Company NameChurch Gate (York) Management Company Limited
DirectorsGuy Richard Baragwanath and Michael Anthony Bewell
Company StatusActive
Company Number06600833
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 May 2008(15 years, 11 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 NameMr Guy Richard Baragwanath
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(3 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8-10 Millgate
Thirsk
North Yorkshire
YO7 1AA
Director NameMr Michael Anthony Bewell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleGeneral Manager NHS Healthcare
Country of ResidenceEngland
Correspondence Address8-10 Millgate
Thirsk
North Yorkshire
YO7 1AA
Secretary NameMr Guy Richard Baragwanath
StatusCurrent
Appointed20 May 2021(13 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address8-10 Millgate
Thirsk
North Yorkshire
YO7 1AA
Secretary NameRemus Management Limited (Corporation)
StatusCurrent
Appointed05 December 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
Wiltshire
SP2 7QY
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameMr Geoffrey Robson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed18 January 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 St. Ann Street
Salisbury
Wiltshire
SP1 2DP
Director NameMr Michael John Pye
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 June 2014)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address8-10 Millgate
Thirsk
North Yorkshire
YO7 1AA
Director NameJennifer Jackson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2014(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 2017)
RoleBarber
Country of ResidenceEngland
Correspondence Address8-10 Millgate
Thirsk
North Yorkshire
YO7 1AA
Director NameRemus Services Limited (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence Address36 St Ann Street
Salisbury
Wiltshire
SP1 2DP
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence AddressApplegarth Oakridge Lane
Winscombe
Avon
BS25 1LZ
Secretary NameRemus Management Limited (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence Address36 St Ann Street
Salisbury
Wiltshire
SP1 2DP

Location

Registered Address8-10 Millgate
Thirsk
North Yorkshire
YO7 1AA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Built Up AreaThirsk
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,505
Cash£4,333
Current Liabilities£5,221

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End30 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

