LIMITED(THE) do?

toggle

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

What is the latest filing for SHIPGATE MANAGEMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 17/02/2026: Termination of appointment of Tracey Lee Major as a director on 2026-02-13.