SOUTHGATE DEVELOPMENTS LIMITED
Overview
Company Name | SOUTHGATE DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02325912 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SOUTHGATE DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is SOUTHGATE DEVELOPMENTS LIMITED located?
Registered Office Address | 1 Braham Street E1 8EE London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOUTHGATE DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
SOUTHGATE INVESTMENTS LIMITED | Oct 31, 1991 | Oct 31, 1991 |
BT TWENTY-THREE LIMITED | Dec 07, 1988 | Dec 07, 1988 |
What are the latest accounts for SOUTHGATE DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SOUTHGATE DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Oct 08, 2025 |
---|---|
Next Confirmation Statement Due | Oct 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 08, 2024 |
Overdue | No |
What are the latest filings for SOUTHGATE DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Oct 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Hope Hannah Mcfarlane-Edmond as a director on Sep 25, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 1 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Oct 08, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Newgate Street Secretaries Limited on Jan 01, 2022 | 1 pages | CH04 | ||
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on Jan 01, 2022 | 1 pages | AD01 | ||
Change of details for British Telecommunications Plc as a person with significant control on Jan 01, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 1 pages | AA | ||
Director's details changed for Mrs Christina Bridget Ryan on Oct 14, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 08, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 08, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 1 pages | AA | ||
Termination of appointment of Abigail Victoria Harding as a director on Jan 24, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 08, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Joseph Mohun as a director on Oct 04, 2019 | 1 pages | TM01 | ||
Appointment of Mr Antony John Gara as a director on Sep 23, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Abigail Victoria Harding as a director on Sep 23, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2018 | 1 pages | AA | ||
Confirmation statement made on Oct 08, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Louise Alison Clare Blackwell as a director on Jan 18, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 08, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of SOUTHGATE DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEWGATE STREET SECRETARIES LIMITED | Secretary | Braham Street E1 8EE London 1 England |
| 45816950001 | ||||||||||
GARA, Antony John | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | Company Secretary | 220729700001 | ||||||||
MCFARLANE-EDMOND, Hope Hannah | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | Company Director | 314892790001 | ||||||||
RYAN, Christina Bridget | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | Irish | Company Secretary | 35354830001 | ||||||||
DUFFY, Katherine Mary | Secretary | 7 De Barowe Mews Leigh Road N5 1SB London | British | 1015430002 | ||||||||||
SANGER, David Hywel | Secretary | 39 Queens Road Wimbledon SW19 8NP London | British | 4687440001 | ||||||||||
ALLENBY, Philip Norman | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Solicitor | 146358870001 | ||||||||
ALLKINS, John Stephen | Director | Charnwood 33 Marsham Way SL9 8AB Gerrards Cross | England | British | Accountant | 94637290001 | ||||||||
ALMEIDA, Geoffrey William | Director | 2 Furze Field KT22 0UR Oxshott Surrey | United Kingdom | British | Chartered Accountant | 108144150001 | ||||||||
ASHTON, Helen Louise | Director | 81 Newgate Street London EC1A 7AJ | United Kingdom | British | Chartered Secretary | 75359360002 | ||||||||
BLACKWELL, Louise Alison Clare | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Company Secretarial Manager | 133042230004 | ||||||||
BLACKWELL, Louise Alison Clare | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Company Secretarial Manager | 133042230004 | ||||||||
BRACE, Robert Paul | Director | 13 Devonshire Place W1N 1PB London | British | Group Finance Director | 36485460003 | |||||||||
BRIERLEY, Heather Gwendolyn | Director | 26 Evesham Close RH2 9DN Reigate Surrey | United Kingdom | British | Chartered Secretary | 72090290002 | ||||||||
BUFFA, Alberto | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9f United Kingdom | United Kingdom | Italian | Company Secretary | 195626740001 | ||||||||
CHALLIS, John Christopher | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d | England | British | Chartered Secretary | 786970002 | ||||||||
COLE, Michael John | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Governance Manager | 137411950001 | ||||||||
D'SYLVA, James | Director | 9 Haliburton Road St Margarets TW1 1PD Twickenham | British | Chartered Surveyor | 52357760001 | |||||||||
D'SYLVA, James | Director | 9 Haliburton Road St Margarets TW1 1PD Twickenham | British | Chartered Surveyor | 52357760001 | |||||||||
D'SYLVA, James | Director | 9 Haliburton Road St Margarets TW1 1PD Twickenham | British | Chartered Surveyor | 52357760001 | |||||||||
GREEN, Colin Raymond | Director | 131 Shakespeare Tower Barbican EC2Y 8DR London | British | Solicitor | 40013590002 | |||||||||
GREY, Shelley Francine | Director | South Lodge Watlington Road, Shirburn OX9 5DQ Watlington Oxfordshire | British | Director Regulatory Compliance | 66176360001 | |||||||||
HARDING, Abigail Victoria | Director | 81 Newgate Street EC1A 7AJ London Ppa9f Bt Centre United Kingdom | United Kingdom | British | Bt Governance Manager | 261594250001 | ||||||||
HARRISON, David | Director | 3 Ashburnham Close East Finchley N2 0NH London | British | Bt Deputy Group Treasurer | 8557830001 | |||||||||
HEWITT, Elaine Ruth | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | England | British | Surveyor | 194833690001 | ||||||||
HUNTER, Graeme Richard William | Director | 33 Westmont Road Hinchley Wood KT10 9BE Esher Surrey | British | Chartered Surveyor | 72869580001 | |||||||||
JONES, Ian Charles | Director | 161 Hillcrest KT13 8AS Weybridge Surrey | British | Solicitor | 144296410001 | |||||||||
LYNCH, Agnes Christina | Director | 56 Edinburgh Road E13 0BH London | British | Solicitor | 82521680001 | |||||||||
MOHUN, Michael Joseph | Director | 81 Newgate Street EC1A 7AJ London Ppa9f Bt Centre United Kingdom | United Kingdom | Australian | Company Secretary Manager | 232666180001 | ||||||||
PIKE, John Ronald | Director | 42 Clifton Road Ben Rhydding LS29 8TU Ilkley West Yorkshire | United Kingdom | British | Chartered Surveyor | 45399000001 | ||||||||
PRIOR, Stephen John | Director | 16a Haygarth Place High Street Wimbledon SW19 5BX London | British | Chartered Secretary | 1167820004 | |||||||||
SASSE, Judith | Director | 81 Newgate Street London EC1A 7AJ | German | Solicitor | 113091540002 | |||||||||
SAVAGE, Richard William | Director | Hambledon House Ridgway Pyrford GU22 8PN Woking Surrey | British | Group Treasurer | 15049940002 | |||||||||
SCOTT, Alan George, Mr. | Director | The Old Manse House 17 Imperial Road SL4 3RY Windsor Berkshire | England | British | Chartered Secretary | 15259430001 | ||||||||
SHAW, Colin | Director | 17 Grange Road KT1 2QU Kingston Upon Thames Surrey | British | Corporate Finance Manager | 31321990001 |
Who are the persons with significant control of SOUTHGATE DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
British Telecommunications Plc | Apr 06, 2016 | Braham Street E1 8EE London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0