Background WavePink WaveYellow Wave

NARROWGATE MANAGEMENT COMPANY LIMITED (04521473)

NARROWGATE MANAGEMENT COMPANY LIMITED (04521473) is an active UK company. incorporated on 29 August 2002. with registered office in Newcastle Upon Tyne. 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. NARROWGATE MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BARNES, Colin Leslie, CARTER, Paul.

Company Number
04521473
Status
active
Type
ltd
Incorporated
29 August 2002
Age
23 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARNES, Colin Leslie, CARTER, Paul
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NARROWGATE MANAGEMENT COMPANY LIMITED

NARROWGATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 August 2002 with the registered office located in Newcastle Upon Tyne. 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. NARROWGATE MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 68320, 99999)

Status

active

Active since 23 years ago

Company No

04521473

LTD Company

Age

23 Years

Incorporated 29 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Timeline

5 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Aug 13
Director Left
Nov 13
Director Left
Dec 22
Director Joined
Jan 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 26 Nov 2004

BARNES, Colin Leslie

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1960
Director
Appointed 26 Aug 2003

CARTER, Paul

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 01 Feb 2023

GALILEE, Jacqueline Amanda

Resigned
33 Castle Street, MorpethNE65 0UN
Secretary
Appointed 26 Aug 2003
Resigned 01 Jul 2005

ARCHERS (SECRETARIAL) LIMITED

Resigned
Barton House 24 Yarm Road, Stockton On TeesTS18 3NB
Corporate secretary
Appointed 29 Aug 2002
Resigned 26 Aug 2003

COLEMAN, Patrick Gerard

Resigned
23 Narrowgate, AlnwickNE66 1JN
Born November 1932
Director
Appointed 26 Aug 2003
Resigned 25 Aug 2005

GALILEE, Jacqueline Amanda

Resigned
33 Castle Street, MorpethNE65 0UN
Born July 1961
Director
Appointed 26 Aug 2003
Resigned 26 Nov 2004

HULL, Martin James

Resigned
31 Pottergate, AlnwickNE66 1JW
Born April 1974
Director
Appointed 01 Jan 2005
Resigned 09 Sept 2013

KEENAN, Geoffrey William

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1945
Director
Appointed 26 Aug 2003
Resigned 16 Dec 2022

MCINTOSH, Leigh Margaret

Resigned
48 Whitworth Terrace, SpennymoorDL16 7LE
Director
Appointed 29 Aug 2002
Resigned 26 Aug 2003

SELLS, Philip Edward

Resigned
25 Narrowgate, AlnwickNE66 1JN
Born April 1929
Director
Appointed 26 Aug 2003
Resigned 27 Aug 2013

ARCHERS (INCORPORATIONS) LIMITED

Resigned
Barton House 24 Yarm Road, Stockton On TeesTS18 3NB
Corporate director
Appointed 29 Aug 2002
Resigned 26 Aug 2003
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
190190
Legacy
2 September 2008
287Change of Registered Office
Legacy
2 September 2008
353353
Accounts With Accounts Type Dormant
19 June 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
353353
Legacy
29 August 2007
287Change of Registered Office
Legacy
29 August 2007
190190
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2004
AAAnnual Accounts
Legacy
6 November 2003
288cChange of Particulars
Legacy
6 November 2003
288cChange of Particulars
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
287Change of Registered Office
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
88(2)R88(2)R
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
6 September 2002
288bResignation of Director or Secretary
Incorporation Company
29 August 2002
NEWINCIncorporation