NORTHGATE PROPERTY MANAGEMENT LIMITED
Overview
Company Name | NORTHGATE PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03759165 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NORTHGATE PROPERTY MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is NORTHGATE PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | 8 Park Village West NW1 4AE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NORTHGATE PROPERTY MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
CLUBCHARM LIMITED | Apr 26, 1999 | Apr 26, 1999 |
What are the latest accounts for NORTHGATE PROPERTY MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for NORTHGATE PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Notification of Michael Slater as a person with significant control on May 18, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Max Deeley as a person with significant control on May 18, 2017 | 2 pages | PSC01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Registered office address changed from 93-95 Gloucester Place London W1U 6JQ England to 8 Park Village West London NW1 4AE on Sep 06, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Cessation of Northgate Securities Ltd as a person with significant control on May 18, 2017 | 1 pages | PSC07 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 6 Cambridge Gate London NW1 4JX England to 93-95 Gloucester Place London W1U 6JQ on Apr 12, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Apr 26, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 8 Park Village West London NW1 4AE England to 6 Cambridge Gate London NW1 4JX on Apr 19, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 8 Broadstone Place London W1U 7EP to 8 Park Village West London NW1 4AE on Apr 07, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Apr 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NORTHGATE PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SLATER, Michael Robert | Secretary | 15 Cranbourne Road N10 2BT London | British | 38892250004 | ||||||
DEELEY, Max Howard | Director | Gloucester Avenue NW1 8LB London 89 | England | British | Director | 133750730001 | ||||
SLATER, Michael Robert | Director | Park Village West NW1 4AE London 8 England | England | British | Lawyer | 38892250004 | ||||
CASH, Kevin | Secretary | North Aston Hall OX5 4JA North Aston Oxfordshire | British | 87662350001 | ||||||
GIFFORD, Andrew Stephen | Secretary | 68 Crockford Park Road KT15 2LU Addlestone Surrey | British | Accountant | 67013720001 | |||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
WILLIAMS, Peter William Owen | Secretary | Flat 8 No 3 Bulmershe Road RG1 5RH Reading Berkshire | British | 73235990001 | ||||||
WRIGHTS SECRETARIES LIMITED | Secretary | 156 Brompton Road SW3 1HW London | 34371850002 | |||||||
HARRINGTON-GRIFFIN, Ewa | Director | 2 Dial House Russell Road TW17 9HZ Shepperton Middlesex | Swedish | Property Consultant | 58241640002 | |||||
MACFARLANE, Ronald Glenn | Director | 9 Ballymullen Road Crawfordsburn BT19 1GJ Bangor Co Down Northern Ireland | United Kingdom | British | Director | 111640540001 | ||||
STONEMAN, Kevin James | Director | Perrone Currian Road Nanpean PL26 7YD St Austell Cornwall | British | Operations Manager | 87168470001 | |||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
ADH MANAGEMENT SERVICES LTD | Director | Paddock House London Road GU20 6PJ Windlesham Surrey | 95036570001 |
Who are the persons with significant control of NORTHGATE PROPERTY MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Max Howard Deeley | May 18, 2017 | Park Village West NW1 4AE London 8 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Robert Slater | May 18, 2017 | Park Village West NW1 4AE London 8 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Northgate Securities Ltd | Apr 06, 2016 | Suite 6, Wickhams Cay 1 3085 Road Town Mill Mall Tortola Virgin Islands, British | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does NORTHGATE PROPERTY MANAGEMENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Dec 06, 2005 Delivered On Dec 08, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 09, 2003 Delivered On Jan 16, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 09, 2003 Delivered On Jan 15, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that freehold property known as deanesgate house gratham street lincoln title number LL1006. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 16, 2000 Delivered On Feb 18, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Danesgate house clasketgate london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 01, 1999 Delivered On Jul 17, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 41 clasketgate lincoln t/n LL37253. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jul 01, 1999 Delivered On Jul 17, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
|
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