SOUTHGATE DEVELOPMENTS LIMITED

SOUTHGATE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOUTHGATE DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02325912
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SOUTHGATE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHGATE INVESTMENTS LIMITEDOct 31, 1991Oct 31, 1991
    BT TWENTY-THREE LIMITEDDec 07, 1988Dec 07, 1988

    What are the latest accounts for SOUTHGATE DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SOUTHGATE DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToOct 08, 2025
    Next Confirmation Statement DueOct 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2024
    OverdueNo

    What are the latest filings for SOUTHGATE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    1 pagesAA

    Confirmation statement made on Oct 08, 2024 with no updates

    3 pagesCS01

    Appointment of Hope Hannah Mcfarlane-Edmond as a director on Sep 25, 2024

    2 pagesAP01

    Confirmation statement made on Oct 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    1 pagesAA

    Accounts for a dormant company made up to Mar 31, 2022

    1 pagesAA

    Confirmation statement made on Oct 08, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Newgate Street Secretaries Limited on Jan 01, 2022

    1 pagesCH04

    Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on Jan 01, 2022

    1 pagesAD01

    Change of details for British Telecommunications Plc as a person with significant control on Jan 01, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2021

    1 pagesAA

    Director's details changed for Mrs Christina Bridget Ryan on Oct 14, 2021

    2 pagesCH01

    Confirmation statement made on Oct 08, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    1 pagesAA

    Termination of appointment of Abigail Victoria Harding as a director on Jan 24, 2020

    1 pagesTM01

    Confirmation statement made on Oct 08, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Michael Joseph Mohun as a director on Oct 04, 2019

    1 pagesTM01

    Appointment of Mr Antony John Gara as a director on Sep 23, 2019

    2 pagesAP01

    Appointment of Mrs Abigail Victoria Harding as a director on Sep 23, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2019

    1 pagesAA

    Accounts for a dormant company made up to Mar 31, 2018

    1 pagesAA

    Confirmation statement made on Oct 08, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Louise Alison Clare Blackwell as a director on Jan 18, 2018

