Background WavePink WaveYellow Wave

ABITO MANAGEMENT COMPANY GREENGATE LIMITED (05838179)

ABITO MANAGEMENT COMPANY GREENGATE LIMITED (05838179) is an active UK company. incorporated on 6 June 2006. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. ABITO MANAGEMENT COMPANY GREENGATE LIMITED has been registered for 19 years. Current directors include BRIGHT, Daniel David, LIVINGCITY ASSET MANAGEMENT LIMITED.

Company Number
05838179
Status
active
Type
ltd
Incorporated
6 June 2006
Age
19 years
Address
C/O Livingcity Asset Management Limited, Manchester, M12 6FS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIGHT, Daniel David, LIVINGCITY ASSET MANAGEMENT LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABITO MANAGEMENT COMPANY GREENGATE LIMITED

ABITO MANAGEMENT COMPANY GREENGATE LIMITED is an active company incorporated on 6 June 2006 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABITO MANAGEMENT COMPANY GREENGATE LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05838179

LTD Company

Age

19 Years

Incorporated 6 June 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 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

JCCO 155 LIMITED
From: 6 June 2006To: 16 October 2006
Contact
Address

C/O Livingcity Asset Management Limited 10 Durling Street Manchester, M12 6FS,

Previous Addresses

C/O Infinity 4 Clippers Quay Salford Quays Manchester M50 3BL England
From: 18 May 2016To: 1 December 2023
C/O C/O Infinity Asset Management Llp Clarence House 2 Clarence Street Manchester M2 4DW
From: 25 September 2013To: 18 May 2016
C/O Infinity Asset Management Llp 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BD
From: 13 April 2010To: 25 September 2013
the Old School House George Leigh Street Manchester M4 6AF
From: 6 June 2006To: 13 April 2010
Timeline

23 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Feb 24
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BRIGHT, Daniel David

Active
10 Durling Street, ManchesterM12 6FS
Born February 1996
Director
Appointed 01 Dec 2023

LIVINGCITY ASSET MANAGEMENT LIMITED

Active
Durling Street, ManchesterM12 6FS
Corporate director
Appointed 13 Feb 2024

CROSS, Jonathan Paul

Resigned
Low Meadow, Whaley BridgeSK23 7AY
Secretary
Appointed 07 Aug 2009
Resigned 26 Mar 2010

HENDERSON, Alexander Scott

Resigned
The Lilacs, AltrinchamWA15 9DR
Secretary
Appointed 16 Aug 2006
Resigned 08 Aug 2009

JC SECRETARIES LIMITED

Resigned
76 King Street, ManchesterM2 4NH
Corporate secretary
Appointed 06 Jun 2006
Resigned 16 Aug 2006

BATE, Simon Donald

Resigned
20 East Downs Road, BowdonWA14 2LQ
Born August 1958
Director
Appointed 16 Aug 2006
Resigned 26 Mar 2010

BURKINSHAW, David

Resigned
5 Westgate, FlixtonM41 9EL
Born March 1964
Director
Appointed 07 Aug 2009
Resigned 26 Mar 2010

BUTLER, Sarah Anne

Resigned
Clippers Quay, Salford QuaysM50 3BL
Born March 1976
Director
Appointed 01 Mar 2018
Resigned 01 Dec 2023

CROSS, Jonathan Paul

Resigned
Low Meadow, Whaley BridgeSK23 7AY
Born November 1970
Director
Appointed 07 Aug 2009
Resigned 26 Mar 2010

HUGHES, John James

Resigned
2 Bamford Road, DidsburyM20 2GW
Born February 1975
Director
Appointed 07 Aug 2009
Resigned 26 Mar 2010

KNOTT, Kenneth John

Resigned
Ivy House, StockportSK6 5RX
Born March 1959
Director
Appointed 16 Aug 2006
Resigned 26 Mar 2010

LANG, Leslie Gordon

Resigned
Clippers Quay, Salford QuaysM50 3BL
Born June 1958
Director
Appointed 29 Jun 2016
Resigned 01 Mar 2018

LANG, Leslie Gordon

Resigned
33 Hunts Field Close, LymmWA13 0SS
Born June 1958
Director
Appointed 16 Aug 2006
Resigned 14 Dec 2007

MCCORMAC, Timothy

Resigned
Clippers Quay, Salford QuaysM50 3BL
Born October 1973
Director
Appointed 26 Mar 2010
Resigned 29 Jun 2016

PARKER, Andrew

Resigned
Burnside Avenue, WarringtonWA4 2AW
Born September 1977
Director
Appointed 07 Aug 2009
Resigned 26 Mar 2010

VICKERS, Philip

Resigned
Clippers Quay, Salford QuaysM50 3BL
Born March 1961
Director
Appointed 01 Mar 2018
Resigned 01 Dec 2023

JC DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 06 Jun 2006
Resigned 16 Aug 2006

Persons with significant control

2

0 Active
2 Ceased
Clippers Quay, SalfordM50 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2023
Ceased 01 Dec 2023

Mr Leslie Gordon Lang

Ceased
Clippers Quay, Salford QuaysM50 3BL
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 20 Jun 2023
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
14 February 2024
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
3 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Legacy
15 April 2010
MG02MG02
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 January 2010
AA01Change of Accounting Reference Date
Legacy
9 November 2009
MG01MG01
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
22 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
16 January 2008
287Change of Registered Office
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
363aAnnual Return
Legacy
5 July 2007
287Change of Registered Office
Memorandum Articles
3 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 October 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
287Change of Registered Office
Incorporation Company
6 June 2006
NEWINCIncorporation