UKBizDB.co.uk

BARGATE QUARTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 Savile Row, London, W1S 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Savile Row, London, W1S 2ER

Secretary02 October 2017Active
60 Portland Place, London, W1B 1NL

Director25 February 2002Active
25 Savile Row, London, W1S 2ER

Director17 May 2019Active
25, Savile Row, London, W1S 2ER

Director01 February 2010Active
Arisaig, Reading Road North, Fleet, GU51 4HP

Secretary01 February 2007Active
34 Harris Lane, Shenley, Radlett, WD7 9EG

Secretary05 February 2003Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary18 October 2001Active
25 Savile Row, London, W1S 2ER

Director01 February 2007Active
Pullens Cottage, 2 Leigh Hill Road, Cobham, KT11 2HX

Director05 February 2003Active
13 Alwyne Road, London, N1 2HH

Director11 March 2004Active
37 Vicarage Road, East Sheen, London, SW14 8PZ

Director24 June 2003Active
19 Embercourt Road, Thames Ditton, KT7 0LH

Director10 October 2008Active
4 Criffel Avenue, Streatham, London, SW2 4AZ

Director25 February 2002Active
Little Kensham Farm, Sandhurst Lane, Rolvenden, Cranbrook, TN17 4PH

Director24 June 2003Active
37 Brunswick Gardens, London, W8 4AW

Director05 February 2003Active
49 Ravenscourt Road, London, W6 0UJ

Director25 February 2002Active
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH

Corporate Director18 October 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Urbanfirst Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Savile Row, London, England, W1S 2ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Officers

Change person director company with change date.

Download
2017-10-12Officers

Appoint person secretary company with name date.

Download
2017-10-12Officers

Termination secretary company with name termination date.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type full.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type full.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.