Company NameParkgate Properties (Altrincham) Limited
DirectorsBarry Howard Davidson and Andrew Leach
Company StatusActive
Company Number02884237
CategoryPrivate Limited Company
Incorporation Date4 January 1994(30 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Barry Howard Davidson
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed28 October 2019(25 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1 Parkgate Bradgate Road
Altrincham
WA14 4QJ
Director NameMr Andrew Leach
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(27 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Parkgate Bradgate Road Altrincham Bradgate
Altrincham
WA14 4QJ
Director NameMr Victor Arthur Jennings
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleRetired
Correspondence AddressAppartment 1
Parkgate Bradgate Road Bowdon
Altrincham
Cheshire
WA14 4QJ
Director NameAlexander Trickett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Parkgate
Highgate Road Bowdon
Altrincham
Cheshire
WA14 4QJ
Secretary NameAlexander Trickett
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Parkgate
Highgate Road Bowdon
Altrincham
Cheshire
WA14 4QJ
Director NameMr Nicholas Michael Carter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(3 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 1999)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLaverton House
Laverton
Broadway
Worcs
WR12 7NA
Director NameChristine Mary Patton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 January 2003)
RoleTax Consultant
Correspondence Address3 Parkgate
Bradgate Road
Altrincham
Cheshire
WA14 4QJ
Director NameIda Margaret Wood
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(9 years after company formation)
Appointment Duration18 years, 4 months (resigned 31 May 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Parkgate
Bradgate Road
Altrincham
Cheshire
WA14 4QJ
Director NameChristine Mary Patton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 January 2007)
RoleConsultant
Correspondence Address1 Cloverfield
Lymm
Cheshire
WA13 9WB
Secretary NameCatherine Lily Anne Chambers
NationalityBritish
StatusResigned
Appointed26 February 2007(13 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 10 January 2016)
RoleCompany Director
Correspondence Address4 Park Gate
Bradgate Road
Altrincham
WA14 4QJ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Telephone0161 9288179
Telephone regionManchester

Location

Registered AddressFlat 1 Parkgate
Bradgate Road
Altrincham
WA14 4QJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

1 at £1A. Trickett
14.29%
Ordinary
1 at £1Danny Kelly
14.29%
Ordinary
1 at £1David Chambers & Catherine Chambers
14.29%
Ordinary
1 at £1Davidson
14.29%
Ordinary
1 at £1Edward John Wood & Ida Margaret Wood
14.29%
Ordinary
1 at £1Gary Mansfileld
14.29%
Ordinary
1 at £1William Hutchings
14.29%
Ordinary

