Company NameCastlefield Gate Management Company Limited
Company StatusActive
Company Number04205285
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)
Previous NameCobco (387) Limited

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 NameDr Erika Stofra Harno
Date of BirthMay 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleScientist
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMr Benjamin Glen Audley
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(19 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMr Giles Alok Grover
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(21 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Ltd (Corporation)
StatusCurrent
Appointed04 January 2012(10 years, 8 months after company formation)
Appointment Duration12 years, 4 months
Correspondence AddressPortsoken House 155-157 Minories
London
EC3N 1LJ
Secretary NameZenith Management Ltd. (Corporation)
StatusCurrent
Appointed04 January 2024(22 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks
Correspondence AddressZenith Management, Nq Building 47 Bengal Street
Manchester
M4 6BB
Director NameMr Derek Blank
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(5 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 28 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Higher Croft
Whitefield
Manchester
Lancashire
M45 7LY
Director NameStewart Ian Crompton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 19 September 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pendle Gardens
Culcheth
Warrington
Cheshire
WA3 4LU
Secretary NameMr Derek Blank
NationalityBritish
StatusResigned
Appointed12 October 2001(5 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Higher Croft
Whitefield
Manchester
Lancashire
M45 7LY
Director NameKenneth James Ewan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address2 Merebank
Birkenhead
Wirral
LA43 0WX
Director NameNicholas Ian Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Eagle Brow
Lymm
Cheshire
WA13 0NA
Secretary NameCharles Alec Guthrie
StatusResigned
Appointed28 April 2011(10 years after company formation)
Appointment Duration11 months (resigned 26 March 2012)
RoleCompany Director
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMr Giles Alok Grover
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(11 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMrs Ann Elizabeth Webb
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr James Edward Mashhouri
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 March 2023)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Stephen Hall
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMrs Katarzyna Farys
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2021(20 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Andrew Jordan Wright
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2021(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2023)
RoleGroup Head Of Marketing
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed04 January 2012(10 years, 8 months after company formation)
Appointment Duration12 years (resigned 02 January 2024)
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed26 March 2012(10 years, 11 months after company formation)
Appointment Duration1 month (resigned 26 April 2012)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH

Location

Registered AddressC/O Zenith Management, Nq Building
47 Bengal Street
Manchester
M4 6BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

918 at £1City Gate Management Company LTD
91.98%
Ordinary A
50 at £1Blantyre Developments LTD
5.01%
Ordinary C
30 at £1Midnight Star LTD
3.01%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

