Pole Gate Chapel Management Company Limited HUDDERSFIELD


Founded in 2001, Pole Gate Chapel Management Company, classified under reg no. 04245628 is an active company. Currently registered at 4 The Chapel HD3 3FW, Huddersfield the company has been in the business for twenty three years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

At the moment there are 6 directors in the the company, namely Jen W., Edward H. and Scott B. and others. In addition 2 active secretaries, Scott B. and Rachel I. were 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.

Pole Gate Chapel Management Company Limited Address / Contact

Office Address 4 The Chapel
Office Address2 Scammonden
Town Huddersfield
Post code HD3 3FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04245628
Date of Incorporation Tue, 3rd Jul 2001
Industry Residents property management
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Jen W.

Position: Director

Appointed: 27 January 2022

Edward H.

Position: Director

Appointed: 27 January 2022

Scott B.

Position: Secretary

Appointed: 05 April 2021

Scott B.

Position: Director

Appointed: 12 March 2021

Kaden C.

Position: Director

Appointed: 01 October 2020

Lucy M.

Position: Director

Appointed: 20 October 2019

Rachel I.

Position: Secretary

Appointed: 19 October 2015

Rachel I.

Position: Director

Appointed: 30 November 2011

Les W.

Position: Director

Appointed: 13 November 2020

Resigned: 27 January 2022

James N.

Position: Director

Appointed: 18 December 2015

Resigned: 01 October 2020

Nigel B.

Position: Director

Appointed: 27 October 2015

Resigned: 27 January 2022

Stephen F.

Position: Director

Appointed: 01 July 2011

Resigned: 20 October 2019

Gary M.

Position: Director

Appointed: 20 May 2011

Resigned: 18 December 2015

Thomas C.

Position: Director

Appointed: 22 October 2010

Resigned: 12 March 2021

Ian G.

Position: Secretary

Appointed: 10 October 2010

Resigned: 19 October 2015

Paul Q.

Position: Director

Appointed: 28 October 2007

Resigned: 07 June 2011

Nicholas F.

Position: Secretary

Appointed: 17 June 2007

Resigned: 10 October 2010

Valerie S.

Position: Director

Appointed: 17 June 2007

Resigned: 13 November 2020

Nicholas F.

Position: Director

Appointed: 03 October 2004

Resigned: 22 October 2010

Andrew H.

Position: Secretary

Appointed: 03 October 2004

Resigned: 17 June 2007

Ian G.

Position: Director

Appointed: 03 October 2004

Resigned: 19 October 2015

Helen H.

Position: Director

Appointed: 03 July 2002

Resigned: 01 May 2011

Kevin W.

Position: Director

Appointed: 03 July 2002

Resigned: 12 August 2004

Andrew H.

Position: Director

Appointed: 03 July 2002

Resigned: 28 October 2007

Derek C.

Position: Director

Appointed: 03 July 2002

Resigned: 04 June 2004

Roger S.

Position: Secretary

Appointed: 03 July 2002

Resigned: 03 October 2004

Roger S.

Position: Director

Appointed: 03 July 2002

Resigned: 18 December 2006

Mark M.

Position: Director

Appointed: 03 July 2002

Resigned: 25 November 2011

Julie W.

Position: Secretary

Appointed: 04 July 2001

Resigned: 03 July 2002

Julie W.

Position: Director

Appointed: 04 July 2001

Resigned: 03 July 2002

Stephen A.

Position: Director

Appointed: 04 July 2001

Resigned: 03 July 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2001

Resigned: 03 July 2001

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 03 July 2001

Resigned: 03 July 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Rachel I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rachel I.

Notified on 7 July 2016
Ceased on 12 July 2018
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth5 4926 1324 5944 756      
Balance Sheet
Current Assets5 4926 1324 6444 7564 5766 4826 5171 4472 6071 915
Net Assets Liabilities   4 7564 5765 1656 5231 4532 6071 915
Cash Bank In Hand  4 3444 756      
Debtors  300       
Net Assets Liabilities Including Pension Asset Liability5 4926 1324 5944 756      
Reserves/Capital
Called Up Share Capital66        
Shareholder Funds5 4926 1324 5944 756      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset      66  
Creditors     1 317    
Net Current Assets Liabilities5 4926 1324 5944 7564 5765 1656 5171 4472 6071 915
Total Assets Less Current Liabilities5 4926 1324 5944 7564 5765 1656 5231 4472 6071 915
Creditors Due Within One Year  50       
Other Aggregate Reserves5 4866 126        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-07-31
filed on: 21st, April 2023
Free Download (3 pages)

Company search