TREATGATE PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

TREATGATE PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02714591

Incorporation date

13/05/1992

Size

-

Contacts

Registered address

Registered address

40 Brook Road, Manchester M14 6UFCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1992)
dot icon16/10/2018
Final Gazette dissolved via compulsory strike-off
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/09/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/06/2017
Compulsory strike-off action has been discontinued
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon05/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon04/10/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon04/10/2016
Termination of appointment of a director
dot icon01/10/2016
Registered office address changed from 67 Hart Road Manchester M14 7AE England to 40 Brook Road Manchester M14 6UF on 2016-10-01
dot icon01/10/2016
Termination of appointment of Alice Mary Harling as a director on 2014-12-31
dot icon26/07/2016
Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to 67 Hart Road Manchester M14 7AE on 2016-07-26
dot icon08/06/2016
Termination of appointment of Michael Howard as a secretary on 2016-01-01
dot icon01/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon31/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon20/08/2014
Director's details changed for Dr Alice Mary Harling on 2014-08-18
dot icon20/08/2014
Director's details changed for Mrs Sima Purkaystha on 2014-08-18
dot icon01/08/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon04/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon24/05/2013
Registered office address changed from C/O Urban Bubble 3 Tariff Street Manchester M1 2FF United Kingdom on 2013-05-24
dot icon20/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon20/03/2013
Appointment of Mr Michael Howard as a secretary
dot icon20/03/2013
Termination of appointment of Sima Purkaystha as a secretary
dot icon19/09/2012
Registered office address changed from Flat 2 40 Brook Road Fallowfield Manchester M14 6UF United Kingdom on 2012-09-19
dot icon07/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon23/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon18/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon15/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon13/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon11/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon10/06/2010
Director's details changed for Dr Alice Mary Harling on 2010-05-14
dot icon10/06/2010
Director's details changed for Jennifer Michelle Hopkinson on 2010-05-14
dot icon10/06/2010
Director's details changed for Sima Purkaystha on 2010-05-14
dot icon09/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon26/05/2009
Return made up to 14/05/09; full list of members
dot icon07/08/2008
Director appointed dr alice mary harling
dot icon07/08/2008
Total exemption full accounts made up to 2008-06-30
dot icon06/08/2008
Director appointed jennifer michelle hopkinson
dot icon03/07/2008
Director and secretary appointed sima purkaystha
dot icon03/07/2008
Appointment terminated director alice harling
dot icon01/07/2008
Appointment terminated director adela hernandez
dot icon01/07/2008
Appointment terminated secretary adela hernandez
dot icon30/06/2008
Registered office changed on 30/06/2008 from flat 5 40 brook road fallowfield manchester M14 6UF
dot icon10/06/2008
Return made up to 14/05/08; full list of members
dot icon22/04/2008
Registered office changed on 22/04/2008 from flat 4 40 brook road fallowfield manchester M14 6UF
dot icon10/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 14/05/07; change of members
dot icon14/05/2007
Director resigned
dot icon14/05/2007
New director appointed
dot icon16/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon08/06/2006
Return made up to 14/05/06; full list of members
dot icon10/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon24/08/2005
New secretary appointed;new director appointed
dot icon09/08/2005
Secretary resigned;director resigned
dot icon24/05/2005
Return made up to 14/05/05; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon08/06/2004
Return made up to 14/05/04; full list of members
dot icon27/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon07/06/2003
Return made up to 14/05/03; full list of members
dot icon26/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon16/01/2003
Director resigned
dot icon16/01/2003
New director appointed
dot icon10/06/2002
Return made up to 14/05/02; full list of members
dot icon12/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon28/10/2001
New director appointed
dot icon28/10/2001
Director resigned
dot icon11/10/2001
Registered office changed on 11/10/01 from: c/0 richard saleh & co didsbury house 748 wilmslow road manchester lancashire M20 2DW
dot icon21/09/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon05/09/2001
Director resigned
dot icon11/07/2001
Secretary resigned;director resigned
dot icon18/06/2001
Return made up to 14/05/01; full list of members
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New secretary appointed;new director appointed
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon28/06/2000
Return made up to 14/05/00; full list of members
dot icon05/11/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
Return made up to 14/05/99; change of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon24/06/1998
Return made up to 14/05/98; no change of members
dot icon26/10/1997
Accounts for a small company made up to 1996-12-31
dot icon30/06/1997
Return made up to 14/05/97; full list of members
dot icon19/10/1996
Full accounts made up to 1995-12-31
dot icon27/06/1996
Return made up to 14/05/96; no change of members
dot icon20/10/1995
Full accounts made up to 1994-12-31
dot icon16/06/1995
Return made up to 14/05/95; no change of members
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon07/07/1994
Ad 25/11/93--------- £ si 1@1
dot icon07/07/1994
Return made up to 14/05/94; full list of members
dot icon08/11/1993
Accounts for a small company made up to 1992-12-31
dot icon27/07/1993
Return made up to 14/05/93; full list of members
dot icon27/07/1993
Ad 19/08/92-28/05/93 £ si 3@1=3 £ ic 2/5
dot icon14/02/1993
Accounting reference date notified as 31/12
dot icon07/09/1992
Director resigned;new director appointed
dot icon07/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon07/09/1992
Resolutions
dot icon07/09/1992
Resolutions
dot icon13/08/1992
Registered office changed on 13/08/92 from: classic house 174-180 old st london EC1V 9BP
dot icon14/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2017
dot iconLast change occurred
29/06/2017

Accounts

dot iconLast made up date
29/06/2017
dot iconNext account date
29/06/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/05/1992 - 02/08/1992
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/05/1992 - 02/08/1992
36021
Purkaystha, Sima
Director
30/06/2008 - Present
3
Gresty, Nicholas
Director
14/10/2001 - 30/12/2002
-
Parag, Ajay
Director
31/12/2002 - 30/04/2007
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TREATGATE PROPERTY MANAGEMENT COMPANY LIMITED

TREATGATE PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 13/05/1992 with the registered office located at 40 Brook Road, Manchester M14 6UF. 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 TREATGATE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

TREATGATE PROPERTY MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 13/05/1992 and dissolved on 15/10/2018.

Where is TREATGATE PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

TREATGATE PROPERTY MANAGEMENT COMPANY LIMITED is registered at 40 Brook Road, Manchester M14 6UF.

What does TREATGATE PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for TREATGATE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/10/2018: Final Gazette dissolved via compulsory strike-off.