FISHERGATE MANAGEMENT COMPANY LIMITED - YORK


Company Profile Company Filings

Overview

FISHERGATE MANAGEMENT COMPANY LIMITED is a Private Limited Company from YORK ENGLAND and has the status: Active.
FISHERGATE MANAGEMENT COMPANY LIMITED was incorporated 37 years ago on 03/11/1986 and has the registered number: 02070112. The accounts status is DORMANT and accounts are next due on 30/09/2024.

FISHERGATE MANAGEMENT COMPANY LIMITED - YORK

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

80 PRINCE RUPERT DRIVE
YORK
YO26 7QS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID HANNAWAY Mar 1951 British Director 2006-11-13 CURRENT
JOAN CORNEY Aug 1944 British Director 2012-07-02 CURRENT
PAUL REVELY Jun 1965 British Director 2006-11-13 CURRENT
COLIN SYKES Sep 1943 British Director 2009-11-12 CURRENT
DR DAVID FITZGERALD WEBSTER Aug 1952 British Director 2006-10-25 CURRENT
SALLY ANN ROBINSON Feb 1964 British Director 1999-10-18 UNTIL 2005-02-16 RESIGNED
PROFESSOR RICHARD WARNER WEST Jan 1936 British Director 1997-07-31 UNTIL 2002-07-29 RESIGNED
GARETH MARTIN ROBERTS Nov 1969 British Director 1995-08-17 UNTIL 1999-10-09 RESIGNED
DOCTOR STANLEY ADRIAN PRICE Apr 1928 British Director RESIGNED
CHRISTOPHER CHARLES POTTER May 1959 British Director 2005-10-13 UNTIL 2006-11-13 RESIGNED
JOHN SPARROW Feb 1959 British Director 2000-10-26 UNTIL 2006-11-13 RESIGNED
RITA ELIZEBETH PEARS Dec 1943 British Director 1994-03-14 UNTIL 1999-10-07 RESIGNED
LAWRENCE DONALD MURRAY May 1959 British Director 1994-03-14 UNTIL 1997-07-31 RESIGNED
RAYMOND HENRY MOORE Jul 1962 British Director 1995-08-17 UNTIL 1999-10-09 RESIGNED
MR KEVIN JAMES MOHAN Feb 1965 British Director RESIGNED
KEITH FREDERICK MOHAN Jun 1933 British Director RESIGNED
ROSS WILLIAM POTTER May 1976 British Director 1999-10-18 UNTIL 2000-10-26 RESIGNED
DOROTHY MEEKINS Jul 1950 British Secretary RESIGNED
MRS JENNIFER DIXON Nov 1945 English Secretary 2008-11-11 UNTIL 2011-01-27 RESIGNED
PHILIP MARTIN DAY Aug 1973 Secretary 1999-10-18 UNTIL 2005-10-13 RESIGNED
JOAN CORNEY Aug 1944 British Secretary 1994-07-21 UNTIL 1999-09-12 RESIGNED
MR NICHOLAS ALLIOTT Secretary 2011-01-27 UNTIL 2024-01-01 RESIGNED
MS DOLORES CHARLESWORTH Sep 1957 British Secretary 2005-10-13 UNTIL 2008-11-11 RESIGNED
MR COLIN HORWELL Jul 1931 British Director RESIGNED
EILEEN BEVAN Oct 1946 British Director 2000-10-26 UNTIL 2004-09-30 RESIGNED
RICHARD DAVID GAUNT Feb 1934 British Director 2005-10-13 UNTIL 2011-07-18 RESIGNED
PAUL DAVID FOTHERINGHAM Aug 1965 British Director 2003-10-11 UNTIL 2006-12-10 RESIGNED
PHILIP MARTIN DAY Aug 1973 Director 1999-10-18 UNTIL 2001-10-23 RESIGNED
MS JEAN DAWSON May 1945 British Director 2007-01-15 UNTIL 2022-01-01 RESIGNED
STEPHEN PHILIP CRISP Jan 1957 British Director 2002-10-24 UNTIL 2005-03-12 RESIGNED
WILLIAM FRANCIS KERNOHAN Nov 1955 British Director 2008-11-11 UNTIL 2009-11-12 RESIGNED
STEPHEN PHILIP CRISP Jan 1957 British Director 2005-10-13 UNTIL 2006-06-17 RESIGNED
JOAN CORNEY Aug 1944 British Director 2005-06-09 UNTIL 2006-11-13 RESIGNED
DAVID MALCOLM COCKERILL Sep 1965 British Director 1999-10-18 UNTIL 2000-10-26 RESIGNED
DOROTHY MEEKINS Jul 1950 British Director 1996-08-08 UNTIL 1999-10-07 RESIGNED
CHRISTOPHER ABBOTT Dec 1929 British Director 2000-10-26 UNTIL 2004-09-30 RESIGNED
JOAN CORNEY Aug 1944 British Director 1994-03-14 UNTIL 1999-10-09 RESIGNED
ANTHONY EDWARD LIGHTLY Jun 1946 British Director 2004-09-30 UNTIL 2006-11-13 RESIGNED
NEIL HEWSON Feb 1972 British Director 2004-09-30 UNTIL 2006-11-13 RESIGNED
KEITH FREDERICK MOHAN Jun 1933 British Director 2005-10-13 UNTIL 2010-11-25 RESIGNED
