De Mandeville Gate Management Limited BRADFORD


De Mandeville Gate Management started in year 1992 as Private Limited Company with registration number 02761650. The De Mandeville Gate Management company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bradford at Hilmore House. Postal code: BD3 7DL.

The company has one director. Joanna G., appointed on 6 May 2022. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

De Mandeville Gate Management Limited Address / Contact

Office Address Hilmore House
Office Address2 Gain Lane
Town Bradford
Post code BD3 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02761650
Date of Incorporation Thu, 29th Oct 1992
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Joanna G.

Position: Director

Appointed: 06 May 2022

Michael G.

Position: Director

Appointed: 07 May 2020

Resigned: 06 May 2022

Joanna G.

Position: Director

Appointed: 02 January 2019

Resigned: 07 May 2020

Trevor S.

Position: Director

Appointed: 15 January 2013

Resigned: 02 January 2019

Gregory M.

Position: Director

Appointed: 11 January 2011

Resigned: 15 January 2013

Russell W.

Position: Director

Appointed: 30 June 2009

Resigned: 11 January 2011

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 02 October 2007

Resigned: 27 July 2016

John W.

Position: Director

Appointed: 28 February 2003

Resigned: 28 November 2008

Uk Company Secretaries Limited

Position: Corporate Secretary

Appointed: 16 October 2002

Resigned: 02 October 2007

David N.

Position: Secretary

Appointed: 22 July 2002

Resigned: 16 October 2002

Colin R.

Position: Director

Appointed: 13 September 2000

Resigned: 28 February 2003

Deborah W.

Position: Director

Appointed: 03 June 1996

Resigned: 07 April 1999

David N.

Position: Director

Appointed: 31 July 1995

Resigned: 08 March 2023

David S.

Position: Director

Appointed: 22 August 1994

Resigned: 31 July 1995

John K.

Position: Director

Appointed: 21 July 1994

Resigned: 06 December 1999

Peter G.

Position: Director

Appointed: 07 July 1994

Resigned: 04 January 1996

David B.

Position: Director

Appointed: 06 July 1994

Resigned: 21 July 1994

Nigel G.

Position: Director

Appointed: 30 October 1992

Resigned: 07 July 1994

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1992

Resigned: 29 October 1992

The Company Registration Agents Limited

Position: Corporate Nominee Director

Appointed: 29 October 1992

Resigned: 29 October 1992

Stephen C.

Position: Director

Appointed: 29 October 1992

Resigned: 20 October 1992

John K.

Position: Secretary

Appointed: 29 October 1992

Resigned: 06 December 1999

John K.

Position: Director

Appointed: 29 October 1992

Resigned: 06 July 1994

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we researched, there is Bl Logistics Investment Limited from London, United Kingdom. The abovementioned PSC is classified as "a corporate", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Wm Morrison Supermarkets Limited that entered Bradford, United Kingdom as the official address. This PSC has a legal form of "a public limited company (listed)", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Sdi (Enfield) Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Bl Logistics Investment Limited

York House 45 Seymour Street, London, W1H 7LX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 05860847
Notified on 22 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Wm Morrison Supermarkets Limited

Hilmore House Gain Lane, Bradford, West Yorkshire, BD3 7DL, United Kingdom

Legal authority Law Of England And Wales
Legal form Public Limited Company (Listed)
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 00358949
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sdi (Enfield) Limited

Unit A Brook Park East, Shirebrook, England, NG20 8RY, England

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 10086209
Notified on 6 April 2016
Ceased on 22 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-10-30
filed on: 2nd, August 2023
Free Download (4 pages)

Company search

Advertisements