NORTHGATE PROPERTY MANAGEMENT LIMITED

NORTHGATE PROPERTY MANAGEMENT LIMITED

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

    Company NameNORTHGATE PROPERTY MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03759165
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of NORTHGATE PROPERTY MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLUBCHARM LIMITEDApr 26, 1999Apr 26, 1999

    What are the latest accounts for NORTHGATE PROPERTY MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for NORTHGATE PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Notification of Michael Slater as a person with significant control on May 18, 2017

    2 pagesPSC01

    Notification of Max Deeley as a person with significant control on May 18, 2017

    2 pagesPSC01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    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 pagesAD01

    Confirmation statement made on Apr 26, 2018 with updates

    4 pagesCS01

    Cessation of Northgate Securities Ltd as a person with significant control on May 18, 2017

    1 pagesPSC07

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Jun 30, 2017

    9 pagesAA

    Confirmation statement made on Apr 26, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2016

    8 pagesAA

    Total exemption small company accounts made up to Jun 30, 2015

    10 pagesAA

    Annual return made up to Apr 26, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 2
    SH01

    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 pagesAD01

    Registered office address changed from 8 Broadstone Place London W1U 7EP to 8 Park Village West London NW1 4AE on Apr 07, 2016

    1 pagesAD01

    Annual return made up to Apr 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    10 pagesAA

    Annual return made up to Apr 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of NORTHGATE PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLATER, Michael Robert
    15 Cranbourne Road
    N10 2BT London
    Secretary
    15 Cranbourne Road
    N10 2BT London
    British38892250004
    DEELEY, Max Howard
    Gloucester Avenue
    NW1 8LB London
    89
    Director
    Gloucester Avenue
    NW1 8LB London
    89
    EnglandBritishDirector133750730001
    SLATER, Michael Robert
    Park Village West
    NW1 4AE London
    8
    England
    Director
    Park Village West
    NW1 4AE London
    8
    England
    EnglandBritishLawyer38892250004
    CASH, Kevin
    North Aston Hall
    OX5 4JA North Aston
    Oxfordshire
    Secretary
    North Aston Hall
    OX5 4JA North Aston
    Oxfordshire
    British87662350001
    GIFFORD, Andrew Stephen
    68 Crockford Park Road
    KT15 2LU Addlestone
    Surrey
    Secretary
    68 Crockford Park Road
    KT15 2LU Addlestone
    Surrey
    BritishAccountant67013720001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    WILLIAMS, Peter William Owen
    Flat 8
    No 3 Bulmershe Road
    RG1 5RH Reading
    Berkshire
    Secretary
    Flat 8
    No 3 Bulmershe Road
    RG1 5RH Reading
    Berkshire
    British73235990001
    WRIGHTS SECRETARIES LIMITED
    156 Brompton Road
    SW3 1HW London
    Secretary
    156 Brompton Road
    SW3 1HW London
    34371850002
    HARRINGTON-GRIFFIN, Ewa
    2 Dial House
    Russell Road
    TW17 9HZ Shepperton
    Middlesex
    Director
    2 Dial House
    Russell Road
    TW17 9HZ Shepperton
    Middlesex
    SwedishProperty Consultant58241640002
    MACFARLANE, Ronald Glenn
    9 Ballymullen Road
    Crawfordsburn
    BT19 1GJ Bangor
    Co Down
    Northern Ireland
    Director
    9 Ballymullen Road
    Crawfordsburn
    BT19 1GJ Bangor
    Co Down
    Northern Ireland
    United KingdomBritishDirector111640540001
    STONEMAN, Kevin James
    Perrone
    Currian Road Nanpean
    PL26 7YD St Austell
    Cornwall
    Director
    Perrone
    Currian Road Nanpean
    PL26 7YD St Austell
    Cornwall
    BritishOperations Manager87168470001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    ADH MANAGEMENT SERVICES LTD
    Paddock House
    London Road
    GU20 6PJ Windlesham
    Surrey
    Director
    Paddock House
    London Road
    GU20 6PJ Windlesham
    Surrey
    95036570001

    Who are the persons with significant control of NORTHGATE PROPERTY MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Max Howard Deeley
    Park Village West
    NW1 4AE London
    8
    England
    May 18, 2017
    Park Village West
    NW1 4AE London
    8
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Michael Robert Slater
    Park Village West
    NW1 4AE London
    8
    England
    May 18, 2017
    Park Village West
    NW1 4AE London
    8
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Northgate Securities Ltd
    Suite 6, Wickhams Cay 1
    3085
    Road Town
    Mill Mall
    Tortola
    Virgin Islands, British
    Apr 06, 2016
    Suite 6, Wickhams Cay 1
    3085
    Road Town
    Mill Mall
    Tortola
    Virgin Islands, British
    Yes
    Legal FormLimited Company
    Country RegisteredBritish Virgin Islands
    Legal AuthorityBritish Virgin Islands
    Place RegisteredRegistry Of Corporate Affairs
    Registration Number521702
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NORTHGATE PROPERTY MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Aib Group (UK) PLC
    Transactions
    • Dec 08, 2005Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 16, 2003Registration of a charge (395)
    • Feb 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 15, 2003Registration of a charge (395)
    • Apr 13, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Nationwide Building Society
    Transactions
    • Feb 18, 2000Registration of a charge (395)
    • Feb 19, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Nationwide Building Society
    Transactions
    • Jul 17, 1999Registration of a charge (395)
    • Feb 19, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Nationwide Building Society
    Transactions
    • Jul 17, 1999Registration of a charge (395)
    • Feb 19, 2003Statement of satisfaction of a charge in full or part (403a)

    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