This company is commonly known as Southgate Developments Limited. The company was founded 35 years ago and was given the registration number 02325912. The firm's registered office is in . You can find them at 81 Newgate Street, London, , . This company's SIC code is 41100 - Development of building projects.
Name | : | SOUTHGATE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02325912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Newgate Street, London, EC1A 7AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Braham Street, London, England, E1 8EE | Corporate Secretary | 16 January 1996 | Active |
1, Braham Street, London, United Kingdom, E1 8EE | Director | 23 September 2019 | Active |
1, Braham Street, London, United Kingdom, E1 8EE | Director | 01 July 2010 | Active |
7 De Barowe Mews, Leigh Road, London, N5 1SB | Secretary | - | Active |
39 Queens Road, Wimbledon, London, SW19 8NP | Secretary | - | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 24 February 2014 | Active |
Charnwood, 33 Marsham Way, Gerrards Cross, SL9 8AB | Director | - | Active |
2 Furze Field, Oxshott, KT22 0UR | Director | 17 March 1995 | Active |
81 Newgate Street, London, EC1A 7AJ | Director | 30 March 2009 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 16 May 2016 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 01 July 2010 | Active |
13 Devonshire Place, London, W1N 1PB | Director | 17 March 1995 | Active |
26 Evesham Close, Reigate, RH2 9DN | Director | 19 December 2002 | Active |
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 18 May 2015 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, EC1A 7AJ | Director | 06 September 2005 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 16 October 2013 | Active |
9 Haliburton Road, St Margarets, Twickenham, TW1 1PD | Director | 18 August 1997 | Active |
9 Haliburton Road, St Margarets, Twickenham, TW1 1PD | Director | 27 May 1997 | Active |
9 Haliburton Road, St Margarets, Twickenham, TW1 1PD | Director | 04 April 1997 | Active |
131 Shakespeare Tower, Barbican, London, EC2Y 8DR | Director | 17 March 1995 | Active |
South Lodge, Watlington Road, Shirburn, Watlington, OX9 5DQ | Director | 01 September 1999 | Active |
Ppa9f Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 23 September 2019 | Active |
3 Ashburnham Close, East Finchley, London, N2 0NH | Director | - | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 14 September 2006 | Active |
33 Westmont Road, Hinchley Wood, Esher, KT10 9BE | Director | 16 January 2001 | Active |
161 Hillcrest, Weybridge, KT13 8AS | Director | 08 May 2002 | Active |
56 Edinburgh Road, London, E13 0BH | Director | 07 May 2003 | Active |
Ppa9f Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 01 June 2017 | Active |
42 Clifton Road, Ben Rhydding, Ilkley, LS29 8TU | Director | 16 October 1995 | Active |
16a Haygarth Place, High Street Wimbledon, London, SW19 5BX | Director | 08 May 2002 | Active |
81 Newgate Street, London, EC1A 7AJ | Director | 30 March 2009 | Active |
Hambledon House Ridgway, Pyrford, Woking, GU22 8PN | Director | 22 February 1995 | Active |
The Old Manse House, 17 Imperial Road, Windsor, SL4 3RY | Director | 26 November 2003 | Active |
17 Grange Road, Kingston Upon Thames, KT1 2QU | Director | - | Active |
119 Alwoodley Lane, Leeds, LS17 7PN | Director | 19 March 2004 | Active |
British Telecommunications Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Braham Street, London, United Kingdom, E1 8EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Officers | Change corporate secretary company with change date. | Download |
2022-01-01 | Address | Change registered office address company with date old address new address. | Download |
2022-01-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-01 | Officers | Appoint person director company with name date. | Download |
2016-12-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.