Background WavePink WaveYellow Wave

35 BARGATE MANAGEMENT COMPANY LIMITED (05677508)

35 BARGATE MANAGEMENT COMPANY LIMITED (05677508) is an active UK company. incorporated on 17 January 2006. with registered office in Grimsby. The company operates in the Real Estate Activities sector, engaged in residents property management. 35 BARGATE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include EDWARDS, Robert, PAGE, Mark, PETCH, David Kenneth and 1 others.

Company Number
05677508
Status
active
Type
ltd
Incorporated
17 January 2006
Age
20 years
Address
12 Town Hall Street, Grimsby, DN31 1HN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDWARDS, Robert, PAGE, Mark, PETCH, David Kenneth, STENTON, David Frank
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35 BARGATE MANAGEMENT COMPANY LIMITED

35 BARGATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 January 2006 with the registered office located in Grimsby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 35 BARGATE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05677508

LTD Company

Age

20 Years

Incorporated 17 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 17 January 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 31 January 2026
For period ending 17 January 2026
Contact
Address

12 Town Hall Street Grimsby, DN31 1HN,

Previous Addresses

North Point Stafford Drive Battlefield Shrewsbury Shropshire SY1 3BF England
From: 7 August 2025To: 8 August 2025
12 Town Hall Street Grimsby DN31 1HN United Kingdom
From: 7 August 2024To: 7 August 2025
North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 13 August 2020To: 7 August 2024
12 Abbey Road Grimsby DN32 0HL England
From: 9 August 2019To: 13 August 2020
50 Grimsby Business Centre King Edward Street Grimsby DN31 3JH England
From: 2 July 2018To: 9 August 2019
27 Osborne Street Grimsby North East Lincs DN31 1NU
From: 9 April 2010To: 2 July 2018
15 Wellowgate Grimsby N E Lincs DN32 0RA
From: 17 January 2006To: 9 April 2010
Timeline

23 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Oct 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jan 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 21
Director Left
Jun 21
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

EDWARDS, Robert

Active
Town Hall Street, GrimsbyDN31 1HN
Born September 1951
Director
Appointed 01 Apr 2024

PAGE, Mark

Active
Town Hall Street, GrimsbyDN31 1HN
Born August 1959
Director
Appointed 01 Apr 2024

PETCH, David Kenneth

Active
Town Hall Street, GrimsbyDN31 1HN
Born August 1944
Director
Appointed 01 Apr 2024

STENTON, David Frank

Active
Town Hall Street, GrimsbyDN31 1HN
Born April 1960
Director
Appointed 25 Jul 2019

PRESCOTT, Christine

Resigned
King Edward Street, GrimsbyDN31 3JH
Secretary
Appointed 11 Feb 2008
Resigned 04 Jul 2019

STRAWSON, Neil Andrew

Resigned
The Lindens, GrimsbyDN37 8NG
Secretary
Appointed 17 Jan 2006
Resigned 11 Feb 2008

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Battlefield Enterprise Park, ShrewsburySY1 3BF
Corporate secretary
Appointed 13 Aug 2020
Resigned 06 Aug 2024

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Bank Street, LincolnshireLN2 1DR
Corporate nominee secretary
Appointed 17 Jan 2006
Resigned 17 Jan 2006

BILLS, Pauline Jane

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born June 1937
Director
Appointed 26 Jul 2018
Resigned 01 Apr 2024

CLIFTON, Graeme John

Resigned
King Edward Street, GrimsbyDN31 3JH
Born November 1955
Director
Appointed 26 Jul 2018
Resigned 25 Jul 2019

EDWARDS, Robert John

Resigned
Abbey Road, GrimsbyDN32 0HL
Born September 1951
Director
Appointed 30 Jul 2014
Resigned 10 Feb 2020

LAVENDER, Cyril Ernest

Resigned
Springfield House, GrimsbyDN34 4SN
Born May 1924
Director
Appointed 11 Feb 2008
Resigned 09 Apr 2013

MARSHALL, Simon Andrew

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born October 1957
Director
Appointed 26 Jul 2018
Resigned 21 Jun 2021

MUNNINGS, Peter

Resigned
King Edward Street, GrimsbyDN31 3JH
Born August 1930
Director
Appointed 11 Feb 2008
Resigned 30 Mar 2019

PARKER, John Oldfield

Resigned
King Edward Street, GrimsbyDN31 3JH
Born March 1938
Director
Appointed 26 Jul 2018
Resigned 21 Jan 2019

PETCH, Barbara Lynn

Resigned
Osborne Street, GrimsbyDN31 1NU
Born May 1950
Director
Appointed 09 Apr 2013
Resigned 22 Oct 2015

PETCH, Kenneth

Resigned
Abbey Road, GrimsbyDN32 0HL
Born August 1944
Director
Appointed 22 Oct 2015
Resigned 11 Feb 2020

PRESCOTT, Christine

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born November 1943
Director
Appointed 12 Feb 2021
Resigned 01 Apr 2024

STRAWSON, Neil Andrew

Resigned
The Lindens, GrimsbyDN37 8NG
Born May 1962
Director
Appointed 17 Jan 2006
Resigned 11 Feb 2008

STRAWSON, Paul David Feild

Resigned
Ulceby Grange, UlcebyDN39 6TD
Born March 1960
Director
Appointed 17 Jan 2006
Resigned 11 Feb 2008

WILCHAP NOMINEES LIMITED

Resigned
PO BOX 16 New Oxford House, GrimsbyDN31 1HE
Corporate nominee director
Appointed 17 Jan 2006
Resigned 17 Jan 2006
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 August 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
288cChange of Particulars
Legacy
29 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
16 January 2009
287Change of Registered Office
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 April 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2007
AAAnnual Accounts
Legacy
15 March 2007
225Change of Accounting Reference Date
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Incorporation Company
17 January 2006
NEWINCIncorporation