Medlar Gate Management Company Limited LYTHAM ST. ANNES


Founded in 1978, Medlar Gate Management Company, classified under reg no. 01349319 is an active company. Currently registered at 26 Holcroft Place FY8 4PW, Lytham St. Annes the company has been in the business for 46 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Matthew M., Susan T.. Of them, Susan T. has been with the company the longest, being appointed on 23 October 2018 and Matthew M. has been with the company for the least time - from 11 October 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John W. who worked with the the company until 31 December 2014.

Medlar Gate Management Company Limited Address / Contact

Office Address 26 Holcroft Place
Town Lytham St. Annes
Post code FY8 4PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01349319
Date of Incorporation Fri, 20th Jan 1978
Industry Residents property management
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Matthew M.

Position: Director

Appointed: 11 October 2021

Susan T.

Position: Director

Appointed: 23 October 2018

Paul W.

Position: Director

Appointed: 30 July 2017

Resigned: 22 September 2021

Stephen M.

Position: Director

Appointed: 08 December 2015

Resigned: 01 January 2019

Edwin M.

Position: Director

Appointed: 15 July 2015

Resigned: 01 January 2023

Olwyn H.

Position: Director

Appointed: 21 November 2011

Resigned: 04 January 2017

Keith W.

Position: Director

Appointed: 12 November 2011

Resigned: 20 December 2013

Colin P.

Position: Director

Appointed: 02 November 2011

Resigned: 20 February 2017

Keith W.

Position: Director

Appointed: 25 December 2002

Resigned: 02 November 2011

John W.

Position: Secretary

Appointed: 13 November 2002

Resigned: 31 December 2014

John W.

Position: Director

Appointed: 13 November 2002

Resigned: 31 December 2014

William W.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 1992

Veronica S.

Position: Director

Appointed: 31 December 1991

Resigned: 11 September 2002

Gordon H.

Position: Director

Appointed: 31 December 1991

Resigned: 24 December 2002

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Paul W. This PSC has significiant influence or control over the company,. Another one in the PSC register is Stephen M. This PSC has significiant influence or control over the company,. Then there is Colin P., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Paul W.

Notified on 24 January 2018
Ceased on 22 September 2021
Nature of control: significiant influence or control

Stephen M.

Notified on 20 February 2017
Ceased on 1 January 2018
Nature of control: significiant influence or control

Colin P.

Notified on 1 January 2017
Ceased on 20 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth4 6645 656      
Balance Sheet
Cash Bank On Hand 4 5113 872     
Current Assets3 3374 5113 8724 7415 5585 1104 9324 897
Net Assets Liabilities 5 6564 8455 5686 2615 8085 2505 004
Property Plant Equipment 1 145973     
Cash Bank In Hand3 3374 511      
Net Assets Liabilities Including Pension Asset Liability4 6645 656      
Tangible Fixed Assets1 3271 145      
Reserves/Capital
Shareholder Funds4 6645 656      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 4001 572     
Fixed Assets1 3271 145973827703598508432
Increase From Depreciation Charge For Year Property Plant Equipment  172     
Net Current Assets Liabilities3 3374 5113 8724 7415 5585 2104 9424 907
Property Plant Equipment Gross Cost 2 5452 545     
Total Assets Less Current Liabilities4 6645 6564 8455 5686 2615 8085 4505 339
Accrued Liabilities Not Expressed Within Creditors Subtotal      200335
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1001010
Tangible Fixed Assets Cost Or Valuation2 5452 545      
Tangible Fixed Assets Depreciation1 2181 400      
Tangible Fixed Assets Depreciation Charged In Period 182      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2023
filed on: 26th, February 2024
Free Download (3 pages)

Company search