KINGS GATE RESIDENTS ASSOCIATION LIMITED

Address:
3 Kings Gate, School Lane, Sandiway, Cheshire, CW8 2NH

KINGS GATE RESIDENTS ASSOCIATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03153380. The registration start date is January 31, 1996. The current status is Active.

Company Overview

Company Number 03153380
Company Name KINGS GATE RESIDENTS ASSOCIATION LIMITED
Registered Address 3 Kings Gate
School Lane
Sandiway
Cheshire
CW8 2NH
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-01-31
Account Category DORMANT
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-01-31
Accounts Last Update 2019-01-31
Returns Due Date 2017-02-28
Returns Last Update 2016-01-31
Confirmation Statement Due Date 2021-03-14
Confirmation Statement Last Update 2020-01-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68201 Renting and operating of Housing Association real estate

Office Location

Address 3 KINGS GATE
SCHOOL LANE
Post Town SANDIWAY
County CHESHIRE
Post Code CW8 2NH

Companies with the same post code

Entity Name Office Address
DEFINE FOOD AND WINE LIMITED Chester Road, Sandiway, Northwich, Cheshire, CW8 2NH, United Kingdom
W5 DEVELOPMENTS LIMITED 16 School Lane, Sandiway, Northwich, Cheshire, CW8 2NH, England
HAMEAU PROPERTIES LTD 16 School Lane, Sandiway, Northwich, CW8 2NH, United Kingdom
ELEVATE COMMERCIAL LIMITED 3 School Lane, Sandiway, Northwich, Cheshire, CW8 2NH, England
IDG I.T. TECHNICAL SERVICES LIMITED 2, Kingsgate, School Lane, Sandiway, Northwich, CW8 2NH, United Kingdom

Companies with the same post town

Entity Name Office Address
LARSGARTEN LIMITED 33 Ash Road, Sandiway, Sandiway, CW8 2NY, United Kingdom
SO COACH & TRAIN LTD Unit 21a Blakemere Village, Chester Road, Sandiway, CW8 2EB, England
BLUESWIFT CONSULTING LIMITED 14 Hadrian Way, Sandiway, Cheshire, CW8 2JR, United Kingdom
MID-CHESHIRE BREWING LTD Workshop 17 Blakemere Village, Chester Road, Sandiway, CW8 2EB, United Kingdom
TMS CHESHIRE LTD 528 Chester Road, Sandiway, CW8 2DP, United Kingdom
MCTOOTH LIMITED 61 Mere Lane, Sandiway, Cheshire, CW8 2NR
THE JOSHUA TREE - SUPPORTING FAMILIES AFFECTED BY CHILDHOOD CANCERS The Joshua Tree, Dalefords Lane, Sandiway, Cheshire, CW8 2GW, England
D M PROMOTIONS LIMITED The Bell House Daleford Manor, Daleford Lane, Sandiway, Northwich, CW8 2BT, England
UPPAL CONVENIENCE STORES LIMITED Spar, 10-12 Fir Lane, Sandiway, Cheshire, CW8 2NT, United Kingdom
FIROW LIMITED Firow House, Tarporley Road, Sandiway, Cheshire, CW8 2ES

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HUGHES, Ian Bruce Secretary (Active) 3 Kings Gate, School Lane Sandiway, Northwich, Cheshire, CW8 2NH /
22 January 2009
British /
Company Director
CLARKSON, John Charles Director (Active) 1 Kings Gate, School Lane, Sandiway, Cheshire, CW8 2NH April 1969 /
16 May 2003
British /
United Kingdom
Police Officer
GRATTIDGE, Ian David Director (Active) 2 Kings Gate, Off School Lane, Sandiway, Northwich, Cheshire, United Kingdom, CW8 2NH February 1972 /
8 February 2009
British /
United Kingdom
I T Manager
HUGHES, Ian Bruce Director (Active) 3 Kings Gate, School Lane Sandiway, Northwich, Cheshire, CW8 2NH April 1960 /
9 November 2005
British /
England
Engineering
A B & C SECRETARIAL LIMITED Nominee Secretary (Resigned) 100 Barbirolli Square, Manchester, M2 3AB /
31 January 1996
/
BENNINGTON, Simon Secretary (Resigned) 3 Kings Gate, Off School Lane Sandiway, Northwich, Cheshire, CW8 2NH /
9 August 2004
/
DAVIES, Edward William Secretary (Resigned) 2 Kings Gate, School Lane, Sandiway, Northwich, Cheshire, CW8 2NH /
1 October 2000
/
GERKEN, Denise Secretary (Resigned) 3 Kings Gate, School Lane, Sandiway, Northwich, Cheshire, CW8 2NH /
15 March 1999
/
REDFEARN, Barry Adrian Secretary (Resigned) 15 Wellfield Close, Pickmere, Knutsford, Cheshire, WA16 0LW /
14 March 1996
/
ROPER, Noreen Mary Secretary (Resigned) The Garden House, Brockhurst Way, Northwich, Cheshire, England, CW9 8AL /
21 November 1997
/
TAYLOR, Ian James Secretary (Resigned) 2 Kings Gate, School Lane, Sandiway, Cheshire, CW8 2NH /
16 May 2005
/
BENNINGTON, Simon Director (Resigned) 3 Kings Gate, Off School Lane Sandiway, Northwich, Cheshire, CW8 2NH July 1967 /
13 September 2002
British /
Continuous Improvement Manager
DAVIES, Edward William Director (Resigned) 2 Kings Gate, School Lane, Sandiway, Northwich, Cheshire, CW8 2NH March 1969 /
1 October 2000
British /
Banker
DAVIES, Kathryn Helen Director (Resigned) 2 Kings Gate, School Lane, Sandiway, Cheshire, CW8 2NH January 1970 /
23 January 2002
British /
Teacher
GERKEN, Jeremy Director (Resigned) 3 Kings Gate School Lane, Sandiway, Northwich, Cheshire, CW8 2DU December 1961 /
15 March 1999
British /
None
ROPER, Bran Charles Director (Resigned) Garden Bungalow Brockhurst Way, Lletwich, Northwich, Cheshire, WA8 9AL June 1938 /
14 March 1996
British /
Director
ROPER, Emma Jane, Dr Director (Resigned) Flat 2 7 Stanley Place, Chester, Cheshire, CH1 2LU December 1972 /
31 December 1997
British /
Dentist
ROPER, Noreen Mary Director (Resigned) The Garden House, Brockhurst Way, Northwich, Cheshire, England, CW9 8AL November 1954 /
31 December 1997
British /
Director
SMITH, Andrew John Director (Resigned) The Flat Free Green Farm, Free Green Lane, Lower Peover, Knutsford, Cheshire, WA16 9QX July 1949 /
1 October 2000
British /
British Aircraft Safety Audito
TAYLOR, Ian James Director (Resigned) 2 Kings Gate, School Lane, Sandiway, Cheshire, CW8 2NH March 1965 /
16 May 2005
British /
Regional Manager
INHOCO FORMATIONS LIMITED Nominee Director (Resigned) 100 Barbirolli Square, Manchester, M2 3AB /
31 January 1996
/

Competitor

Search similar business entities

Post Town SANDIWAY
Post Code CW8 2NH
SIC Code 68201 - Renting and operating of Housing Association real estate

Improve Information

Please provide details on KINGS GATE RESIDENTS ASSOCIATION LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches