This company is commonly known as Southgate General Partner Limited. The company was founded 19 years ago and was given the registration number 05355110. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SOUTHGATE GENERAL PARTNER LIMITED |
---|---|---|
Company Number | : | 05355110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2005 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Corporate Secretary | 04 March 2005 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 23 February 2022 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 22 December 2023 | Active |
York House, Seymour Street, London, England, W1H 7LX | Director | 15 March 2024 | Active |
York House, Seymour Street, London, England, W1H 7LX | Director | 17 January 2023 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4AE | Director | 13 January 2023 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 02 June 2023 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 February 2005 | Active |
York House, Seymour Street, London, England, W1H 7LX | Director | 01 July 2014 | Active |
York House, Seymour Street, London, England, W1H 7LX | Director | 01 July 2014 | Active |
Multi Asset Management B.V., Hanzeweg 16, 2803 Mc, Gouda, Netherlands, | Director | 15 July 2011 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 23 November 2021 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 20 October 2016 | Active |
York House, Kerris Way, Earley, Reading, England, RG6 5UW | Director | 15 April 2015 | Active |
8 Southway, Totteridge, London, N20 8EA | Director | 04 March 2005 | Active |
City Exchange, 7th Floor, 11-13 Gloucester Street, Belfast, Northern Ireland, BT1 4LS | Director | 06 April 2010 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 03 February 2017 | Active |
No. 1, Poultry, London, United Kingdom, EC2R 8EJ | Director | 15 July 2011 | Active |
York House, Seymour Street, London, England, W1H 7LX | Director | 01 December 2023 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 31 August 2020 | Active |
No 1, Poultry, London, United Kingdom, EC2R 8EJ | Director | 04 March 2005 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 15 July 2011 | Active |
4 Willis Road, Cambridge, CB1 2AQ | Director | 04 March 2005 | Active |
York House, Seymour Street, London, England, W1H 7LX | Director | 02 June 2017 | Active |
11 West Brighton Crescent, Edinburgh, EH15 1LU | Director | 17 October 2006 | Active |
York House, 45 Seymour Street, London, England, W1H 7LX | Director | 07 May 2015 | Active |
No 1, Poultry, London, United Kingdom, EC2R 8EJ | Director | 07 February 2007 | Active |
York House, 45 Seymour Street, London, England, W1H 7LX | Director | 27 September 2013 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 22 May 2018 | Active |
York House, Seymour Street, London, England, W1H 7LX | Director | 02 June 2017 | Active |
York House, 45 Seymour Street, London, England, W1H 7LX | Director | 12 May 2015 | Active |
York House, 45 Seymour Street, London, England, W1H 7LX | Director | 27 September 2013 | Active |
York House, Seymour Street, London, United Kingdom, W1H 7LX | Director | 14 October 2019 | Active |
No 1, Poultry, London, United Kingdom, EC2R 8EJ | Director | 26 September 2012 | Active |
14 Demesne Road, Holywood, BT18 9NB | Director | 17 October 2006 | Active |
Aviva Investors Uk Fund Services Limited | ||
Notified on | : | 28 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ |
Nature of control | : |
|
Norwich Union (Shareholder Gp) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Helen's, 1 Undershaft, London, England, EC3P 3DQ |
Nature of control | : |
|
British Land In Town Retail Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, 45 Seymour Street, London, England, W1H 7LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Officers | Change person director company with change date. | Download |
2024-04-21 | Accounts | Accounts with accounts type small. | Download |
2024-04-09 | Persons with significant control | Change to a person with significant control without name date. | Download |
2024-03-27 | Address | Change registered office address company with date old address new address. | Download |
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2024-03-15 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Second filing of director appointment with name. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-10 | Accounts | Accounts with accounts type small. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Accounts | Accounts with accounts type small. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.