Background WavePink WaveYellow Wave

CITYGATE APARTMENTS MANAGEMENT LIMITED (04374420)

CITYGATE APARTMENTS MANAGEMENT LIMITED (04374420) is an active UK company. incorporated on 14 February 2002. with registered office in Whitley Bay. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. CITYGATE APARTMENTS MANAGEMENT LIMITED has been registered for 24 years. Current directors include BARBER, Georgia, PARKIN, John, WU, Meng-Hsin.

Company Number
04374420
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 2002
Age
24 years
Address
220 Park View, Whitley Bay, NE26 3QR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARBER, Georgia, PARKIN, John, WU, Meng-Hsin
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYGATE APARTMENTS MANAGEMENT LIMITED

CITYGATE APARTMENTS MANAGEMENT LIMITED is an active company incorporated on 14 February 2002 with the registered office located in Whitley Bay. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. CITYGATE APARTMENTS MANAGEMENT LIMITED was registered 24 years ago.(SIC: 68320, 99999)

Status

active

Active since 24 years ago

Company No

04374420

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 14 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

220 Park View Whitley Bay, NE26 3QR,

Previous Addresses

Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 25 February 2013To: 31 March 2015
C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 14 February 2002To: 25 February 2013
Timeline

16 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Director Left
May 10
Director Joined
Jun 10
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Sept 13
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 17
Director Joined
Nov 17
Director Left
Feb 19
Director Left
Feb 20
Director Left
Nov 20
Director Left
Feb 22
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BRANNEN, David Shaun

Active
Park View, Whitley BayNE26 3QR
Secretary
Appointed 01 Oct 2015

BARBER, Georgia

Active
Park View, Whitley BayNE26 3QR
Born August 1997
Director
Appointed 08 Jan 2024

PARKIN, John

Active
Park View, Whitley BayNE26 3QR
Born April 1964
Director
Appointed 12 Mar 2013

WU, Meng-Hsin

Active
Park View, Whitley BayNE26 3QR
Born February 1998
Director
Appointed 08 Jan 2024

PATE, Doreen

Resigned
37 Seafield View, TynemouthNE30 4LE
Secretary
Appointed 14 Feb 2002
Resigned 25 May 2005

BRANNEN & PARTNERS

Resigned
Park View, Whitley BayNE26 3QR
Corporate secretary
Appointed 31 Mar 2015
Resigned 01 Oct 2015

KINGSTON PROPERTY SERVICES LIMITED

Resigned
Beaminster Way East,, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 25 May 2005
Resigned 31 Mar 2015

APPLETON, Nadine Elsa

Resigned
Beaminster Way East, Kingston ParkNE3 2ER
Born March 1958
Director
Appointed 20 May 2009
Resigned 06 May 2010

BREWIS, Sarah Ann

Resigned
Bath Lane, Newcastle Upon TyneNE1 4DL
Born October 1979
Director
Appointed 15 Dec 2008
Resigned 01 Feb 2016

COLE, Thomas William

Resigned
Park View, Whitley BayNE26 3QR
Born June 1947
Director
Appointed 06 May 2010
Resigned 23 Oct 2020

COOPER, Trevor Dewrance

Resigned
Bath Lane, Newcastle Upon TyneNE1 4DL
Born November 1947
Director
Appointed 13 Nov 2008
Resigned 13 Aug 2013

COPELAND, Jean Margaret

Resigned
Hornby, NorthallertonDL6 2JF
Born December 1951
Director
Appointed 01 Dec 2008
Resigned 07 Feb 2020

GRIGGS, Malcolm

Resigned
Lambton Avenue, WhickhamNE16 4TL
Born February 1972
Director
Appointed 13 Nov 2008
Resigned 26 Feb 2016

HALL, Michael Robson

Resigned
Park View, Whitley BayNE26 3QR
Born January 1945
Director
Appointed 02 Nov 2017
Resigned 18 Feb 2022

HOWE, Cris

Resigned
Park View, Whitley BayNE26 3QR
Born February 1976
Director
Appointed 11 Mar 2013
Resigned 07 Mar 2017

MILLER, Barry

Resigned
42 The Granary, BillinghamTS22 5QG
Born February 1954
Director
Appointed 14 Feb 2002
Resigned 13 Nov 2008

WILKINSON, Kevin Stuart

Resigned
Bath Lane, Newcastle Upon TyneNE1 4DL
Born March 1957
Director
Appointed 01 Jan 2009
Resigned 14 Feb 2019
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
1 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
31 March 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Accounts With Accounts Type Dormant
3 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 November 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
287Change of Registered Office
Legacy
16 February 2009
353353
Legacy
16 February 2009
190190
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
353353
Legacy
15 February 2008
190190
Legacy
15 February 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
10 December 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2005
AAAnnual Accounts
Legacy
26 August 2005
287Change of Registered Office
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Resolution
3 September 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Legacy
4 March 2003
363sAnnual Return (shuttle)
Incorporation Company
14 February 2002
NEWINCIncorporation