Company NameLiberty Gate Management Company Limited
DirectorAleks Jess Riton-Hayward
Company StatusActive
Company Number03725792
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Aleks Jess Riton-Hayward
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(20 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Secretary NameCasserly Property Management Ltd (Corporation)
StatusCurrent
Appointed19 March 2019(20 years after company formation)
Appointment Duration5 years, 1 month
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr John Alexander Wilson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address20 River Walk
Barroose Hills
Braddan
Isle Of Man
IM4 4TJ
Director NameMrs Mary Jane Sims
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarroose House
Barroose Road
Baldrine
Isle Of Man
IM4 6AR
Director NameMichael McGovern
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 Westminster Drive
Douglas
Isle Of Man
IM1 4EL
Secretary NameMrs Mary Jane Sims
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarroose House
Barroose Road
Baldrine
Isle Of Man
IM4 6AR
Director NameRichard Michael Bradley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 December 2009)
RoleManagement Consultant
Correspondence Address371b Stretford Road
Manchester
Lancashire
M15 4AW
Director NameMr Michael Andrew Colclough
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 December 2009)
RoleSales
Country of ResidenceEngland
Correspondence Address8 Bangor Street
Manchester
M15 4BW
Director NameAlexander McAteer
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 October 2005)
RoleSubject Officer
Correspondence Address6 Bangor Street
Manchester
Lancashire
M15 4BW
Secretary NameMr Ian Henry Stanistreet
NationalityBritish
StatusResigned
Appointed28 September 2004(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Coventry Avenue
Stockport
Cheshire
SK3 0QS
Director NamePeter Ian Thompson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(7 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 04 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameAmii Attard
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address48 Chorlton Road
Manchester
Lancashire
M15 4AU
Director NameMr Alasdair Garden
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(9 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2013)
RoleProp Landlord
Country of ResidenceEngland
Correspondence AddressShiloh Hall Farm
Shiloh Road Mellor
Stockport
SK6 5NE
Director NameJonathan Kershaw
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(10 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 October 2018)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address60 Chorlton Road
Hulme
Manchester
Greater Manchester
M15 4AU
Director NameMr Richard John Adamson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(13 years after company formation)
Appointment Duration9 years, 4 months (resigned 08 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Secretary NameMr Clive Pyott
NationalityBritish
StatusResigned
Appointed29 March 2012(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 2014)
RoleCompany Director
Correspondence Address373b Stretford Road
Hulme
Greater Manchester
M15 4AW
Secretary NamePaul Casserly
NationalityBritish
StatusResigned
Appointed03 July 2014(15 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 March 2019)
RoleCompany Director
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NamePaula Christine Theobald
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2020(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 2021)
RolePa To Chairman
Country of ResidenceEngland
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameMain & Main Dev Ltd (Corporation)
StatusResigned
Appointed10 May 2005(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2007)
Correspondence Address252a Finney Lane
Heald Green
Cheshire
SK8 3QD
Secretary NameBraemer Estates Residential Limited (Corporation)
StatusResigned
Appointed01 November 2007(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 2012)
Correspondence AddressRichmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP

Location

Registered AddressCasserly Property Management
10 James Nasmyth Way
Eccles
Manchester
M30 0SF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
68.67%
-
2 at £1Amjad Khan
2.41%
Ordinary
2 at £1Gurmet Chumber
2.41%
Ordinary
2 at £1Lowry Investments LTD
2.41%
Ordinary
2 at £1Mr C. Mcnally
2.41%
Ordinary
2 at £1Mr J. Connolly
2.41%
Ordinary
2 at £1Mr J. Keenahan
2.41%
Ordinary
1 at £1Corrinne Mee Pin Cheung
1.20%
Ordinary
1 at £1Miss Amii Attard
1.20%
Ordinary
1 at £1Miss J. Braithwaite
1.20%
Ordinary
1 at £1Mr B. Dardis
1.20%
Ordinary
1 at £1Mr J. Clements
1.20%
Ordinary
1 at £1Mr K.a. Atuah
1.20%
Ordinary
1 at £1Mr M.a. Collins
1.20%
Ordinary
1 at £1Mr M.d. Hossain & Mr Amin
1.20%
Ordinary
1 at £1Mr Michael Andrew Colclough
1.20%
Ordinary
1 at £1Mr R. Adamson
1.20%
Ordinary
1 at £1Mr T. Boland
1.20%
Ordinary
1 at £1Mr T. Brennan
1.20%
Ordinary
1 at £1Mrs Sabita Chumber
1.20%
Ordinary
1 at £1Ms A. Beaumount
1.20%
Ordinary

Financials

Year2014
Net Worth£89

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 March 2024 (2 months, 1 week ago)
Next Return Due17 March 2025 (10 months from now)

