CITYGATE BUILDINGS MANAGEMENT COMPANY LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG40 1AL

Company number 03824518
Status Active
Incorporation Date 9 August 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MARKET CHAMBERS, 3-4 MARKET PLACE, WOKINGHAM, BERKSHIRE, ENGLAND, RG40 1AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 9 August 2016 with updates; Secretary's details changed for Chansecs Limited on 1 May 2016. The most likely internet sites of CITYGATE BUILDINGS MANAGEMENT COMPANY LIMITED are www.citygatebuildingsmanagementcompany.co.uk, and www.citygate-buildings-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Blackwater Rail Station is 6 miles; to Camberley Rail Station is 6.4 miles; to Bagshot Rail Station is 7 miles; to Ash Vale Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citygate Buildings Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03824518. Citygate Buildings Management Company Limited has been working since 09 August 1999. The present status of the company is Active. The registered address of Citygate Buildings Management Company Limited is Market Chambers 3 4 Market Place Wokingham Berkshire England Rg40 1al. . CHANSECS LIMITED is a Secretary of the company. BARNES, Lee Graham is a Director of the company. Secretary BUTLER, Janet Ruth has been resigned. Secretary HOUSE, Adrian has been resigned. Secretary SHEEHAN, Adam has been resigned. Secretary THOMSON, William George Ritchie has been resigned. Secretary WOODS, Aimee Louise has been resigned. Secretary BOYES TURNER SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOYES TURNER DIRECTORS LIMITED has been resigned. Director BRENMAN, Stephen David has been resigned. Director MILLARD, Richard Cole has been resigned. Director THOMSON, William George Ritchie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


citygate buildings management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHANSECS LIMITED
Appointed Date: 05 April 2009

Director
BARNES, Lee Graham
Appointed Date: 09 August 1999
67 years old

Resigned Directors

Secretary
BUTLER, Janet Ruth
Resigned: 30 March 2005
Appointed Date: 01 April 2003

Secretary
HOUSE, Adrian
Resigned: 05 April 2009
Appointed Date: 25 July 2007

Secretary
SHEEHAN, Adam
Resigned: 30 September 2005
Appointed Date: 30 March 2005

Secretary
THOMSON, William George Ritchie
Resigned: 22 May 2003
Appointed Date: 09 August 1999

Secretary
WOODS, Aimee Louise
Resigned: 15 November 2007
Appointed Date: 21 November 2005

Secretary
BOYES TURNER SECRETARIES LIMITED
Resigned: 09 August 1999
Appointed Date: 09 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 August 1999
Appointed Date: 09 August 1999

Director
BOYES TURNER DIRECTORS LIMITED
Resigned: 09 August 1999
Appointed Date: 09 August 1999

Director
BRENMAN, Stephen David
Resigned: 09 February 2015
Appointed Date: 11 September 2002
71 years old

Director
MILLARD, Richard Cole
Resigned: 01 March 2007
Appointed Date: 11 September 2002
77 years old

Director
THOMSON, William George Ritchie
Resigned: 09 August 2002
Appointed Date: 09 August 1999
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 August 1999
Appointed Date: 09 August 1999

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 09 August 1999
Appointed Date: 09 August 1999

CITYGATE BUILDINGS MANAGEMENT COMPANY LIMITED Events

24 May 2017
Total exemption small company accounts made up to 31 August 2016
19 Aug 2016
Confirmation statement made on 9 August 2016 with updates
19 Aug 2016
Secretary's details changed for Chansecs Limited on 1 May 2016
18 Mar 2016
Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016
23 Dec 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 61 more events
13 Aug 1999
Director resigned
13 Aug 1999
New director appointed
13 Aug 1999
New secretary appointed;new director appointed
13 Aug 1999
Registered office changed on 13/08/99 from: 1 mitchell lane bristol BS1 6BU
09 Aug 1999
Incorporation