This company is commonly known as Newgate Property Company Limited. The company was founded 29 years ago and was given the registration number 02940776. The firm's registered office is in SUTTON. You can find them at Allen House,, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | NEWGATE PROPERTY COMPANY LIMITED |
---|---|---|
Company Number | : | 02940776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 June 1994 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allen House,, 1 Westmead Road, Sutton, Surrey, United Kingdom, SM1 4LA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Grimwade Avenue, Croydon, England, CR0 5DJ | Secretary | 05 February 2002 | Active |
27, Grimwade Avenue, Croydon, England, CR0 5DJ | Director | 01 June 1999 | Active |
2a Sandy Way, Shirley, CR0 8QT | Secretary | 21 October 1997 | Active |
2a Sandy Way, Shirley, CR0 8QT | Secretary | 01 June 1999 | Active |
2a Sandy Way, Shirley, CR0 8QT | Secretary | 19 June 1995 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 20 June 1994 | Active |
8 Verulam Avenue, Purley, CR8 3NQ | Director | 01 June 1999 | Active |
8 Verulam Avenue, Purley, CR8 3NQ | Director | 19 June 1995 | Active |
8 Verulam Avenue, Purley, CR8 3NQ | Director | 21 October 1997 | Active |
82 Higher Drive, Banstead, SM7 1PQ | Director | 19 June 1995 | Active |
2a Sandy Way, Shirley, CR0 8QT | Director | 21 October 1997 | Active |
2a Sandy Way, Shirley, CR0 8QT | Director | 19 June 1995 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 20 June 1994 | Active |
Mr Subhash Mithia | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 172, Mitcham Road, Croydon, England, CR0 3JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-08 | Resolution | Resolution. | Download |
2019-10-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-03 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.