Financials

Year2014
Turnover£18,685
Net Worth£15,231
Cash£15,231

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

24 December 2020Confirmation statement made on 24 December 2020 with updates (4 pages)
8 October 2020Total exemption full accounts made up to 5 April 2020 (4 pages)
24 December 2019Confirmation statement made on 24 December 2019 with updates (4 pages)
11 November 2019Termination of appointment of Alexander Trickett as a director on 28 October 2019 (1 page)
11 November 2019Registered office address changed from 2, Parkgate Bradgate Road Altrincham Cheshire WA14 4QJ England to Flat 1 Parkgate Bradgate Road Altrincham WA14 4QJ on 11 November 2019 (1 page)
11 November 2019Appointment of Mr Barry Howard Davidson as a director on 28 October 2019 (2 pages)
11 November 2019Registered office address changed from Flat 1 Parkgate Bradgate Road Altrincham WA14 4QJ England to Flat 1 Parkgate Bradgate Road Altrincham WA14 4QJ on 11 November 2019 (1 page)
11 June 2019Total exemption full accounts made up to 5 April 2019 (4 pages)
6 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 6 April 2018 (4 pages)
5 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
26 April 2016Termination of appointment of Catherine Lily Anne Chambers as a secretary on 10 January 2016 (1 page)
26 April 2016Registered office address changed from 4 Park Gate, Bradgate Road Altrincham Cheshire WA14 4QJ to 2, Parkgate Bradgate Road Altrincham Cheshire WA14 4QJ on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Catherine Lily Anne Chambers as a secretary on 10 January 2016 (1 page)
26 April 2016Registered office address changed from 4 Park Gate, Bradgate Road Altrincham Cheshire WA14 4QJ to 2, Parkgate Bradgate Road Altrincham Cheshire WA14 4QJ on 26 April 2016 (1 page)
6 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 7
(6 pages)
6 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 7
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 7
(6 pages)
12 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 7
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 7
(6 pages)
13 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 7
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Alexander Trickett on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Ida Margaret Wood on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Ida Margaret Wood on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Alexander Trickett on 20 January 2010 (2 pages)
17 February 2009Return made up to 28/12/08; full list of members (6 pages)
17 February 2009Return made up to 28/12/08; full list of members (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2008Location of register of members (1 page)
3 January 2008Registered office changed on 03/01/08 from: 5 park gate highgate road altrincham cheshire WA14 4QJ (1 page)
3 January 2008Registered office changed on 03/01/08 from: 5 park gate highgate road altrincham cheshire WA14 4QJ (1 page)
3 January 2008Return made up to 28/12/07; full list of members (4 pages)
3 January 2008Return made up to 28/12/07; full list of members (4 pages)
3 January 2008Location of debenture register (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Location of debenture register (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007Secretary resigned (1 page)
27 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 January 2007Return made up to 28/12/06; full list of members (10 pages)
19 January 2007Return made up to 28/12/06; full list of members (10 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
22 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 December 2005Return made up to 28/12/05; full list of members (10 pages)
21 December 2005Return made up to 28/12/05; full list of members (10 pages)
6 January 2005Return made up to 28/12/04; full list of members (10 pages)
6 January 2005Return made up to 28/12/04; full list of members (10 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003Director resigned (1 page)
9 January 2003Return made up to 04/01/03; full list of members (9 pages)
9 January 2003Return made up to 04/01/03; full list of members (9 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
12 February 2002Return made up to 04/01/02; full list of members (8 pages)
12 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
12 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
12 February 2002Return made up to 04/01/02; full list of members (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (7 pages)
29 January 2001Return made up to 04/01/01; full list of members (8 pages)
29 January 2001Return made up to 04/01/01; full list of members (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (7 pages)
12 January 2000Return made up to 04/01/00; full list of members (8 pages)
12 January 2000Return made up to 04/01/00; full list of members (8 pages)
4 October 1999Full accounts made up to 31 March 1999 (7 pages)
4 October 1999Full accounts made up to 31 March 1999 (7 pages)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Registered office changed on 22/09/99 from: 6 pennine drive altrincham cheshire WA14 4NH (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Registered office changed on 22/09/99 from: 6 pennine drive altrincham cheshire WA14 4NH (1 page)
11 February 1999Return made up to 04/01/99; full list of members (6 pages)
11 February 1999Return made up to 04/01/99; full list of members (6 pages)
6 January 1999Full accounts made up to 31 March 1998 (7 pages)
6 January 1999Full accounts made up to 31 March 1998 (7 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
2 February 1998Return made up to 04/01/98; full list of members (6 pages)
2 February 1998Return made up to 04/01/98; full list of members (6 pages)
18 December 1997Full accounts made up to 31 March 1997 (8 pages)
18 December 1997Full accounts made up to 31 March 1997 (8 pages)
23 January 1997Registered office changed on 23/01/97 from: 6 pennine drive altrincham cheshire WA14 4NH (1 page)
23 January 1997Full accounts made up to 31 March 1996 (8 pages)
23 January 1997Return made up to 04/01/97; no change of members
  • 363(287) ‐ Registered office changed on 23/01/97
(4 pages)
23 January 1997Full accounts made up to 31 March 1996 (8 pages)
23 January 1997Registered office changed on 23/01/97 from: 6 pennine drive altrincham cheshire WA14 4NH (1 page)
23 January 1997Return made up to 04/01/97; no change of members
  • 363(287) ‐ Registered office changed on 23/01/97
(4 pages)
23 May 1996Return made up to 04/01/96; no change of members (4 pages)
23 May 1996Return made up to 04/01/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 February 1996Accounting reference date shortened from 31/01 to 31/03 (1 page)
1 February 1996Accounting reference date shortened from 31/01 to 31/03 (1 page)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
13 March 1995Return made up to 04/01/95; full list of members (6 pages)
13 March 1995Return made up to 04/01/95; full list of members (6 pages)
4 January 1994Incorporation (12 pages)
4 January 1994Incorporation (12 pages)