About

Registered Number: 04776178
Date of Incorporation: 23/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 41 Dilworth Lane, Longridge, Preston, PR3 3ST,

 

Asturian Gate Management Company Ltd was founded on 23 May 2003, it has a status of "Active". There are 10 directors listed as Norris, Darren, Rose, Michael, Prest, Susan Penelope, Basnyet, Jocanta, Curry, Rachel, Gore, Sandi, Hamill, Carl, Hindle, George Geoffrey Paul, Neville, Ronald, Wroblewski, Rosalie Helen for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Michael 25 October 2016 - 1
BASNYET, Jocanta 30 September 2008 19 April 2011 1
CURRY, Rachel 06 May 2011 04 September 2012 1
GORE, Sandi 06 May 2011 18 July 2012 1
HAMILL, Carl 07 November 2016 12 April 2018 1
HINDLE, George Geoffrey Paul 29 September 2008 23 September 2016 1
NEVILLE, Ronald 01 April 2015 23 September 2016 1
WROBLEWSKI, Rosalie Helen 18 July 2012 04 September 2012 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Darren 01 March 2019 - 1
PREST, Susan Penelope 07 April 2017 01 March 2019 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 04 June 2019
AP03 - Appointment of secretary 05 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 23 May 2018
AD01 - Change of registered office address 23 May 2018
TM01 - Termination of appointment of director 13 April 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 25 May 2017
AD01 - Change of registered office address 20 April 2017
AP03 - Appointment of secretary 19 April 2017
AP01 - Appointment of director 15 November 2016
CH01 - Change of particulars for director 27 October 2016
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 05 June 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 23 May 2014
TM01 - Termination of appointment of director 28 March 2014
AD01 - Change of registered office address 29 November 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 06 June 2013
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AP01 - Appointment of director 16 August 2012
TM01 - Termination of appointment of director 15 August 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 23 May 2011
AP01 - Appointment of director 19 May 2011
AP01 - Appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 03 February 2010
MISC - Miscellaneous document 12 October 2009
AD01 - Change of registered office address 09 October 2009
TM02 - Termination of appointment of secretary 09 October 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
363a - Annual Return 27 May 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
287 - Change in situation or address of Registered Office 31 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
AA - Annual Accounts 09 January 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 09 January 2008
395 - Particulars of a mortgage or charge 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 05 April 2007
287 - Change in situation or address of Registered Office 01 November 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 07 February 2006
287 - Change in situation or address of Registered Office 07 February 2006
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 07 February 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
363s - Annual Return 30 June 2004
287 - Change in situation or address of Registered Office 29 June 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
225 - Change of Accounting Reference Date 07 September 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
288b - Notice of resignation of directors or secretaries 07 September 2003
288b - Notice of resignation of directors or secretaries 07 September 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.