Background WavePink WaveYellow Wave

NORTHGATE STUDIOS MANAGEMENT LIMITED (11327225)

NORTHGATE STUDIOS MANAGEMENT LIMITED (11327225) is an active UK company. incorporated on 24 April 2018. with registered office in Sowerby Bridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NORTHGATE STUDIOS MANAGEMENT LIMITED has been registered for 7 years. Current directors include ATKINS, Paul James, GALLIMORE, Mark Terence.

Company Number
11327225
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 April 2018
Age
7 years
Address
5 - 7 Mill Fold, Sowerby Bridge, HX6 4DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ATKINS, Paul James, GALLIMORE, Mark Terence
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHGATE STUDIOS MANAGEMENT LIMITED

NORTHGATE STUDIOS MANAGEMENT LIMITED is an active company incorporated on 24 April 2018 with the registered office located in Sowerby Bridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NORTHGATE STUDIOS MANAGEMENT LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11327225

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 24 April 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

5 - 7 Mill Fold Sowerby Bridge, HX6 4DJ,

Previous Addresses

C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom
From: 24 April 2018To: 8 February 2021
Timeline

6 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Owner Exit
Apr 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ATKINS, Paul James

Active
Durling Street, ManchesterM12 6FS
Born June 1974
Director
Appointed 26 Feb 2019

GALLIMORE, Mark Terence

Active
Durling Street, ManchesterM12 6FS
Born October 1958
Director
Appointed 26 Feb 2019

MELVILLE, Duncan Stewart

Resigned
1 Scott Place, ManchesterM3 3AA
Born April 1970
Director
Appointed 24 Apr 2018
Resigned 26 Feb 2019

TURNER, Colin

Resigned
1 Scott Place, ManchesterM3 3AA
Born January 1967
Director
Appointed 24 Apr 2018
Resigned 26 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
Mill Fold Way, Sowerby BridgeHX6 4DJ

Nature of Control

Significant influence or control
Notified 05 May 2023
1 Scott Place, ManchesterM3 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2018
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 January 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
16 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Incorporation Company
24 April 2018
NEWINCIncorporation