Shipgate Management Company Limited(the) CHESTER


Founded in 1985, Shipgate Management Company (the), classified under reg no. 01892822 is an active company. Currently registered at 15 Lower Bridge Street CH1 1RS, Chester the company has been in the business for 39 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 16 directors, namely Jenny M., Louise A. and David C. and others. Of them, Alice W., Stephen D. have been with the company the longest, being appointed on 6 January 1992 and Jenny M. has been with the company for the least time - from 14 September 2023. 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.

Shipgate Management Company Limited(the) Address / Contact

Office Address 15 Lower Bridge Street
Town Chester
Post code CH1 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01892822
Date of Incorporation Wed, 6th Mar 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Jenny M.

Position: Director

Appointed: 14 September 2023

Louise A.

Position: Director

Appointed: 18 September 2020

David C.

Position: Director

Appointed: 07 December 2018

Tracey M.

Position: Director

Appointed: 14 November 2018

Margaret I.

Position: Director

Appointed: 20 April 2018

Sarah C.

Position: Director

Appointed: 20 February 2018

Sara J.

Position: Director

Appointed: 06 February 2018

Donal F.

Position: Director

Appointed: 06 February 2018

Duncan Y.

Position: Director

Appointed: 01 August 2017

Ian M.

Position: Director

Appointed: 18 July 2013

Anthony H.

Position: Director

Appointed: 16 November 2012

Alun J.

Position: Director

Appointed: 03 February 2011

Carmello P.

Position: Director

Appointed: 01 January 2006

David W.

Position: Director

Appointed: 17 January 1996

Alice W.

Position: Director

Appointed: 06 January 1992

Stephen D.

Position: Director

Appointed: 06 January 1992

David C.

Position: Director

Resigned: 06 December 2018

Matthews Block Management Ltd

Position: Corporate Secretary

Appointed: 16 May 2022

Resigned: 31 October 2023

Matthews Of Chester Limited

Position: Corporate Secretary

Appointed: 14 November 2018

Resigned: 16 May 2022

Steven W.

Position: Director

Appointed: 06 February 2018

Resigned: 14 August 2023

Rebecca O.

Position: Secretary

Appointed: 01 January 2014

Resigned: 14 November 2018

Stephen W.

Position: Director

Appointed: 15 March 2012

Resigned: 01 January 2016

Katrina H.

Position: Director

Appointed: 22 December 2011

Resigned: 24 July 2017

Janet W.

Position: Secretary

Appointed: 06 July 2011

Resigned: 31 December 2013

Jocelyn H.

Position: Director

Appointed: 08 February 2011

Resigned: 24 July 2017

Derek U.

Position: Director

Appointed: 26 January 2011

Resigned: 16 November 2012

Walter V.

Position: Director

Appointed: 22 February 2010

Resigned: 14 August 2023

Katie H.

Position: Director

Appointed: 25 April 2008

Resigned: 19 August 2020

Carol V.

Position: Director

Appointed: 12 January 2008

Resigned: 22 February 2010

Walter V.

Position: Director

Appointed: 03 April 2007

Resigned: 12 January 2008

Clifford H.

Position: Director

Appointed: 18 August 2006

Resigned: 18 July 2013

Teana W.

Position: Director

Appointed: 30 September 2004

Resigned: 24 July 2017

John J.

Position: Director

Appointed: 11 August 2004

Resigned: 03 February 2011

Paul W.

Position: Director

Appointed: 12 May 2004

Resigned: 20 April 2018

John H.

Position: Director

Appointed: 21 November 2003

Resigned: 24 July 2017

Katherine K.

Position: Director

Appointed: 01 August 2003

Resigned: 18 August 2006

Patricia K.

Position: Director

Appointed: 12 July 2002

Resigned: 28 September 2018

Alexandra A.

Position: Director

Appointed: 05 October 2001

Resigned: 01 August 2003

Lee B.