    1 pagesTM01

    Confirmation statement made on Oct 08, 2017 with no updates

    3 pagesCS01

    Who are the officers of SOUTHGATE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWGATE STREET SECRETARIES LIMITED
    Braham Street
    E1 8EE London
    1
    England
    Secretary
    Braham Street
    E1 8EE London
    1
    England
    Identification TypeUK Limited Company
    Registration Number2604359
    45816950001
    GARA, Antony John
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritishCompany Secretary220729700001
    MCFARLANE-EDMOND, Hope Hannah
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritishCompany Director314892790001
    RYAN, Christina Bridget
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomIrishCompany Secretary35354830001
    DUFFY, Katherine Mary
    7 De Barowe Mews
    Leigh Road
    N5 1SB London
    Secretary
    7 De Barowe Mews
    Leigh Road
    N5 1SB London
    British1015430002
    SANGER, David Hywel
    39 Queens Road
    Wimbledon
    SW19 8NP London
    Secretary
    39 Queens Road
    Wimbledon
    SW19 8NP London
    British4687440001
    ALLENBY, Philip Norman
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishSolicitor146358870001
    ALLKINS, John Stephen
    Charnwood
    33 Marsham Way
    SL9 8AB Gerrards Cross
    Director
    Charnwood
    33 Marsham Way
    SL9 8AB Gerrards Cross
    EnglandBritishAccountant94637290001
    ALMEIDA, Geoffrey William
    2 Furze Field
    KT22 0UR Oxshott
    Surrey
    Director
    2 Furze Field
    KT22 0UR Oxshott
    Surrey
    United KingdomBritishChartered Accountant108144150001
    ASHTON, Helen Louise
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    United KingdomBritishChartered Secretary75359360002
    BLACKWELL, Louise Alison Clare
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishCompany Secretarial Manager133042230004
    BLACKWELL, Louise Alison Clare
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishCompany Secretarial Manager133042230004
    BRACE, Robert Paul
    13 Devonshire Place
    W1N 1PB London
    Director
    13 Devonshire Place
    W1N 1PB London
    BritishGroup Finance Director36485460003
    BRIERLEY, Heather Gwendolyn
    26 Evesham Close
    RH2 9DN Reigate
    Surrey
    Director
    26 Evesham Close
    RH2 9DN Reigate
    Surrey
    United KingdomBritishChartered Secretary72090290002
    BUFFA, Alberto
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    United KingdomItalianCompany Secretary195626740001
    CHALLIS, John Christopher
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    EnglandBritishChartered Secretary786970002
    COLE, Michael John
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishGovernance Manager137411950001
    D'SYLVA, James
    9 Haliburton Road
    St Margarets
    TW1 1PD Twickenham
    Director
    9 Haliburton Road
    St Margarets
    TW1 1PD Twickenham
    BritishChartered Surveyor52357760001
    D'SYLVA, James
    9 Haliburton Road
    St Margarets
    TW1 1PD Twickenham
    Director
    9 Haliburton Road
    St Margarets
    TW1 1PD Twickenham
    BritishChartered Surveyor52357760001
    D'SYLVA, James
    9 Haliburton Road
    St Margarets
    TW1 1PD Twickenham
    Director
    9 Haliburton Road
    St Margarets
    TW1 1PD Twickenham
    BritishChartered Surveyor52357760001
    GREEN, Colin Raymond
    131 Shakespeare Tower
    Barbican
    EC2Y 8DR London
    Director
    131 Shakespeare Tower
    Barbican
    EC2Y 8DR London
    BritishSolicitor40013590002
    GREY, Shelley Francine
    South Lodge
    Watlington Road, Shirburn
    OX9 5DQ Watlington
    Oxfordshire
    Director
    South Lodge
    Watlington Road, Shirburn
    OX9 5DQ Watlington
    Oxfordshire
    BritishDirector Regulatory Compliance66176360001
    HARDING, Abigail Victoria
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    United Kingdom
    Director
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    United Kingdom
    United KingdomBritishBt Governance Manager261594250001
    HARRISON, David
    3 Ashburnham Close
    East Finchley
    N2 0NH London
    Director
    3 Ashburnham Close
    East Finchley
    N2 0NH London
    BritishBt Deputy Group Treasurer8557830001
    HEWITT, Elaine Ruth
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    EnglandBritishSurveyor194833690001
    HUNTER, Graeme Richard William
    33 Westmont Road
    Hinchley Wood
    KT10 9BE Esher
    Surrey
    Director
    33 Westmont Road
    Hinchley Wood
    KT10 9BE Esher
    Surrey
    BritishChartered Surveyor72869580001
    JONES, Ian Charles
    161 Hillcrest
    KT13 8AS Weybridge
    Surrey
    Director
    161 Hillcrest
    KT13 8AS Weybridge
    Surrey
    BritishSolicitor144296410001
    LYNCH, Agnes Christina
    56 Edinburgh Road
    E13 0BH London
    Director
    56 Edinburgh Road
    E13 0BH London
    BritishSolicitor82521680001
    MOHUN, Michael Joseph
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    United Kingdom
    Director
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    United Kingdom
    United KingdomAustralianCompany Secretary Manager232666180001
    PIKE, John Ronald
    42 Clifton Road
    Ben Rhydding
    LS29 8TU Ilkley
    West Yorkshire
    Director
    42 Clifton Road
    Ben Rhydding
    LS29 8TU Ilkley
    West Yorkshire
    United KingdomBritishChartered Surveyor45399000001
    PRIOR, Stephen John
    16a Haygarth Place
    High Street Wimbledon
    SW19 5BX London
    Director
    16a Haygarth Place
    High Street Wimbledon
    SW19 5BX London
    BritishChartered Secretary1167820004
    SASSE, Judith
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    GermanSolicitor113091540002
    SAVAGE, Richard William
    Hambledon House Ridgway
    Pyrford
    GU22 8PN Woking
    Surrey
    Director
    Hambledon House Ridgway
    Pyrford
    GU22 8PN Woking
    Surrey
    BritishGroup Treasurer15049940002
    SCOTT, Alan George, Mr.
    The Old Manse House
    17 Imperial Road
    SL4 3RY Windsor
    Berkshire
    Director
    The Old Manse House
    17 Imperial Road
    SL4 3RY Windsor
    Berkshire
    EnglandBritishChartered Secretary15259430001
    SHAW, Colin
    17 Grange Road
    KT1 2QU Kingston Upon Thames
    Surrey
    Director
    17 Grange Road
    KT1 2QU Kingston Upon Thames
    Surrey
    BritishCorporate Finance Manager31321990001

    Who are the persons with significant control of SOUTHGATE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    British Telecommunications Plc
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Apr 06, 2016
    Braham Street
    E1 8EE London
    1
    United Kingdom
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Companies House
    Registration Number01800000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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