Company NameGateacre Management Limited
DirectorsJames Murray and Abid Yousaf Chudary
Company StatusActive
Company Number04396744
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Murray
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(2 weeks, 6 days after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Kingsmead Drive
Liverpool
L25 0NG
Secretary NameMr Abid Yousaf Chudary
NationalityBritish
StatusCurrent
Appointed08 April 2002(2 weeks, 6 days after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Halewood Road
Liverpool
Merseyside
L25 3PH
Director NameMr Abid Yousaf Chudary
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(2 years after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Halewood Road
Liverpool
Merseyside
L25 3PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 Westgate
Huddersfield
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Mr Abid Yousaf Chudary
50.00%
Ordinary
50 at £1Mr James Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£1,257,468
Cash£68
Current Liabilities£60,259

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

30 July 2004Delivered on: 13 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south west side of fleet lane st. Helens merseyside t/n MS488985. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 July 2004Delivered on: 2 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
8 September 2023Satisfaction of charge 1 in full (1 page)
8 September 2023Satisfaction of charge 2 in full (1 page)
27 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
19 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
23 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
18 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
3 April 2017Registered office address changed from Woolton Hall Speke Road Liverpool Merseyside L25 8QA to 35 Westgate Huddersfield HD1 1PA on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Woolton Hall Speke Road Liverpool Merseyside L25 8QA to 35 Westgate Huddersfield HD1 1PA on 3 April 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
9 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 March 2009Return made up to 18/03/09; full list of members (4 pages)
19 March 2009Return made up to 18/03/09; full list of members (4 pages)
11 December 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
11 December 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
26 March 2008Return made up to 18/03/08; full list of members (4 pages)
26 March 2008Return made up to 18/03/08; full list of members (4 pages)
25 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
25 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
17 April 2007Return made up to 18/03/07; full list of members (7 pages)
17 April 2007Return made up to 18/03/07; full list of members (7 pages)
15 June 2006Registered office changed on 15/06/06 from: 156 lawrence road wavertree liverpool merseyside L15 3HA (1 page)
15 June 2006Registered office changed on 15/06/06 from: 156 lawrence road wavertree liverpool merseyside L15 3HA (1 page)
24 March 2006Return made up to 18/03/06; full list of members (7 pages)
24 March 2006Return made up to 18/03/06; full list of members (7 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 July 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
2 July 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
17 June 2005Return made up to 18/03/05; full list of members (7 pages)
17 June 2005Return made up to 18/03/05; full list of members (7 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
2 August 2004Particulars of mortgage/charge (3 pages)
2 August 2004Particulars of mortgage/charge (3 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
7 April 2004Ad 24/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 2004Return made up to 18/03/04; full list of members (6 pages)
7 April 2004Return made up to 18/03/04; full list of members (6 pages)
7 April 2004Ad 24/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 2004Registered office changed on 05/01/04 from: 156 lawrence road wavertree liverpool L15 3HA (1 page)
5 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
5 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
5 January 2004Registered office changed on 05/01/04 from: 156 lawrence road wavertree liverpool L15 3HA (1 page)
30 December 2003Compulsory strike-off action has been discontinued (1 page)
30 December 2003Compulsory strike-off action has been discontinued (1 page)
23 December 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
(6 pages)
23 December 2003Ad 08/05/02--------- £ si 2@1 (2 pages)
23 December 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
(6 pages)
23 December 2003Ad 08/05/02--------- £ si 2@1 (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
16 September 2003First Gazette notice for compulsory strike-off (1 page)
16 September 2003First Gazette notice for compulsory strike-off (1 page)
12 April 2002Registered office changed on 12/04/02 from: 788-790 finchley road london NW11 7TJ (1 page)
12 April 2002Registered office changed on 12/04/02 from: 788-790 finchley road london NW11 7TJ (1 page)
18 March 2002Incorporation (18 pages)
18 March 2002Incorporation (18 pages)