About

Registered Number: 01976022
Date of Incorporation: 10/01/1986 (38 years and 5 months ago)
Company Status: Active
Registered Address: Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD

 

Based in Lancaster, Lancashire, The Southgate Industrial Estate Management Company Ltd was registered on 10 January 1986, it's status is listed as "Active". The business has 13 directors listed as Burns, Stuart, Easton, Mark Drummond, Jump, Roger, Mc Cardle, Christopher, Casson, Stephen John, Easton, Graham Drummond, Fraser, Alan David, Fraser, Yvonne, James, William Raymond Vaughan, Masheder, William Roger, Mcauley, Joseph Michael, Packham Lea, John Richard, Wiltshire, Peter Christopher in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Stuart 29 November 2005 - 1
EASTON, Mark Drummond 29 November 2005 - 1
CASSON, Stephen John 08 April 2004 30 November 2009 1
EASTON, Graham Drummond 05 April 1990 29 November 2005 1
FRASER, Alan David 05 April 1990 01 May 1992 1
FRASER, Yvonne 08 April 2004 07 December 2005 1
JAMES, William Raymond Vaughan 08 April 2004 25 July 2012 1
MASHEDER, William Roger 08 April 2004 07 December 2005 1
MCAULEY, Joseph Michael 05 April 1990 07 December 2005 1
PACKHAM LEA, John Richard 05 April 1990 08 April 2004 1
WILTSHIRE, Peter Christopher 05 April 1990 07 December 2005 1
Secretary Name Appointed Resigned Total Appointments
JUMP, Roger 08 April 2004 29 November 2005 1
MC CARDLE, Christopher 29 November 2005 06 March 2015 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 26 April 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 10 July 2017
CH01 - Change of particulars for director 10 July 2017
CH01 - Change of particulars for director 10 July 2017
PSC07 - N/A 10 July 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 28 July 2015
TM02 - Termination of appointment of secretary 31 March 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 25 June 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 31 July 2012
AD01 - Change of registered office address 31 July 2012
TM01 - Termination of appointment of director 26 July 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 30 June 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 25 March 2010
TM01 - Termination of appointment of director 22 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 17 April 2009
363s - Annual Return 08 August 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 28 July 2007
AA - Annual Accounts 27 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
363s - Annual Return 31 July 2006
AA - Annual Accounts 18 April 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
225 - Change of Accounting Reference Date 21 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
AA - Annual Accounts 15 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 25 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
287 - Change in situation or address of Registered Office 01 June 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
RESOLUTIONS - N/A 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
123 - Notice of increase in nominal capital 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
363a - Annual Return 15 April 2004
363a - Annual Return 15 April 2004
363a - Annual Return 15 April 2004
363a - Annual Return 15 April 2004
363a - Annual Return 15 April 2004
363a - Annual Return 15 April 2004
363a - Annual Return 15 April 2004
363a - Annual Return 15 April 2004
363a - Annual Return 15 April 2004
363a - Annual Return 15 April 2004
363a - Annual Return 15 April 2004
363a - Annual Return 15 April 2004
363a - Annual Return 15 April 2004
363a - Annual Return 15 April 2004
353 - Register of members 15 April 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
AA - Annual Accounts 08 April 2004
AA - Annual Accounts 08 April 2004
AA - Annual Accounts 08 April 2004
AA - Annual Accounts 08 April 2004
AA - Annual Accounts 08 April 2004
AA - Annual Accounts 08 April 2004
AA - Annual Accounts 08 April 2004
AA - Annual Accounts 08 April 2004
AA - Annual Accounts 08 April 2004
AA - Annual Accounts 08 April 2004
AA - Annual Accounts 08 April 2004
AA - Annual Accounts 08 April 2004
AA - Annual Accounts 08 April 2004
AA - Annual Accounts 08 April 2004
AC92 - N/A 07 April 2004
PRE95 - N/A 01 January 1995
GAZ2 - Second notification of strike-off action in London Gazette 04 February 1992
288 - N/A 22 November 1991
288 - N/A 05 November 1991
288 - N/A 03 September 1991
288 - N/A 03 September 1991
288 - N/A 03 September 1991
288 - N/A 03 September 1991
288 - N/A 03 September 1991
288 - N/A 03 September 1991
287 - Change in situation or address of Registered Office 03 September 1991
GAZ1 - First notification of strike-off action in London Gazette 11 June 1991
AA - Annual Accounts 15 June 1990
AA - Annual Accounts 15 June 1990
288 - N/A 09 May 1990
DISS40 - Notice of striking-off action discontinued 24 October 1989
363 - Annual Return 17 October 1989
363 - Annual Return 17 October 1989
AC05 - N/A 19 May 1989
PUC 2 - N/A 06 March 1989
PUC 2 - N/A 03 February 1989
PUC 2 - N/A 03 January 1989
PUC 2 - N/A 18 April 1988
AA - Annual Accounts 22 March 1988
363 - Annual Return 07 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.