Filing History

21 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (11 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 83
(10 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 March 2015Registered office address changed from C/O Casserlu Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF to C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 26 March 2015 (1 page)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 83
(10 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 83
(10 pages)
26 March 2015Director's details changed for Mr Richard John Adamson on 1 July 2014 (2 pages)
26 March 2015Director's details changed for Mr Richard John Adamson on 1 July 2014 (2 pages)
26 March 2015Director's details changed for Peter Ian Thompson on 1 July 2014 (2 pages)
26 March 2015Director's details changed for Peter Ian Thompson on 1 July 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 July 2014Registered office address changed from 373 B Stretford Road Hulme Manchester M15 4AW to 10 James Nasmyth Way Eccles Manchester M30 0SF on 17 July 2014 (2 pages)
17 July 2014Appointment of Paul Casserly as a secretary on 3 July 2014 (3 pages)
17 July 2014Appointment of Paul Casserly as a secretary on 3 July 2014 (3 pages)
17 July 2014Termination of appointment of Clive Pyott as a secretary on 3 July 2014 (2 pages)
17 July 2014Termination of appointment of Clive Pyott as a secretary on 3 July 2014 (2 pages)
24 June 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 83
(12 pages)
24 June 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 83
(12 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 December 2013Termination of appointment of Alasdair Garden as a director (2 pages)
5 August 2013Annual return made up to 3 March 2013 with a full list of shareholders (13 pages)
5 August 2013Annual return made up to 3 March 2013 with a full list of shareholders (13 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 July 2012Secretary's details changed for Braemer Estates Residential Limited on 2 March 2012 (2 pages)
25 July 2012Annual return made up to 3 March 2012 with a full list of shareholders (12 pages)
25 July 2012Director's details changed for Amii Attard on 2 March 2012 (2 pages)
25 July 2012Annual return made up to 3 March 2012 with a full list of shareholders (12 pages)
25 July 2012Secretary's details changed for Braemer Estates Residential Limited on 2 March 2012 (2 pages)
25 July 2012Director's details changed for Amii Attard on 2 March 2012 (2 pages)
21 June 2012Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 21 June 2012 (2 pages)
21 June 2012Appointment of Mr Richard Adamson as a director (3 pages)
21 June 2012Termination of appointment of Amii Attard as a director (2 pages)
21 June 2012Termination of appointment of Braemer Estates Residential Limited as a secretary (2 pages)
21 June 2012Appointment of Mr Clive Pyott as a secretary (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (12 pages)
23 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (12 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (30 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (30 pages)
29 December 2009Appointment of Jonathan Kershaw as a director (4 pages)
21 December 2009Termination of appointment of Michael Colclough as a director (3 pages)
21 December 2009Termination of appointment of Richard Bradley as a director (2 pages)
21 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 April 2009Return made up to 03/03/09; full list of members (28 pages)
24 February 2009Director appointed alasdair john garden (2 pages)
16 January 2009Director appointed amii attard (1 page)
18 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 April 2008Return made up to 03/03/08; no change of members (7 pages)
22 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Registered office changed on 22/11/07 from: 252A finney lane heald green cheshire SK8 3QD (1 page)
22 November 2007New secretary appointed (1 page)
16 July 2007Return made up to 03/03/07; full list of members
  • 363(287) ‐ Registered office changed on 16/07/07
(10 pages)
14 February 2007New director appointed (3 pages)
14 February 2007Secretary resigned (1 page)
1 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 May 2006Full accounts made up to 31 December 2004 (12 pages)
26 April 2006Return made up to 03/03/06; full list of members (11 pages)
20 March 2006Director resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: c/o 73 mosley street manchester M2 3JN (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned;director resigned (1 page)
13 June 2005Full accounts made up to 31 December 2003 (11 pages)
1 June 2005New secretary appointed (2 pages)
31 May 2005Return made up to 03/03/05; no change of members (10 pages)
13 May 2005Ad 05/05/04--------- £ si 87@1=87 £ ic 89/176 (18 pages)
5 May 2005Registered office changed on 05/05/05 from: 3RD floor digital world centre 1 lowry plaza salford quays manchester M50 3UB (1 page)
19 January 2005Registered office changed on 19/01/05 from: lowry house 20 chorlton road hulme manchester M15 4LL (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
14 May 2004Ad 05/05/04--------- £ si 87@1=87 £ ic 2/89 (18 pages)
2 April 2004Return made up to 03/03/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
1 April 2003Return made up to 03/03/03; full list of members (7 pages)
23 August 2002Full accounts made up to 31 December 2001 (10 pages)
14 May 2002Full accounts made up to 31 December 2000 (10 pages)
5 April 2002Return made up to 03/03/02; full list of members (6 pages)
29 March 2001Return made up to 03/03/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
3 July 2000Registered office changed on 03/07/00 from: lowry house 1 denmark street altrincham cheshire WA14 2SS (1 page)
14 June 2000Director resigned (1 page)
15 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 March 1999Secretary resigned (1 page)
3 March 1999Incorporation (20 pages)