Company NamePargate Properties Limited
DirectorsCatherine Mary Taylor and Timothy Michael Scowcroft Taylor
Company StatusActive
Company Number04709278
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Catherine Mary Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(3 weeks after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pargate Chase
Norden
Rochdale
Lancashire
OL11 5DZ
Director NameMr Timothy Michael Scowcroft Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(3 weeks after company formation)
Appointment Duration21 years
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address10 Pargate Chase
Norden
Rochdale
Lancashire
OL11 5DZ
Director NameMr Michael Edward Nuttall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(3 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 30 July 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address4 Pargate Chase
Norden
Rochdale
Lancashire
OL11 5DZ
Director NameMrs Vivienne Louise Nuttall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(3 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pargate Chase
Norden
Rochdale
Lancashire
OL11 5DZ
Secretary NameMrs Vivienne Louise Nuttall
NationalityBritish
StatusResigned
Appointed15 April 2003(3 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pargate Chase
Norden
Rochdale
Lancashire
OL11 5DZ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
Gb
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Catherine Mary Taylor
25.00%
Ordinary
1 at £1Michael Edward Nuttall
25.00%
Ordinary
1 at £1Timothy Michael Scowcroft Taylor
25.00%
Ordinary
1 at £1Vivienne Louise Nuttall
25.00%
Ordinary

Financials

Year2014
Net Worth£117,829
Cash£3,066
Current Liabilities£80,737

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (4 months from now)

Charges

27 June 2003Delivered on: 1 July 2003
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Outstanding
27 June 2003Delivered on: 1 July 2003
Persons entitled: Bristol & West PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as units a & b school street darwen lancashire part of title no. LA624301 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
1 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 July 2020Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL England to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL on 15 July 2020 (1 page)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
3 August 2018Termination of appointment of Michael Edward Nuttall as a director on 30 July 2018 (1 page)
3 August 2018Termination of appointment of Vivienne Louise Nuttall as a director on 30 July 2018 (1 page)
3 August 2018Cessation of Vivienne Louise Nuttall as a person with significant control on 30 July 2018 (1 page)
3 August 2018Termination of appointment of Vivienne Louise Nuttall as a secretary on 30 July 2018 (1 page)
3 August 2018Cessation of Michael Edward Nutall as a person with significant control on 30 July 2018 (1 page)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
8 May 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 October 2016Registered office address changed from Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY to 69 Milnrow Road Shaw Oldham OL2 8AL on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY to 69 Milnrow Road Shaw Oldham OL2 8AL on 17 October 2016 (1 page)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
(7 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(7 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4
(7 pages)
22 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4
(7 pages)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Director's details changed for Timothy Michael Scowcroft Taylor on 24 March 2010 (2 pages)
26 April 2010Director's details changed for Vivienne Nuttall on 24 March 2010 (2 pages)
26 April 2010Director's details changed for Michael Edward Nuttall on 24 March 2010 (2 pages)
26 April 2010Director's details changed for Michael Edward Nuttall on 24 March 2010 (2 pages)
26 April 2010Director's details changed for Timothy Michael Scowcroft Taylor on 24 March 2010 (2 pages)
26 April 2010Director's details changed for Catherine Mary Taylor on 24 March 2010 (2 pages)
26 April 2010Director's details changed for Vivienne Nuttall on 24 March 2010 (2 pages)
26 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Catherine Mary Taylor on 24 March 2010 (2 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)
30 March 2009Return made up to 24/03/09; full list of members (5 pages)
30 March 2009Return made up to 24/03/09; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 April 2008Return made up to 24/03/08; full list of members (5 pages)
4 April 2008Return made up to 24/03/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 May 2007Return made up to 24/03/07; full list of members (4 pages)
8 May 2007Return made up to 24/03/07; full list of members (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 August 2006Return made up to 24/03/06; full list of members (4 pages)
30 August 2006Return made up to 24/03/06; full list of members (4 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 March 2006Registered office changed on 09/03/06 from: 10 pargate chase norden rochdale lancashire OL11 5DZ (1 page)
9 March 2006Registered office changed on 09/03/06 from: 10 pargate chase norden rochdale lancashire OL11 5DZ (1 page)
11 April 2005Return made up to 24/03/05; full list of members (9 pages)
11 April 2005Return made up to 24/03/05; full list of members (9 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
23 June 2004Return made up to 24/03/04; full list of members (8 pages)
23 June 2004Return made up to 24/03/04; full list of members (8 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
7 May 2003Director resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Registered office changed on 07/05/03 from: st james's court brown street manchester lancashire M2 2JF (1 page)
7 May 2003Registered office changed on 07/05/03 from: st james's court brown street manchester lancashire M2 2JF (1 page)
7 May 2003Ad 15/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Ad 15/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New secretary appointed;new director appointed (2 pages)
24 April 2003Company name changed hallco 872 LIMITED\certificate issued on 24/04/03 (2 pages)
24 April 2003Company name changed hallco 872 LIMITED\certificate issued on 24/04/03 (2 pages)
24 March 2003Incorporation (16 pages)
24 March 2003Incorporation (16 pages)