Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRESTON GATE MAINTENANCE COMPANY LIMITED
Company Information for

PRESTON GATE MAINTENANCE COMPANY LIMITED

220 PARK VIEW, WHITLEY BAY, TYNE & WEAR, NE26 3QR,
Company Registration Number
01149273
Private Limited Company
Active

Company Overview

About Preston Gate Maintenance Company Ltd
PRESTON GATE MAINTENANCE COMPANY LIMITED was founded on 1973-12-04 and has its registered office in Tyne & Wear. The organisation's status is listed as "Active". Preston Gate Maintenance Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PRESTON GATE MAINTENANCE COMPANY LIMITED
 
Legal Registered Office
220 PARK VIEW
WHITLEY BAY
TYNE & WEAR
NE26 3QR
Other companies in NE26
 
Filing Information
Company Number 01149273
Company ID Number 01149273
Date formed 1973-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 21:05:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESTON GATE MAINTENANCE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRESTON GATE MAINTENANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID SHAUN BRANNEN
Company Secretary 2014-09-25
MARGARET JOAN GILBERTSON
Director 2015-09-23
DEREK WILLIAM WALTERS
Director 2016-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE ANN DAVIES
Director 2011-10-24 2017-09-20
TERENCE HOWARD BRANNEN
Company Secretary 1997-09-25 2014-09-25
KENNETH PATE
Director 2008-09-19 2011-07-29
LESLEY PATE
Director 2008-09-19 2011-07-29
GEORGE FLETT DAVIS
Director 2005-03-29 2008-09-19
MARY ARNELL
Director 1997-09-25 2007-09-28
COLIN BENNETT COLCLOUGH
Director 2001-09-28 2005-09-23
DOROTHY BARR
Director 1994-08-20 1999-10-28
ROBERT SMITH
Company Secretary 1995-01-27 1997-09-25
ADA ARMSTRONG
Director 1993-08-20 1997-09-25
ANNE ATKINSON
Director 1994-08-20 1997-09-25
EDWARD ATKINSON
Director 1991-08-01 1997-09-25
SARAH ELIZABETH BELL
Director 1994-08-20 1997-09-25
MARION DEURGES
Director 1989-05-04 1997-09-25
MARGARET DUNN
Director 1994-08-20 1997-09-25
MURIEL FLETT
Director 1994-08-20 1997-09-25
MARGARET GIBBONS
Director 1994-08-20 1997-09-25
THELMA JACKSON
Director 1994-08-20 1997-09-25
ANNIE ETHEL MCCLEOD
Director 1994-08-20 1997-09-25
IVY MORRISON
Director 1994-08-20 1997-09-25
FLORENCE ROBSON
Director 1988-12-14 1997-09-25
FLORENCE SHAW
Director 1994-08-20 1997-09-25
CONSTANCE SMITH
Director 1990-10-18 1997-09-25
ETHEL ROSE SMITH
Director 1994-08-20 1997-09-25
COLIN ARMSTRONG
Director 1993-06-26 1996-11-14
WILLIAM ARMSTRONG
Director 1993-08-20 1996-11-14
MOIRA BROUGHTON
Director 1994-08-20 1996-11-14
GRACE CAMERON
Director 1994-08-20 1996-11-14
EDNA MCFARLAND
Director 1990-04-10 1996-11-14
ANNE BLACKMAN
Director 1992-02-04 1995-06-12
LAVINIA HALEY
Director 1990-06-01 1995-04-08
BRIAN ALEXANDER GLENDINNING
Director 1990-12-13 1994-08-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES GIBSON
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-29CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2022-10-12DIRECTOR APPOINTED MR JOHN JAMES GIBSON
2022-10-12AP01DIRECTOR APPOINTED MR JOHN JAMES GIBSON
2022-10-04DIRECTOR APPOINTED MRS JENNIFER SHORT
2022-10-04AP01DIRECTOR APPOINTED MRS JENNIFER SHORT
2022-10-03APPOINTMENT TERMINATED, DIRECTOR PETER WELBURY JAMES
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WELBURY JAMES
2022-09-01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-09-01AP01DIRECTOR APPOINTED MRS JOANNE HAVELIN-HADDON
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES GIBSON
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAM WALTERS
2019-09-18AP01DIRECTOR APPOINTED MR JOHN JAMES GIBSON
2019-09-13AP01DIRECTOR APPOINTED DR PETER WELBURY JAMES
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DANGERFIELD
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-26AP01DIRECTOR APPOINTED MR SIMON DANGERFIELD
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHAUN BRANNEN
2019-02-19AP01DIRECTOR APPOINTED MR DAVID SHAUN BRANNEN
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JOAN GILBERTSON
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANN DAVIES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY WILD
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-29AP01DIRECTOR APPOINTED MR DEREK WILLIAM WALTERS