9 March 2021Appointment of Mr Benjamin Glen Audley as a director on 1 January 2021 (2 pages)
22 February 2021Termination of appointment of Ann Elizabeth Webb as a director on 19 February 2021 (1 page)
19 January 2021Secretary's details changed for Rendall & Rittner Limited on 18 January 2021 (1 page)
6 January 2021Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page)
7 December 2020Confirmation statement made on 30 October 2020 with updates (5 pages)
29 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 October 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 August 2019Termination of appointment of Giles Alok Grover as a director on 5 August 2019 (1 page)
28 June 2019Appointment of Mrs Ann Elizabeth Webb as a director on 31 December 2018 (2 pages)
28 June 2019Appointment of Dr Erika Stofra Harno as a director on 31 December 2018 (2 pages)
28 June 2019Appointment of Mr James Edward Mashhouri as a director on 31 December 2018 (2 pages)
28 June 2019Appointment of Mr Stephen Hall as a director on 31 December 2018 (2 pages)
2 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 998
(4 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 998
(4 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 998
(4 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 998
(4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 998
(4 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 998
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 July 2012Termination of appointment of Derek Blank as a director (1 page)
11 July 2012Termination of appointment of Giles Grover as a director (1 page)
11 July 2012Appointment of Mr Giles Alok Grover as a director (2 pages)
11 July 2012Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155-157 Minories London EC3N 1LJ on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155-157 Minories London EC3N 1LJ on 11 July 2012 (1 page)
11 July 2012Termination of appointment of Derek Blank as a director (1 page)
11 July 2012Appointment of Mr Giles Alok Grover as a director (2 pages)
11 July 2012Appointment of Mr Giles Alok Grover as a director (2 pages)
11 July 2012Termination of appointment of Giles Grover as a director (1 page)
11 July 2012Appointment of Mr Giles Alok Grover as a director (2 pages)
26 June 2012Appointment of Rendall and Rittner Ltd as a secretary (2 pages)
26 June 2012Registered office address changed from Portsoken House 155/157 Minories London England EC3N 1LJ England on 26 June 2012 (1 page)
26 June 2012Appointment of Rendall and Rittner Ltd as a secretary (2 pages)
26 June 2012Registered office address changed from Portsoken House 155/157 Minories London England EC3N 1LJ England on 26 June 2012 (1 page)
3 May 2012Registered office address changed from the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 3 May 2012 (1 page)
3 May 2012Registered office address changed from the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 3 May 2012 (1 page)
3 May 2012Registered office address changed from the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 3 May 2012 (1 page)
2 May 2012Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
2 May 2012Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
26 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
26 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
26 March 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
26 March 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 May 2011Appointment of a secretary (3 pages)
17 May 2011Appointment of a secretary (3 pages)
16 May 2011Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 16 May 2011 (2 pages)
11 May 2011Appointment of Charles Alec Guthrie as a secretary (2 pages)
11 May 2011Registered office address changed from C/O Bellway Homes 2 Alderman Road Liverpool L24 9LQ on 11 May 2011 (1 page)
11 May 2011Termination of appointment of Derek Blank as a secretary (1 page)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
11 May 2011Appointment of Charles Alec Guthrie as a secretary (2 pages)
11 May 2011Registered office address changed from C/O Bellway Homes 2 Alderman Road Liverpool L24 9LQ on 11 May 2011 (1 page)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
11 May 2011Termination of appointment of Derek Blank as a secretary (1 page)
25 August 2010Registered office address changed from the Beacons Warrington Road Birchwood Warrington Cheshire WA3 6GQ on 25 August 2010 (1 page)
25 August 2010Registered office address changed from the Beacons Warrington Road Birchwood Warrington Cheshire WA3 6GQ on 25 August 2010 (1 page)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 July 2010Termination of appointment of Nicholas Smith as a director (2 pages)
30 July 2010Termination of appointment of Nicholas Smith as a director (2 pages)
22 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (15 pages)
22 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (15 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 May 2009Return made up to 25/04/09; full list of members (8 pages)
26 May 2009Return made up to 25/04/09; full list of members (8 pages)
11 September 2008Return made up to 25/04/08; full list of members (8 pages)
11 September 2008Return made up to 25/04/08; full list of members (8 pages)
5 August 2008Director appointed nicholas ian smith (2 pages)
5 August 2008Director appointed nicholas ian smith (2 pages)
15 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 July 2008Appointment terminated director kenneth ewan (1 page)
15 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 July 2008Appointment terminated director kenneth ewan (1 page)
10 October 2007Return made up to 25/04/07; no change of members (7 pages)
10 October 2007Return made up to 25/04/07; no change of members (7 pages)
25 May 2007Ad 11/05/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 May 2007Ad 11/05/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 November 2006New director appointed (3 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (3 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 May 2006Return made up to 25/04/06; full list of members (7 pages)
22 May 2006Return made up to 25/04/06; full list of members (7 pages)
26 January 2006Amended accounts made up to 31 December 2003 (4 pages)
26 January 2006Amended accounts made up to 31 December 2003 (4 pages)
26 January 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 January 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 September 2005Return made up to 25/04/05; full list of members (8 pages)
29 September 2005Return made up to 25/04/05; full list of members (8 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 May 2004Return made up to 25/04/04; full list of members (8 pages)
20 May 2004Return made up to 25/04/04; full list of members (8 pages)
8 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 May 2003Return made up to 25/04/03; full list of members (7 pages)
8 May 2003Return made up to 25/04/03; full list of members (7 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 May 2002Return made up to 25/04/02; full list of members (7 pages)
10 May 2002Return made up to 25/04/02; full list of members (7 pages)
29 October 2001Director resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: ship canal house king street manchester M2 4WB (1 page)
29 October 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
29 October 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New secretary appointed;new director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001New secretary appointed;new director appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: ship canal house king street manchester M2 4WB (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001Secretary resigned (1 page)
18 May 2001Company name changed cobco (387) LIMITED\certificate issued on 18/05/01 (2 pages)
18 May 2001Company name changed cobco (387) LIMITED\certificate issued on 18/05/01 (2 pages)
25 April 2001Incorporation (17 pages)
25 April 2001Incorporation (17 pages)