About

Registered Number: 04709278
Date of Incorporation: 24/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Mulholland & Co The Old Bakery 3a King Street, Delph, Saddleworth, Gb, OL3 5DL,

 

Having been setup in 2003, Pargate Properties Ltd are based in Saddleworth, Gb. The current directors of this company are listed as Taylor, Catherine Mary, Taylor, Timothy Michael Scowcroft, Nuttall, Michael Edward, Nuttall, Vivienne Louise. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Catherine Mary 15 April 2003 - 1
TAYLOR, Timothy Michael Scowcroft 15 April 2003 - 1
NUTTALL, Michael Edward 15 April 2003 30 July 2018 1
NUTTALL, Vivienne Louise 15 April 2003 30 July 2018 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 05 August 2020
AD01 - Change of registered office address 15 July 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
TM02 - Termination of appointment of secretary 03 August 2018
PSC07 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 02 November 2016
AD01 - Change of registered office address 17 October 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 03 May 2006
287 - Change in situation or address of Registered Office 09 March 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 23 June 2004
395 - Particulars of a mortgage or charge 01 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
287 - Change in situation or address of Registered Office 07 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
CERTNM - Change of name certificate 24 April 2003
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

Description Date Status Charge by
Deed of rental assignment 27 June 2003 Outstanding

N/A

Mortgage 27 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.