About

Registered Number: 02761650
Date of Incorporation: 29/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Hilmore House, Gain Lane, Bradford, West Yorkshire, BD3 7DL,

 

Founded in 1992, De Mandeville Gate Management Ltd have registered office in Bradford, it has a status of "Active". De Mandeville Gate Management Ltd has 4 directors listed as Noble, David Stuart, Godfrey, Nigel William John, Walker, Russell, Wilson, John Weaver. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODFREY, Nigel William John 30 October 1992 07 July 1994 1
WALKER, Russell 30 June 2009 11 January 2011 1
WILSON, John Weaver 28 February 2003 28 November 2008 1
Secretary Name Appointed Resigned Total Appointments
NOBLE, David Stuart 22 July 2002 16 October 2002 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AP01 - Appointment of director 13 May 2020
TM01 - Termination of appointment of director 13 May 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 23 July 2019
TM01 - Termination of appointment of director 04 January 2019
AP01 - Appointment of director 04 January 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 03 August 2018
CH01 - Change of particulars for director 30 May 2018
PSC09 - N/A 22 February 2018
CH01 - Change of particulars for director 01 December 2017
AA - Annual Accounts 02 November 2017
PSC02 - N/A 10 August 2017
PSC02 - N/A 10 August 2017
CS01 - N/A 04 August 2017
CH01 - Change of particulars for director 13 March 2017
AA - Annual Accounts 04 November 2016
AD01 - Change of registered office address 30 September 2016
CS01 - N/A 06 September 2016
AD01 - Change of registered office address 29 July 2016
TM02 - Termination of appointment of secretary 29 July 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 23 July 2015
CH04 - Change of particulars for corporate secretary 23 July 2015
AD01 - Change of registered office address 01 July 2015
AA - Annual Accounts 29 October 2014
MISC - Miscellaneous document 18 September 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 25 July 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 27 July 2011
CH04 - Change of particulars for corporate secretary 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AR01 - Annual Return 10 March 2011
AP01 - Appointment of director 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH04 - Change of particulars for corporate secretary 12 August 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 10 August 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 02 December 2008
363s - Annual Return 31 July 2008
AA - Annual Accounts 07 February 2008
288b - Notice of resignation of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
287 - Change in situation or address of Registered Office 26 October 2007
AA - Annual Accounts 09 October 2007
363s - Annual Return 21 August 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 18 October 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 20 August 2004
287 - Change in situation or address of Registered Office 20 August 2004
AA - Annual Accounts 06 March 2004
225 - Change of Accounting Reference Date 23 December 2003
363s - Annual Return 26 August 2003
RESOLUTIONS - N/A 02 April 2003
MEM/ARTS - N/A 02 April 2003
AA - Annual Accounts 28 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
225 - Change of Accounting Reference Date 07 February 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
287 - Change in situation or address of Registered Office 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
AA - Annual Accounts 20 August 2002
AA - Annual Accounts 20 August 2002
363a - Annual Return 07 August 2002
288c - Notice of change of directors or secretaries or in their particulars 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
363a - Annual Return 13 November 2001
353 - Register of members 12 November 2001
DISS40 - Notice of striking-off action discontinued 06 November 2001
363a - Annual Return 31 October 2001
353 - Register of members 31 October 2001
353 - Register of members 31 October 2001
288c - Notice of change of directors or secretaries or in their particulars 19 October 2001
GAZ1 - First notification of strike-off action in London Gazette 19 June 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 01 September 1999
AA - Annual Accounts 12 August 1999
363a - Annual Return 08 August 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
363a - Annual Return 08 February 1999
AA - Annual Accounts 18 August 1998
363a - Annual Return 11 November 1997
AA - Annual Accounts 06 August 1997
363a - Annual Return 12 November 1996
288 - N/A 18 September 1996
AA - Annual Accounts 16 August 1996
288 - N/A 07 March 1996
363a - Annual Return 16 November 1995
363(353) - N/A 16 November 1995
AA - Annual Accounts 21 August 1995
288 - N/A 21 August 1995
363s - Annual Return 10 November 1994
288 - N/A 04 September 1994
AA - Annual Accounts 02 September 1994
288 - N/A 03 August 1994
288 - N/A 03 August 1994
288 - N/A 01 August 1994
RESOLUTIONS - N/A 18 April 1994
RESOLUTIONS - N/A 18 April 1994
RESOLUTIONS - N/A 18 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 18 April 1994
MEM/ARTS - N/A 18 April 1994
363s - Annual Return 26 November 1993
288 - N/A 20 November 1992
287 - Change in situation or address of Registered Office 06 November 1992
288 - N/A 06 November 1992
288 - N/A 06 November 1992
NEWINC - New incorporation documents 29 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.