Company NameNarrowgate Management Company Limited
DirectorColin Leslie Barnes
Company StatusActive
Company Number04521473
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Leslie Barnes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2003(12 months after company formation)
Appointment Duration20 years, 8 months
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed26 November 2004(2 years, 3 months after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameLeigh Margaret McIntosh
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleFinancial Controller
Correspondence Address48 Whitworth Terrace
Spennymoor
County Durham
DL16 7LE
Director NamePatrick Gerard Coleman
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(12 months after company formation)
Appointment Duration2 years (resigned 25 August 2005)
RoleCompany Director
Correspondence Address23 Narrowgate
Alnwick
Northumberland
NE66 1JN
Director NameMrs Jacqueline Amanda Galilee
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(12 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Castle Street
Warkworth
Morpeth
Northumberland
NE65 0UN
Director NameMr Philip Edward Sells
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(12 months after company formation)
Appointment Duration10 years (resigned 27 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Narrowgate
Alnwick
Northumberland
NE66 1JN
Director NameMr Geoffrey William Keenan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(12 months after company formation)
Appointment Duration19 years, 3 months (resigned 16 December 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameMrs Jacqueline Amanda Galilee
NationalityBritish
StatusResigned
Appointed26 August 2003(12 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Castle Street
Warkworth
Morpeth
Northumberland
NE65 0UN
Director NameMr Martin James Hull
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 September 2013)
RoleRoyal Air Force
Country of ResidenceEngland
Correspondence Address31 Pottergate
Alnwick
Northumberland
NE66 1JW
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Location

Registered AddressKingston Property Services
Cheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Catherine Wylde
11.11%
Ordinary
1 at £1Colin Leslie Barnes
11.11%
Ordinary
1 at £1Geoffrey William Keenan
11.11%
Ordinary
1 at £1Mr A. Ramsbottom & Mrs M.j. Ramsbottom
11.11%
Ordinary
1 at £1Mr B. Stirling
11.11%
Ordinary
1 at £1Mr C.i. Abrams & Mrs M. Richardson Abrams
11.11%
Ordinary
1 at £1Mr M. Mcbride
11.11%
Ordinary
1 at £1Mr Norman Stuart Davie & Mrs Davie
11.11%
Ordinary
1 at £1Phillip Edward Sells
11.11%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

17 October 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
8 August 2023Confirmation statement made on 5 August 2023 with updates (5 pages)
1 February 2023Appointment of Mr Paul Carter as a director on 1 February 2023 (2 pages)
16 December 2022Termination of appointment of Geoffrey William Keenan as a director on 16 December 2022 (1 page)
14 September 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
10 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
14 March 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
5 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
14 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
6 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
6 August 2020Director's details changed for Mr Geoffrey William Keenan on 3 August 2020 (2 pages)
29 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
14 February 2020Director's details changed for Mr Colin Leslie Barnes on 14 February 2020 (2 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
28 August 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
9 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
1 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
27 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 9
(6 pages)
9 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 9
(6 pages)
9 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 9
(6 pages)
29 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 9
(6 pages)
30 April 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
30 April 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
25 November 2013Termination of appointment of Martin Hull as a director (1 page)
25 November 2013Termination of appointment of Martin Hull as a director (1 page)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 9
(8 pages)
27 August 2013Termination of appointment of Philip Sells as a director (1 page)
27 August 2013Termination of appointment of Philip Sells as a director (1 page)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 9
(8 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
31 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (8 pages)
31 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (8 pages)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
1 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (8 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
26 August 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (8 pages)
26 August 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (8 pages)
26 August 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Philip Edward Sells on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Martin James Hull on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Martin James Hull on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Geoffrey William Keenan on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Philip Edward Sells on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Martin James Hull on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Geoffrey William Keenan on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Philip Edward Sells on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Geoffrey William Keenan on 1 October 2009 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
17 September 2009Return made up to 25/08/09; full list of members (7 pages)
17 September 2009Return made up to 25/08/09; full list of members (7 pages)
3 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
3 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
2 September 2008Registered office changed on 02/09/2008 from kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne, tyne & wear NE3 2ER (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Return made up to 25/08/08; full list of members (6 pages)
2 September 2008Location of register of members (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Return made up to 25/08/08; full list of members (6 pages)
2 September 2008Registered office changed on 02/09/2008 from kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne, tyne & wear NE3 2ER (1 page)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
29 August 2007Registered office changed on 29/08/07 from: c/o cheviot houseing association LTD beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page)
29 August 2007Location of register of members (1 page)
29 August 2007Location of register of members (1 page)
29 August 2007Return made up to 25/08/07; full list of members (4 pages)
29 August 2007Location of debenture register (1 page)
29 August 2007Registered office changed on 29/08/07 from: c/o cheviot houseing association LTD beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page)
29 August 2007Location of debenture register (1 page)
29 August 2007Return made up to 25/08/07; full list of members (4 pages)
7 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
29 September 2006Return made up to 25/08/06; full list of members (4 pages)
29 September 2006Return made up to 25/08/06; full list of members (4 pages)
6 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
6 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
12 September 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
12 September 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
17 January 2005New director appointed (1 page)
17 January 2005New director appointed (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004New secretary appointed (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Registered office changed on 07/12/04 from: 31 pottergate alnwick northumberland NE66 1JW (1 page)
7 December 2004New secretary appointed (1 page)
7 December 2004Registered office changed on 07/12/04 from: 31 pottergate alnwick northumberland NE66 1JW (1 page)
3 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 September 2004Return made up to 25/08/04; full list of members (11 pages)
8 September 2004Return made up to 25/08/04; full list of members (11 pages)
28 April 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
28 April 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Ad 26/08/03--------- £ si 5@1=5 £ ic 2/7 (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Registered office changed on 30/09/03 from: barton house 21 yarm road stockton on tees cleveland TS18 3NB (1 page)
30 September 2003Registered office changed on 30/09/03 from: barton house 21 yarm road stockton on tees cleveland TS18 3NB (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Ad 26/08/03--------- £ si 5@1=5 £ ic 2/7 (2 pages)
9 September 2003Return made up to 25/08/03; full list of members (7 pages)
9 September 2003Return made up to 25/08/03; full list of members (7 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
29 August 2002Incorporation (18 pages)
29 August 2002Incorporation (18 pages)