3 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (3 pages)
31 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
29 May 2019Register(s) moved to registered inspection location 84 Fisherton Street Salisbury SP2 7QY (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (3 pages)
25 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
15 December 2017Appointment of Remus Management Limited as a secretary on 5 December 2017 (2 pages)
24 August 2017Appointment of Mr Michael Anthony Bewell as a director on 10 August 2017 (2 pages)
24 August 2017Appointment of Mr Michael Anthony Bewell as a director on 10 August 2017 (2 pages)
23 August 2017Termination of appointment of Jennifer Jackson as a director on 10 August 2017 (1 page)
23 August 2017Termination of appointment of Jennifer Jackson as a director on 10 August 2017 (1 page)
2 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
2 June 2017Register inspection address has been changed to 84 Fisherton Street Salisbury SP2 7QY (1 page)
2 June 2017Register inspection address has been changed to 84 Fisherton Street Salisbury SP2 7QY (1 page)
2 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 June 2016Annual return made up to 22 May 2016 no member list (2 pages)
16 June 2016Annual return made up to 22 May 2016 no member list (2 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 June 2015Annual return made up to 22 May 2015 no member list (2 pages)
10 June 2015Annual return made up to 22 May 2015 no member list (2 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 July 2014Appointment of Jennifer Jackson as a director on 7 June 2014 (3 pages)
16 July 2014Appointment of Jennifer Jackson as a director on 7 June 2014 (3 pages)
16 July 2014Appointment of Jennifer Jackson as a director on 7 June 2014 (3 pages)
12 June 2014Annual return made up to 22 May 2014 no member list (2 pages)
12 June 2014Annual return made up to 22 May 2014 no member list (2 pages)
11 June 2014Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England on 11 June 2014 (1 page)
11 June 2014Director's details changed for Mr Michael John Pye on 16 September 2013 (2 pages)
11 June 2014Director's details changed for Mr Michael John Pye on 16 September 2013 (2 pages)
11 June 2014Termination of appointment of Michael Pye as a director (1 page)
11 June 2014Termination of appointment of Michael Pye as a director (1 page)
11 June 2014Director's details changed for Mr Guy Richard Baragwanath on 16 September 2013 (2 pages)
11 June 2014Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England on 11 June 2014 (1 page)
11 June 2014Director's details changed for Mr Guy Richard Baragwanath on 16 September 2013 (2 pages)
13 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 September 2013Registered office address changed from 36 St. Ann Street Salisbury Wiltshire SP1 2DP on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 36 St. Ann Street Salisbury Wiltshire SP1 2DP on 16 September 2013 (1 page)
6 June 2013Annual return made up to 22 May 2013 no member list (3 pages)
6 June 2013Annual return made up to 22 May 2013 no member list (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 June 2012Annual return made up to 22 May 2012 no member list (3 pages)
1 June 2012Annual return made up to 22 May 2012 no member list (3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 September 2011Appointment of Mr Michael John Pye as a director (3 pages)
29 September 2011Appointment of Guy Richard Baragwanath as a director (3 pages)
29 September 2011Termination of appointment of Remus Services Limited as a director (2 pages)
29 September 2011Termination of appointment of Remus Services Limited as a director (2 pages)
29 September 2011Termination of appointment of Geoffrey Robson as a director (2 pages)
29 September 2011Appointment of Mr Michael John Pye as a director (3 pages)
29 September 2011Appointment of Guy Richard Baragwanath as a director (3 pages)
29 September 2011Termination of appointment of Remus Management Limited as a secretary (2 pages)
29 September 2011Termination of appointment of Remus Management Limited as a secretary (2 pages)
29 September 2011Termination of appointment of Geoffrey Robson as a director (2 pages)
3 June 2011Annual return made up to 22 May 2011 no member list (3 pages)
3 June 2011Annual return made up to 22 May 2011 no member list (3 pages)
13 December 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
13 December 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
12 July 2010Director's details changed for Remus Services Limited on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Remus Services Limited on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 22 May 2010 no member list (3 pages)
12 July 2010Annual return made up to 22 May 2010 no member list (3 pages)
12 July 2010Director's details changed for Remus Services Limited on 1 October 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
21 January 2010Appointment of Mr Geoffrey Robson as a director (3 pages)
21 January 2010Appointment of Mr Geoffrey Robson as a director (3 pages)
21 January 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
16 June 2009Appointment terminate, director and secretary reddings company secretary LIMITED logged form (1 page)
16 June 2009Appointment terminate, director and secretary reddings company secretary LIMITED logged form (1 page)
15 June 2009Registered office changed on 15/06/2009 from, 36 st ann street, salisbury, wiltshire, SP1 2DP (1 page)
15 June 2009Annual return made up to 22/05/09 (2 pages)
15 June 2009Annual return made up to 22/05/09 (2 pages)
15 June 2009Registered office changed on 15/06/2009 from, 36 st ann street, salisbury, wiltshire, SP1 2DP (1 page)
10 June 2008Secretary appointed remus management LIMITED (2 pages)
10 June 2008Registered office changed on 10/06/2008 from, reddings, applegarth oakridge lane, winscombe, avon, BS25 1LZ (1 page)
10 June 2008Appointment terminated secretary reddings company secretary LIMITED (1 page)
10 June 2008Appointment terminated director diana redding (1 page)
10 June 2008Secretary appointed remus management LIMITED (2 pages)
10 June 2008Director appointed remus services LIMITED (8 pages)
10 June 2008Appointment terminated secretary reddings company secretary LIMITED (1 page)
10 June 2008Registered office changed on 10/06/2008 from, reddings, applegarth oakridge lane, winscombe, avon, BS25 1LZ (1 page)
10 June 2008Director appointed remus services LIMITED (8 pages)
10 June 2008Appointment terminated director diana redding (1 page)
22 May 2008Incorporation (24 pages)
22 May 2008Incorporation (24 pages)