ALYSON WALKER Sep 1958 British Director 1994-03-14 UNTIL 1996-07-24 RESIGNED
ALLYSON WALKER Sep 1958 British Director 2000-10-26 UNTIL 2004-09-30 RESIGNED
STUART WILLIAM HARVEY STRACHAN Jun 1964 British Director 2005-10-13 UNTIL 2006-09-04 RESIGNED
MR PAUL STUART SPENCER Sep 1957 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
T.J.SMITH AND NEPHEW,LIMITED HULL UNITED KINGDOM Active FULL 20590 - Manufacture of other chemical products n.e.c.
SMITH & NEPHEW HEALTHCARE LIMITED HULL Active DORMANT 74990 - Non-trading company
SMITH & NEPHEW COLLAGENASE LIMITED HULL Dissolved... FULL 74990 - Non-trading company
SMITH & NEPHEW MEDICAL LIMITED Active FULL 74990 - Non-trading company
HORWELL BROTHERS LIMITED YORK ENGLAND Active TOTAL EXEMPTION FULL 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
ARJAY ENTERPRISES LIMITED YORK Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
R.G.S. ESTATES LIMITED YORK Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SMITH & NEPHEW PHARMACEUTICALS LIMITED Active DORMANT 74990 - Non-trading company
LONDON EBOR DEVELOPMENTS LIMITED YORK ENGLAND Active FULL 41100 - Development of building projects
LIGHTLY & LIGHTLY MANAGEMENT SERVICES LIMITED YORK Active DORMANT 68320 - Management of real estate on a fee or contract basis
SWALEDALE FESTIVAL REETH RICHMOND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
ICR CHELSEA DEVELOPMENT LIMITED Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
ICR SUTTON DEVELOPMENTS LTD Active SMALL 41100 - Development of building projects
BSN MEDICAL LIMITED HULL Active FULL 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
HUNTSMAN'S COURT MANAGEMENT COMPANY LIMITED YORK ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ST JOHNS COURT MANAGEMENT (KNARESBOROUGH) LIMITED YORK ENGLAND Active DORMANT 98000 - Residents property management
BRECKS COURT MANAGEMENT LIMITED YORK ENGLAND Active DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - FISHERGATE MANAGEMENT COMPANY LIMITED 2023-09-20 31-12-2022 £81 Cash £81 equity
Dormant Company Accounts - FISHERGATE MANAGEMENT COMPANY LIMITED 2022-09-29 31-12-2021 £81 Cash £81 equity
Dormant Company Accounts - FISHERGATE MANAGEMENT COMPANY LIMITED 2021-09-29 31-12-2020 £81 Cash £81 equity
Dormant Company Accounts - FISHERGATE MANAGEMENT COMPANY LIMITED 2020-12-24 31-12-2019 £81 equity
Dormant Company Accounts - FISHERGATE MANAGEMENT COMPANY LIMITED 2019-04-03 31-12-2018 £81 equity
Dormant Company Accounts - FISHERGATE MANAGEMENT COMPANY LIMITED 2018-05-09 31-12-2017 £81 equity
Dormant Company Accounts - FISHERGATE MANAGEMENT COMPANY LIMITED 2017-08-04 31-12-2016 £81 Cash £81 equity
Abbreviated Company Accounts - FISHERGATE MANAGEMENT COMPANY LIMITED 2016-02-27 31-12-2015 £30,989 Cash £81 equity
Abbreviated Company Accounts - FISHERGATE MANAGEMENT COMPANY LIMITED 2015-05-07 31-12-2014 £54,688 Cash £81 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SWANSTON PROPERTY (HARROGATE) LIMITED YORK ENGLAND Active MICRO ENTITY 98000 - Residents property management
ST OSWALDS COURT (FULFORD) MANAGEMENT COMPANY LIMITED YORK ENGLAND Active DORMANT 98000 - Residents property management
SAFAS LIMITED NORTH YORKSHIRE Active MICRO ENTITY 62090 - Other information technology service activities
VALE ACCOUNTING LIMITED YORK Active MICRO ENTITY 69201 - Accounting and auditing activities
TRANSERVE LTD TOCKWITH Active MICRO ENTITY 49410 - Freight transport by road
SUTTLE TRANSPORT SERVICES LTD YORK Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
MAX JAMES LOGISTICS LIMITED TOCKWITH ENGLAND Active MICRO ENTITY 49410 - Freight transport by road