Background WavePink WaveYellow Wave

DE MANDEVILLE GATE MANAGEMENT LIMITED (02761650)

DE MANDEVILLE GATE MANAGEMENT LIMITED (02761650) is an active UK company. incorporated on 29 October 1992. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DE MANDEVILLE GATE MANAGEMENT LIMITED has been registered for 33 years.

Company Number
02761650
Status
active
Type
ltd
Incorporated
29 October 1992
Age
33 years
Address
Hilmore House, Bradford, BD3 7DL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE MANDEVILLE GATE MANAGEMENT LIMITED

DE MANDEVILLE GATE MANAGEMENT LIMITED is an active company incorporated on 29 October 1992 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DE MANDEVILLE GATE MANAGEMENT LIMITED was registered 33 years ago.(SIC: 68320)

Status

active

Active since 33 years ago

Company No

02761650

LTD Company

Age

33 Years

Incorporated 29 October 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 30 October 2023 - 27 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 28 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Hilmore House Gain Lane Bradford, BD3 7DL,

Previous Addresses

One Fleet Place London EC4M 7WS England
From: 29 July 2016To: 30 September 2016
Cannon Place 78 Cannon Street London EC4N 6AF
From: 1 July 2015To: 29 July 2016
Mitre House 160 Aldersgate Street London EC1A 4DD
From: 29 October 1992To: 1 July 2015
Timeline

13 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
May 20
Director Left
May 20
Director Joined
May 22
Director Left
May 22
Owner Exit
Jan 23
Director Left
Jun 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 May 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
22 February 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Corporate Secretary Company With Change Date
23 July 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Miscellaneous
18 September 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
27 July 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 December 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
31 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
6 March 2004
AAAnnual Accounts
Legacy
23 December 2003
225Change of Accounting Reference Date
Legacy
26 August 2003
363sAnnual Return (shuttle)
Memorandum Articles
2 April 2003
MEM/ARTSMEM/ARTS
Resolution
2 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
225Change of Accounting Reference Date
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
287Change of Registered Office
Legacy
22 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
7 August 2002
363aAnnual Return
Legacy
25 July 2002
288cChange of Particulars
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
13 November 2001
363aAnnual Return
Legacy
12 November 2001
353353
Gazette Filings Brought Up To Date
6 November 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
31 October 2001
363aAnnual Return
Legacy
31 October 2001
353353
Legacy
31 October 2001
353353
Legacy
19 October 2001
288cChange of Particulars
Gazette Notice Compulsary
19 June 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
8 August 1999
363aAnnual Return
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
363aAnnual Return
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
11 November 1997
363aAnnual Return
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
12 November 1996
363aAnnual Return
Legacy
18 September 1996
288288
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
7 March 1996
288288
Legacy
16 November 1995
363aAnnual Return
Legacy
16 November 1995
363(353)363(353)
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Legacy
21 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
363sAnnual Return (shuttle)
Legacy
4 September 1994
288288
Accounts With Accounts Type Full
2 September 1994
AAAnnual Accounts
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Legacy
1 August 1994
288288
Legacy
18 April 1994
88(2)R88(2)R
Legacy
18 April 1994
225(2)225(2)
Memorandum Articles
18 April 1994
MEM/ARTSMEM/ARTS
Resolution
18 April 1994
RESOLUTIONSResolutions
Resolution
18 April 1994
RESOLUTIONSResolutions
Resolution
18 April 1994
RESOLUTIONSResolutions
Legacy
26 November 1993
363sAnnual Return (shuttle)
Legacy
20 November 1992
288288
Legacy
6 November 1992
287Change of Registered Office
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Incorporation Company
29 October 1992
NEWINCIncorporation