SHIPGATE MANAGEMENT COMPANY LIMITED(THE)
Overview
| Company Name | SHIPGATE MANAGEMENT COMPANY LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01892822 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHIPGATE MANAGEMENT COMPANY LIMITED(THE)?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SHIPGATE MANAGEMENT COMPANY LIMITED(THE) located?
| Registered Office Address | C/O Paramount Estate Management Limited Herons Way Chester Business Park CH4 9QR Chester Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHIPGATE MANAGEMENT COMPANY LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SHIPGATE MANAGEMENT COMPANY LIMITED(THE)?
| Last Confirmation Statement Made Up To | Jan 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2026 |
| Overdue | No |
What are the latest filings for SHIPGATE MANAGEMENT COMPANY LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 07, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of David John Wilkes as a director on Feb 13, 2026 | 1 pages | TM01 | ||
Termination of appointment of Tracey Lee Major as a director on Feb 13, 2026 | 1 pages | TM01 | ||
Termination of appointment of Elaine Warren as a director on Feb 10, 2026 | 1 pages | TM01 | ||
Termination of appointment of Ian Charles Mcleod as a director on Jan 30, 2026 | 1 pages | TM01 | ||
Termination of appointment of Margaret Alison Ingham as a director on Jan 31, 2026 | 1 pages | TM01 | ||
Termination of appointment of David Lewis Claymore as a director on Jan 15, 2026 | 1 pages | TM01 | ||
Termination of appointment of Donal Farrell as a director on Jan 15, 2026 | 1 pages | TM01 | ||
Termination of appointment of Alun Wyn George James as a director on Dec 06, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Appointment of Pemsec Ltd as a secretary on Oct 01, 2025 | 2 pages | AP04 | ||
Registered office address changed from Riverside House River Lane Saltney Chester Flintshire CH4 8RQ Wales to C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester Cheshire CH4 9QR on Oct 02, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 07, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Warren as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Elaine Warren as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthews Block Management Ltd as a secretary on Oct 31, 2023 | 1 pages | TM02 | ||
Registered office address changed from 15 Lower Bridge Street Chester Cheshire CH1 1RS England to Riverside House River Lane Saltney Chester Flintshire CH4 8RQ on Jan 16, 2024 | 1 pages | AD01 | ||
Director's details changed for Ms Jenny Clare Mohindra on Jan 12, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Matthews Block Management Ltd on Jan 12, 2024 | 1 pages | CH04 | ||
Director's details changed for Miss Louise Mary Artess on Jan 12, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr David Lewis Claymore on Jan 12, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Duncan Edwards Young on Jan 12, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Margaret Alison Ingham on Jan 12, 2024 | 2 pages | CH01 | ||
Who are the officers of SHIPGATE MANAGEMENT COMPANY LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEMSEC LTD | Secretary | Herons Way Chester Business Park CH4 9QR Chester C/O Paramount Estate Management Limited Cheshire United Kingdom |
| 252609600001 | ||||||||||
| ARTESS, Louise Mary | Director | River Lane Saltney CH4 8RQ Chester Riverside House Flintshire Wales | England | British | 274391250001 | |||||||||
| COPLEY-HIRST, Sarah Elizabeth | Director | River Lane Saltney CH4 8RQ Chester Riverside House Flintshire Wales | United Kingdom | British | 243955170001 | |||||||||
| DANIELS, Stephen Charles | Director | 11 The Shipgate Shipgate Street CH1 1RA Chester Cheshire | United Kingdom | British | 21306660001 | |||||||||
| HUGHES, Anthony John | Director | Geneva Drive ST5 2QG Newcastle 12 Staffordshire England | United Kingdom | British | 173796550002 | |||||||||
| JANION, Sara | Director | River Lane Saltney CH4 8RQ Chester Riverside House Flintshire Wales | England | British | 243305380001 | |||||||||
| MOHINDRA, Jenny Clare | Director | River Lane Saltney CH4 8RQ Chester Riverside House Flintshire Wales | United Kingdom | British | 152359740003 | |||||||||