Position: Director

Appointed: 25 June 2001

Resigned: 12 July 2002

Chris H.

Position: Director

Appointed: 30 June 2000

Resigned: 21 November 2003

Charles W.

Position: Director

Appointed: 14 January 2000

Resigned: 08 July 2004

Robert W.

Position: Director

Appointed: 27 August 1999

Resigned: 22 December 2011

Iain M.

Position: Director

Appointed: 19 March 1999

Resigned: 21 November 2003

David E.

Position: Director

Appointed: 11 September 1998

Resigned: 14 January 2000

John M.

Position: Director

Appointed: 07 February 1998

Resigned: 24 April 2002

Debra A.

Position: Director

Appointed: 20 July 1997

Resigned: 05 October 2001

David S.

Position: Director

Appointed: 18 April 1997

Resigned: 30 September 2004

Sharon C.

Position: Director

Appointed: 27 September 1995

Resigned: 19 March 1999

Sally C.

Position: Director

Appointed: 02 June 1995

Resigned: 18 April 1997

Carolyn H.

Position: Director

Appointed: 16 November 1994

Resigned: 25 April 2008

Sarah B.

Position: Director

Appointed: 17 December 1993

Resigned: 02 June 1995

John W.

Position: Director

Appointed: 01 July 1993

Resigned: 03 April 2007

Gyles B.

Position: Director

Appointed: 30 July 1992

Resigned: 07 February 1998

Elizabeth S.

Position: Director

Appointed: 01 June 1992

Resigned: 27 July 1998

Alexandra M.

Position: Director

Appointed: 01 June 1992

Resigned: 20 July 1997

David B.

Position: Director

Appointed: 01 June 1992

Resigned: 25 June 2001

Keith W.

Position: Director

Appointed: 06 January 1992

Resigned: 30 June 2000

David C.

Position: Secretary

Appointed: 06 January 1992

Resigned: 06 July 2011

Algernon E.

Position: Director

Appointed: 06 January 1992

Resigned: 24 April 2008

Glyn H.

Position: Director

Appointed: 06 January 1992

Resigned: 01 February 2011

Elizabeth I.

Position: Director

Appointed: 06 January 1992

Resigned: 27 September 1995

Sally J.

Position: Director

Appointed: 06 January 1992

Resigned: 30 July 1992

Edward N.

Position: Director

Appointed: 06 January 1992

Resigned: 17 January 1996

Glyn P.

Position: Director

Appointed: 06 January 1992

Resigned: 11 September 1998

Roger S.

Position: Director

Appointed: 06 January 1992

Resigned: 01 July 1993

David W.

Position: Director

Appointed: 06 January 1992

Resigned: 16 November 1994

Keith B.

Position: Director

Appointed: 06 January 1992

Resigned: 11 August 2004

Richard H.

Position: Director

Appointed: 06 January 1992

Resigned: 17 December 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Alun J. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is David C. This PSC has significiant influence or control over the company,.

Alun J.

Notified on 1 July 2016
Ceased on 31 December 2021
Nature of control: significiant influence or control

David C.

Notified on 1 July 2016
Ceased on 6 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11      
Balance Sheet
Cash Bank On Hand  44 94350 86859 00659 75165 67455 422
Current Assets25 80633 68146 11652 01360 55561 22367 40358 964
Debtors1 3451 0541 1731 1451 5491 4721 7293 542
Net Assets Liabilities  42 05451 030    
Other Debtors  1 1731 1451 5491 4721 7293 542
Cash Bank In Hand24 46132 627      
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Profit Loss Account Reserve11      
Shareholder Funds11      
Other
Creditors  4 0629831 0791 2471 6492 960
Net Current Assets Liabilities1142 05451 03059 47659 97665 75456 004
Other Creditors  4 0629831 0791 2471 6492 960
Total Assets Less Current Liabilities1142 05451 030    
Creditors Due Within One Year25 80533 680      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (7 pages)

Company search