Company Name83 Gilesgate Management Company Limited
DirectorsPeter Foster and Amber Kimberley Dagnall
Company StatusActive
Company Number04010966
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 2000(23 years, 10 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 NameDr Peter Foster
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2007(7 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address51 Bath Terrace
Newcastle Upon Tyne
NE3 1UJ
Director NameMiss Amber Kimberley Dagnall
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(18 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83b Gilesgate
Durham
DH1 1HY
Director NameGlenda Kirkup
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2000(3 days after company formation)
Appointment Duration4 years, 4 months (resigned 27 October 2004)
RoleCompany Director
Correspondence Address83b Gilesgate,Durham City
Durham
County Durham
DH1 1HY
Director NameJohn Nicholas Stout
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2000(3 days after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 2006)
RoleCompany Director
Correspondence Address83c Gilesgate
Durham
County Durham
DH1 1HY
Secretary NameJohn Nicholas Stout
NationalityBritish
StatusResigned
Appointed11 June 2000(3 days after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 2006)
RoleCompany Director
Correspondence Address83c Gilesgate
Durham
County Durham
DH1 1HY
Director NameDenise Hardy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2004(4 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 17 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address83d Gilesgate
Durham
County Durham
DH1 1HY
Director NameDr Peter David Henry Wall
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 September 2007)
RoleDoctor
Correspondence Address83c Gilesgate
Durham
County Durham
DH1 1HY
Secretary NameDenise Hardy
NationalityBritish
StatusResigned
Appointed15 August 2006(6 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 17 November 2023)
RoleProposed Secretary Retired
Country of ResidenceEngland
Correspondence Address83d Gilesgate
Durham
DH1 1HY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteeshop.com.sg

Location

Registered Address83d Gilesgate
Durham
DH1 1HY
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2014
Net Worth-£69
Cash£774
Current Liabilities£672

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 May 2023 (10 months, 3 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

5 September 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
17 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
18 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
19 March 2019Appointment of Miss Amber Kimberley Dagnall as a director on 14 March 2019 (2 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 May 2016Annual return made up to 12 May 2016 no member list (4 pages)
12 May 2016Annual return made up to 12 May 2016 no member list (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 May 2015Annual return made up to 12 May 2015 no member list (4 pages)
15 May 2015Annual return made up to 12 May 2015 no member list (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 May 2014Annual return made up to 12 May 2014 no member list (4 pages)
19 May 2014Annual return made up to 12 May 2014 no member list (4 pages)
6 December 2013Total exemption full accounts made up to 30 June 2013 (6 pages)
6 December 2013Total exemption full accounts made up to 30 June 2013 (6 pages)
15 May 2013Annual return made up to 12 May 2013 no member list (4 pages)
15 May 2013Annual return made up to 12 May 2013 no member list (4 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
25 February 2013Registered office address changed from 8 Cedar Drive South Road Durham County Durham DH1 3TF on 25 February 2013 (1 page)
25 February 2013Secretary's details changed for Denise Hardy on 22 February 2013 (2 pages)
25 February 2013Director's details changed for Dr Peter Foster on 22 February 2013 (3 pages)
25 February 2013Director's details changed for Denise Ann Hardy on 22 February 2013 (3 pages)
25 February 2013Director's details changed for Denise Ann Hardy on 22 February 2013 (3 pages)
25 February 2013Secretary's details changed for Denise Hardy on 22 February 2013 (2 pages)
25 February 2013Registered office address changed from 8 Cedar Drive South Road Durham County Durham DH1 3TF on 25 February 2013 (1 page)
25 February 2013Director's details changed for Dr Peter Foster on 22 February 2013 (3 pages)
22 May 2012Annual return made up to 12 May 2012 no member list (4 pages)
22 May 2012Annual return made up to 12 May 2012 no member list (4 pages)
9 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
9 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
18 May 2011Annual return made up to 12 May 2011 no member list (4 pages)
18 May 2011Annual return made up to 12 May 2011 no member list (4 pages)
1 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
1 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
13 May 2010Director's details changed for Denise Ann Hardy on 12 May 2010 (2 pages)
13 May 2010Annual return made up to 12 May 2010 no member list (3 pages)
13 May 2010Director's details changed for Dr Peter Foster on 12 May 2010 (2 pages)
13 May 2010Annual return made up to 12 May 2010 no member list (3 pages)
13 May 2010Director's details changed for Dr Peter Foster on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Denise Ann Hardy on 12 May 2010 (2 pages)
12 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
12 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
15 May 2009Director's change of particulars / peter foster / 01/09/2008 (2 pages)
15 May 2009Annual return made up to 12/05/09 (2 pages)
15 May 2009Annual return made up to 12/05/09 (2 pages)
15 May 2009Director's change of particulars / peter foster / 01/09/2008 (2 pages)
16 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
16 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
12 May 2008Annual return made up to 12/05/08 (2 pages)
12 May 2008Annual return made up to 12/05/08 (2 pages)
29 January 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
29 January 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
31 May 2007Annual return made up to 12/05/07 (2 pages)
31 May 2007Annual return made up to 12/05/07 (2 pages)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
24 November 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
24 November 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006Registered office changed on 24/08/06 from: 83C gilesgate durham county durham DH1 1HY (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006Registered office changed on 24/08/06 from: 83C gilesgate durham county durham DH1 1HY (1 page)
24 August 2006New director appointed (2 pages)
15 August 2006Secretary resigned;director resigned (1 page)
15 August 2006Secretary resigned;director resigned (1 page)
22 May 2006Annual return made up to 12/05/06 (2 pages)
22 May 2006Annual return made up to 12/05/06 (2 pages)
31 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
31 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
13 May 2005Annual return made up to 12/05/05 (2 pages)
13 May 2005Annual return made up to 12/05/05 (2 pages)
1 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
1 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 June 2004Annual return made up to 29/05/04 (2 pages)
10 June 2004Annual return made up to 29/05/04 (2 pages)
29 March 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
29 March 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
10 June 2003Annual return made up to 29/05/03 (4 pages)
10 June 2003Annual return made up to 29/05/03 (4 pages)
12 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
12 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
12 June 2002Annual return made up to 29/05/02 (4 pages)
12 June 2002Annual return made up to 29/05/02 (4 pages)
21 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
21 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
16 June 2001Annual return made up to 29/05/01 (4 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001Annual return made up to 29/05/01 (4 pages)
16 June 2001New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned (1 page)
8 June 2000Incorporation (18 pages)
8 June 2000Incorporation (18 pages)