UKBizDB.co.uk

SOUTHGATE DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:81 Newgate Street, London, EC1A 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Braham Street, London, England, E1 8EE

Corporate Secretary16 January 1996Active
1, Braham Street, London, United Kingdom, E1 8EE

Director23 September 2019Active
1, Braham Street, London, United Kingdom, E1 8EE

Director01 July 2010Active
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

Director24 February 2014Active
Charnwood, 33 Marsham Way, Gerrards Cross, SL9 8AB

Director-Active
2 Furze Field, Oxshott, KT22 0UR

Director17 March 1995Active
81 Newgate Street, London, EC1A 7AJ

Director30 March 2009Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director16 May 2016Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director01 July 2010Active
13 Devonshire Place, London, W1N 1PB

Director17 March 1995Active
26 Evesham Close, Reigate, RH2 9DN

Director19 December 2002Active
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director18 May 2015Active
Pp A9d, Bt Centre, 81 Newgate Street, London, EC1A 7AJ

Director06 September 2005Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director16 October 2013Active
9 Haliburton Road, St Margarets, Twickenham, TW1 1PD

Director18 August 1997Active
9 Haliburton Road, St Margarets, Twickenham, TW1 1PD

Director27 May 1997Active
9 Haliburton Road, St Margarets, Twickenham, TW1 1PD

Director04 April 1997Active
131 Shakespeare Tower, Barbican, London, EC2Y 8DR

Director17 March 1995Active
South Lodge, Watlington Road, Shirburn, Watlington, OX9 5DQ

Director01 September 1999Active
Ppa9f Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director23 September 2019Active
3 Ashburnham Close, East Finchley, London, N2 0NH

Director-Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director14 September 2006Active
33 Westmont Road, Hinchley Wood, Esher, KT10 9BE

Director16 January 2001Active
161 Hillcrest, Weybridge, KT13 8AS

Director08 May 2002Active
56 Edinburgh Road, London, E13 0BH

Director07 May 2003Active
Ppa9f Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director01 June 2017Active
42 Clifton Road, Ben Rhydding, Ilkley, LS29 8TU

Director16 October 1995Active
16a Haygarth Place, High Street Wimbledon, London, SW19 5BX

Director08 May 2002Active
81 Newgate Street, London, EC1A 7AJ

Director30 March 2009Active
Hambledon House Ridgway, Pyrford, Woking, GU22 8PN

Director22 February 1995Active
The Old Manse House, 17 Imperial Road, Windsor, SL4 3RY

Director26 November 2003Active
17 Grange Road, Kingston Upon Thames, KT1 2QU

Director-Active
119 Alwoodley Lane, Leeds, LS17 7PN

Director19 March 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type dormant.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Change corporate secretary company with change date.

Download
2022-01-01Address

Change registered office address company with date old address new address.

Download
2022-01-01Persons with significant control

Change to a person with significant control.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type dormant.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download
2018-10-24Accounts

Accounts with accounts type dormant.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type dormant.

Download
2017-06-01Officers

Appoint person director company with name date.

Download
2016-12-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.