About

Registered Number: 03878865
Date of Incorporation: 17/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 10 Gilsforth Lane, Whixley, North Yorkshire, YO26 8BF

 

The Whixley Gate Management Company Ltd was registered on 17 November 1999, it's status in the Companies House registry is set to "Active". The organisation has 9 directors listed as Porritt, David Graham, Dukes, Philip, Horner, Malcolm William, Roberts, Darren Peter, Fawcett, Sarah, King, Catherine Louise, Roberts, Darren, Sharp, Bryan, Shevis, Doreen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORRITT, David Graham 08 May 2007 - 1
FAWCETT, Sarah 06 April 2004 01 January 2006 1
KING, Catherine Louise 04 July 2001 01 August 2003 1
ROBERTS, Darren 25 November 2011 14 January 2014 1
SHARP, Bryan 04 July 2001 28 April 2003 1
SHEVIS, Doreen 15 July 2003 11 July 2006 1
Secretary Name Appointed Resigned Total Appointments
DUKES, Philip 08 April 2013 15 January 2014 1
HORNER, Malcolm William 16 January 2014 21 February 2017 1
ROBERTS, Darren Peter 21 February 2017 29 October 2019 1

Filing History

Document Type Date
CS01 - N/A 29 November 2019
TM02 - Termination of appointment of secretary 29 October 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 28 February 2017
AP03 - Appointment of secretary 23 February 2017
TM02 - Termination of appointment of secretary 23 February 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 03 December 2015
CH01 - Change of particulars for director 03 December 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 07 December 2014
AA - Annual Accounts 20 March 2014
TM01 - Termination of appointment of director 16 January 2014
AP03 - Appointment of secretary 16 January 2014
TM02 - Termination of appointment of secretary 16 January 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 06 November 2013
AP03 - Appointment of secretary 29 August 2013
AR01 - Annual Return 28 November 2012
TM02 - Termination of appointment of secretary 27 November 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 25 November 2011
AP01 - Appointment of director 25 November 2011
CH01 - Change of particulars for director 25 November 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 04 January 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
287 - Change in situation or address of Registered Office 09 October 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
AA - Annual Accounts 22 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 29 December 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 09 December 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 31 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
287 - Change in situation or address of Registered Office 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2001
363s - Annual Return 28 November 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
225 - Change of Accounting Reference Date 07 December 1999
RESOLUTIONS - N/A 29 November 1999
RESOLUTIONS - N/A 29 November 1999
RESOLUTIONS - N/A 29 November 1999
RESOLUTIONS - N/A 29 November 1999
NEWINC - New incorporation documents 17 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.