This company is commonly known as Bargate Quarter Limited. The company was founded 22 years ago and was given the registration number 04307168. The firm's registered office is in . You can find them at 25 Savile Row, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BARGATE QUARTER LIMITED |
---|---|---|
Company Number | : | 04307168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Savile Row, London, W1S 2ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Savile Row, London, W1S 2ER | Secretary | 02 October 2017 | Active |
60 Portland Place, London, W1B 1NL | Director | 25 February 2002 | Active |
25 Savile Row, London, W1S 2ER | Director | 17 May 2019 | Active |
25, Savile Row, London, W1S 2ER | Director | 01 February 2010 | Active |
Arisaig, Reading Road North, Fleet, GU51 4HP | Secretary | 01 February 2007 | Active |
34 Harris Lane, Shenley, Radlett, WD7 9EG | Secretary | 05 February 2003 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 18 October 2001 | Active |
25 Savile Row, London, W1S 2ER | Director | 01 February 2007 | Active |
Pullens Cottage, 2 Leigh Hill Road, Cobham, KT11 2HX | Director | 05 February 2003 | Active |
13 Alwyne Road, London, N1 2HH | Director | 11 March 2004 | Active |
37 Vicarage Road, East Sheen, London, SW14 8PZ | Director | 24 June 2003 | Active |
19 Embercourt Road, Thames Ditton, KT7 0LH | Director | 10 October 2008 | Active |
4 Criffel Avenue, Streatham, London, SW2 4AZ | Director | 25 February 2002 | Active |
Little Kensham Farm, Sandhurst Lane, Rolvenden, Cranbrook, TN17 4PH | Director | 24 June 2003 | Active |
37 Brunswick Gardens, London, W8 4AW | Director | 05 February 2003 | Active |
49 Ravenscourt Road, London, W6 0UJ | Director | 25 February 2002 | Active |
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH | Corporate Director | 18 October 2001 | Active |
Epic Uk Limited | ||
Notified on | : | 04 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gable House, 239 Regents Park Road, London, England, N3 3LF |
Nature of control | : |
|
Urbanfirst Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Savile Row, London, England, W1S 2ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-12 | Officers | Change person director company with change date. | Download |
2017-10-12 | Officers | Appoint person secretary company with name date. | Download |
2017-10-12 | Officers | Termination secretary company with name termination date. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type full. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type full. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.