NETTLETON GATE LIMITED
Overview
Company Name | NETTLETON GATE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04171107 |
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 NETTLETON GATE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is NETTLETON GATE LIMITED located?
Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NETTLETON GATE LIMITED?
Company Name | From | Until |
---|---|---|
CALTHORPE (DONNE HOUSE) LIMITED | May 15, 2001 | May 15, 2001 |
DRYBEAM PROPERTIES LIMITED | Mar 02, 2001 | Mar 02, 2001 |
What are the latest accounts for NETTLETON GATE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NETTLETON GATE LIMITED?
Last Confirmation Statement Made Up To | Feb 14, 2026 |
---|---|
Next Confirmation Statement Due | Feb 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 14, 2025 |
Overdue | No |
What are the latest filings for NETTLETON GATE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Appointment of Georgina Adams Green as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Appointment of Alison Jane Starr as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of David John Norman as a director on Apr 18, 2024 | 1 pages | TM01 | ||
Previous accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 21 pages | AA | ||
Previous accounting period shortened from Dec 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||
Appointment of David John Norman as a director on Feb 23, 2023 | 2 pages | AP01 | ||
Change of details for The Binding Site Corporation Limited as a person with significant control on Feb 24, 2023 | 2 pages | PSC05 | ||
Registered office address changed from C/O Nettleton Gate Limited 8 Calthorpe Road Birmingham B15 1QT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Feb 24, 2023 | 1 pages | AD01 | ||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Feb 23, 2023 | 2 pages | AP04 | ||
Termination of appointment of Suzannah Ruth Lucas as a secretary on Feb 23, 2023 | 1 pages | TM02 | ||
Termination of appointment of Charles Raoul De Rohan as a director on Feb 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark David Culwick as a director on Feb 23, 2023 | 1 pages | TM01 | ||
Appointment of Anthony Hugh Smith as a director on Feb 23, 2023 | 2 pages | AP01 | ||
Appointment of Rhona Gregg as a secretary on Feb 23, 2023 | 2 pages | AP03 | ||
Appointment of Syed Waqas Ahmed as a director on Feb 23, 2023 | 2 pages | AP01 | ||
Appointment of Euan Daney Ross Cameron as a director on Feb 23, 2023 | 2 pages | AP01 | ||
Register inspection address has been changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Sep 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Full accounts made up to Sep 30, 2021 | 19 pages | AA | ||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of NETTLETON GATE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREGG, Rhona | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 305967250001 | |||||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
AHMED, Syed Waqas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | None | 268411960001 | ||||||||
CAMERON, Euan Daney Ross | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Director | 252060100001 | ||||||||
GREEN, Georgina Adams | Director | Fountain Crescent PA4 9RE Paisley 102 Renfrewshire United Kingdom | United Kingdom | British | Tax Director | 322219950001 | ||||||||
SMITH, Anthony Hugh | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | Vice President, Tax And Treasury | 238725090001 | ||||||||
STARR, Alison Jane | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd Global Limited United Kingdom | United Kingdom | British | Chartered Accountant/ Chartered Tax Adviser | 317241880001 | ||||||||
CULWICK, Mark David | Secretary | Calthorpe Road Edgbaston B15 1QT Birmingham 8 West Midlands United Kingdom | 160102320001 | |||||||||||
LEE, Mark Samuel Wilton | Secretary | Chadwick End Farm Oldwich Lane West Chadwick End B93 0BH Solihull West Midlands | British | Company Director | 54866930001 | |||||||||
LUCAS, Suzannah Ruth | Secretary | c/o Nettleton Gate Limited Calthorpe Road B15 1QT Birmingham 8 | 258235140001 | |||||||||||
READMAN, Alison Mary | Secretary | 12 Prince Rupert's Way WS13 7ER Lichfield | British | 69382380002 | ||||||||||
SYKES, Trevor John | Secretary | c/o Nettleton Gate Limited Calthorpe Road B15 1QT Birmingham 8 United Kingdom | British | 154230940001 | ||||||||||
TREVIS, Emma | Secretary | c/o Nettleton Gate Limited Calthorpe Road B15 1QT Birmingham 8 | 203125440001 | |||||||||||
WOOLHOUSE, Martin Brennan | Secretary | Howards Meadow Kings Cliffe PE8 6YJ Peterborough 7 Northamptonshire England | 146449470001 | |||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
ALLEN, John Richard | Director | 12 Cotters Croft Fenny Compton CV47 2XS Southam Warwickshire | England | British | Chief Executive | 71282600003 | ||||||||
ANSTRUTHER-GOUGH-CALTHORPE BT, Euan Hamilton, Sir | Director | Elvetham Estate Office/Farm House Hartley Wintney RG27 8AW Hook Hampshire | England | British | Property Investment | 77322700001 | ||||||||
BUNBURY, Michael William, Sir | Director | Flat 3 19 Redcliffe Square SW10 9LA London | England | British | Company Director | 70449390001 | ||||||||
CALDER, Julie Anne | Director | 47 Queens Avenue Blackhall EH4 2DG Edinburgh Midlothian | Scotland | British | Managing Director | 106548640001 | ||||||||
CULWICK, Mark David | Director | Calthorpe Road Edgbaston B15 1QT Birmingham 8 United Kingdom | England | British | Accountant | 156747950001 | ||||||||
DE ROHAN, Charles Raoul | Director | c/o Nettleton Gate Limited Calthorpe Road B15 1QT Birmingham 8 United Kingdom | England | British | Ceo | 244038520001 | ||||||||
LEE, Mark Samuel Wilton | Director | Chadwick End Farm Oldwich Lane West Chadwick End B93 0BH Solihull West Midlands | United Kingdom | British | Company Director | 54866930001 | ||||||||
MAYBURY, Christopher William Percy | Director | Shell Point Road Tuckers Point St Georges 14 Hs02 Bermuda | Bermuda | British | Director | 107676520003 | ||||||||
NAYLOR, Thomas Murray | Director | 3 Powis Gardens W11 1JG London | England | British | Developer | 56763810002 | ||||||||
NICHOLSON, Charles Christian, Sir | Director | Turners Green Farm Elvetham RG27 8BE Hook Hampshire | England | British | Company Executive | 43226700001 | ||||||||
NORMAN, David John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Chartered Accountant | 202822400001 | ||||||||
PICK, Graham John | Director | Hellier Drive Wombourne WV5 8AH Wolverhampton 3 Staffordshire | England | British | Chartered Accountant | 139309010001 | ||||||||
POVALL, David Edward | Director | St. Peters Road Harborne B17 0AU Birmingham 45 West Midlands United Kingdom | United Kingdom | British | Commercial Director | 111052510002 | ||||||||
SYKES, Trevor John | Director | c/o Nettleton Gate Limited Calthorpe Road B15 1QT Birmingham 8 United Kingdom | United Kingdom | British | Finance Director | 174860830001 | ||||||||
WARBURTON, David Brian | Director | Great Mead Standon Green End High Cross SG11 1BP Ware Herts | England | British | Director | 68230060012 | ||||||||
WILKS, William Henry George | Director | 22 Cranmer Court Sloane Avenue SW3 3HN London | United Kingdom | British | Chartered Accountant | 109579700001 | ||||||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of NETTLETON GATE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Binding Site Corporation Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire 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