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 26
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-08-30AP01DIRECTOR APPOINTED MS MARGARET JOAN GILBERTSON
2015-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 26
2015-08-20AR0119/08/15 ANNUAL RETURN FULL LIST
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-30AP03SECRETARY APPOINTED MR DAVID SHAUN BRANNEN
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY TERENCE BRANNEN
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 26
2014-09-02AR0119/08/14 FULL LIST
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-29AR0119/08/13 FULL LIST
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAMS / 01/07/2013
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY WILD / 01/07/2013
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN DAVIES / 01/07/2013
2013-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE HOWARD BRANNEN / 01/07/2013
2012-11-29AP01DIRECTOR APPOINTED MRS VALERIE ANN DAVIES
2012-09-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-23AR0119/08/12 FULL LIST
2011-08-25AR0119/08/11 FULL LIST
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY PATE
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PATE
2011-08-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-07AR0119/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAMS / 01/10/2009
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY WILD / 01/10/2009
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY PATE / 01/10/2009
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PATE / 01/10/2009
2009-10-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR GEORGE DAVIS
2008-10-07288aDIRECTOR APPOINTED KENNETH PATE
2008-10-07288aDIRECTOR APPOINTED LESLEY PATE
2008-10-03288aDIRECTOR APPOINTED PETER WILLIAMS
2008-08-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR MOIRA SMITH
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR MARY ARNELL
2007-09-11363sRETURN MADE UP TO 19/08/07; CHANGE OF MEMBERS
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-05363(288)DIRECTOR RESIGNED
2006-09-05363sRETURN MADE UP TO 19/08/06; CHANGE OF MEMBERS
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-06363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-06363sRETURN MADE UP TO 19/08/04; CHANGE OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-03363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2002-09-05363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-12288bDIRECTOR RESIGNED
2001-12-12363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-10-25288aNEW DIRECTOR APPOINTED
2001-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-08-16363(288)DIRECTOR RESIGNED
2000-08-16363sRETURN MADE UP TO 19/08/00; CHANGE OF MEMBERS
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-02363sRETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-25288aNEW DIRECTOR APPOINTED
1998-08-25363(288)SECRETARY RESIGNED
1998-08-25363sRETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS
1997-10-31288bDIRECTOR RESIGNED
1997-10-31288bDIRECTOR RESIGNED
1997-10-31288bDIRECTOR RESIGNED
1997-10-31288bDIRECTOR RESIGNED
1997-10-31288bDIRECTOR RESIGNED
1997-10-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PRESTON GATE MAINTENANCE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRESTON GATE MAINTENANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRESTON GATE MAINTENANCE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRESTON GATE MAINTENANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PRESTON GATE MAINTENANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESTON GATE MAINTENANCE COMPANY LIMITED
Trademarks
We have not found any records of PRESTON GATE MAINTENANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESTON GATE MAINTENANCE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PRESTON GATE MAINTENANCE COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PRESTON GATE MAINTENANCE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESTON GATE MAINTENANCE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRESTON GATE MAINTENANCE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4