| PALETTA, Carmello Gino | Director | Bryn Issa Vicarage Lane Gresford LL12 8US Wrexham Bryn Issa Clwyd United Kingdom | United Kingdom | British | 36708180002 | |||||||||
| WAKEFIELD, Alice Margaret Mary | Director | 4 The Shipgate Shipgate Street CH1 1RA Chester Cheshire | United Kingdom | British | 21306750001 | |||||||||
| WARREN, Richard | Director | River Lane Saltney CH4 8RQ Chester Riverside House Flintshire Wales | England | British | 329193400001 | |||||||||
| YOUNG, Duncan Edwards | Director | River Lane Saltney CH4 8RQ Chester Riverside House Flintshire Wales | United Kingdom | British | 232843820001 | |||||||||
| CLAYMORE, David Lewis | Secretary | 6 The Shipgate Shipgate Street CH1 1RA Chester Cheshire | British | 21306650001 | ||||||||||
| O'REILLY, Rebecca Jane | Secretary | Lower Bridge Street CH1 1RS Chester 15 England | 184009600001 | |||||||||||
| WILLIAMS, Janet | Secretary | The Dale Kinnerton Road Higher Kinnerton CH4 9AW Chester Brookside Cheshire United Kingdom | British | 161604060001 | ||||||||||
| MATTHEWS BLOCK MANAGEMENT LTD | Secretary | River Lane Saltney CH4 8RQ Chester Riverside House Flintshire Wales |
| 250269840001 | ||||||||||
| MATTHEWS OF CHESTER LIMITED | Secretary | Lower Bridge Street CH1 1RS Chester 15 United Kingdom |
| 197530680001 | ||||||||||
| AITKEN, Alexandra Heather | Director | 9 Shipgate Street CH1 1RT Chester Cheshire | British | 78877660001 | ||||||||||
| AMOS, Debra | Director | 5 Oakwood Park CH62 6HD Bromborough | British | 69393280002 | ||||||||||
| BAKER, Lee John | Director | 8 The Shipgate Shipgate Street CH1 1RA Chester Cheshire | British | 77662620001 | ||||||||||
| BARKER, Keith Stansfield | Director | Greys House Rotherfield Greys RG9 4QD Henley On Thames Oxfordshire | England | British | 8550600001 | |||||||||
| BETTLES, David | Director | Morris Hill Raddel Lane Higher Whitley WA4 4EE Warrington Cheshire | British | 11995920001 | ||||||||||
| BLACK, Sarah Jennifer | Director | 7 Shipgate Street CH1 1RT Chester Cheshire | British | 37449300001 | ||||||||||
| BRANDRETH, Gyles Daubeney | Director | 3 Shipgate Street CH1 1RT Chester | British | 56803160001 | ||||||||||
| CADWALADR, Sally Ann | Director | 7 Shipgate Street CH1 1RT Chester Cheshire | British | 44664800001 | ||||||||||
| CLARKE, Sharon Gail | Director | 8 The Shipgate Shipgate Street CH1 1RT Chester Cheshire | British | 45659470001 | ||||||||||
| CLAYMORE, David Lewis | Director | River Lane Saltney CH4 8RQ Chester Riverside House Flintshire Wales | United Kingdom | British | 21306650001 | |||||||||
| CLAYMORE, David Lewis | Director | 6 The Shipgate Shipgate Street CH1 1RA Chester Cheshire | United Kingdom | British | 21306650001 | |||||||||
| EDWARDS, David Jeremy | Director | 9(C) The Shipgate Shipgate Street CH1 1RA Chester Cheshire | British | 60590310001 | ||||||||||
| EVANS, Algernon | Director | 5 Shipgate Street CH1 1RT Chester Cheshire | British | 21306670001 | ||||||||||
| FARRELL, Donal | Director | River Lane Saltney CH4 8RQ Chester Riverside House Flintshire Wales | United Kingdom | British | 243305200001 | |||||||||
| HAMBLETON, John | Director | 10 The Shipgate Shipgate Street CH1 1RA Chester Cheshire | United Kingdom | British | 94460880002 | |||||||||
| HANAGE, Richard Philip | Director | 50 Grey Towers Drive TS7 0LT Middlesbrough Cleveland | England | British | 87697510001 | |||||||||
| HEARSE, Katie Louise | Director | Littleton Lane Littleton CH3 7DJ Chester 1 United Kingdom | United Kingdom | British | 130247390002 | |||||||||
| HORNSBY, Chris | Director | 10 The Shipgate Shipgate Street CH1 1RA Chester Cheshire | British | 72287060001 | ||||||||||
| HUGHES, Clifford | Director | 9 Shipgate Street CH1 1RT Chester Cheshire | United Kingdom | British | 115784200001 |
Who are the persons with significant control of SHIPGATE MANAGEMENT COMPANY LIMITED(THE)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alun Wyn George James | Jul 01, 2016 | Lower Bridge Street CH1 1RS Chester 15 Cheshire England | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr David Lewis Claymore | Jul 01, 2016 | Love Street CH1 1QN Chester St Johns Chambers United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SHIPGATE MANAGEMENT COMPANY LIMITED(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 21, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0