NETTLETON GATE LIMITED

NETTLETON GATE LIMITED

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

    Company NameNETTLETON GATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04171107
    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 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 AddressNo

    What were the previous names of NETTLETON GATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALTHORPE (DONNE HOUSE) LIMITED May 15, 2001May 15, 2001
    DRYBEAM PROPERTIES LIMITEDMar 02, 2001Mar 02, 2001

    What are the latest accounts for NETTLETON GATE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NETTLETON GATE LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

    What are the latest filings for NETTLETON GATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Appointment of Georgina Adams Green as a director on Apr 18, 2024

    2 pagesAP01

    Appointment of Alison Jane Starr as a director on Apr 18, 2024

    2 pagesAP01

    Termination of appointment of David John Norman as a director on Apr 18, 2024

    1 pagesTM01

    Previous accounting period extended from Sep 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    21 pagesAA

    Previous accounting period shortened from Dec 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Appointment of David John Norman as a director on Feb 23, 2023

    2 pagesAP01

    Change of details for The Binding Site Corporation Limited as a person with significant control on Feb 24, 2023

    2 pagesPSC05

    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 pagesAD01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Feb 23, 2023

    2 pagesAP04

    Termination of appointment of Suzannah Ruth Lucas as a secretary on Feb 23, 2023

    1 pagesTM02

    Termination of appointment of Charles Raoul De Rohan as a director on Feb 23, 2023

    1 pagesTM01

    Termination of appointment of Mark David Culwick as a director on Feb 23, 2023

    1 pagesTM01

    Appointment of Anthony Hugh Smith as a director on Feb 23, 2023

    2 pagesAP01

    Appointment of Rhona Gregg as a secretary on Feb 23, 2023

    2 pagesAP03

    Appointment of Syed Waqas Ahmed as a director on Feb 23, 2023

    2 pagesAP01

    Appointment of Euan Daney Ross Cameron as a director on Feb 23, 2023

    2 pagesAP01

    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 pagesAD02

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Sep 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Full accounts made up to Sep 30, 2021

    19 pagesAA

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Who are the officers of NETTLETON GATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGG, Rhona
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    305967250001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    AHMED, Syed Waqas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishNone268411960001
    CAMERON, Euan Daney Ross
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishDirector252060100001
    GREEN, Georgina Adams
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    Director
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    United KingdomBritishTax Director322219950001
    SMITH, Anthony Hugh
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmericanVice President, Tax And Treasury238725090001
    STARR, Alison Jane
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    C/O Ppd Global Limited
    United Kingdom
    Director
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    C/O Ppd Global Limited
    United Kingdom
    United KingdomBritishChartered Accountant/ Chartered Tax Adviser317241880001
    CULWICK, Mark David
    Calthorpe Road
    Edgbaston
    B15 1QT Birmingham
    8
    West Midlands
    United Kingdom
    Secretary
    Calthorpe Road
    Edgbaston
    B15 1QT Birmingham
    8
    West Midlands
    United Kingdom
    160102320001
    LEE, Mark Samuel Wilton
    Chadwick End Farm Oldwich Lane West
    Chadwick End
    B93 0BH Solihull
    West Midlands
    Secretary
    Chadwick End Farm Oldwich Lane West
    Chadwick End
    B93 0BH Solihull
    West Midlands
    BritishCompany Director54866930001
    LUCAS, Suzannah Ruth
    c/o Nettleton Gate Limited
    Calthorpe Road
    B15 1QT Birmingham
    8
    Secretary
    c/o Nettleton Gate Limited
    Calthorpe Road
    B15 1QT Birmingham
    8
    258235140001
    READMAN, Alison Mary
    12 Prince Rupert's Way
    WS13 7ER Lichfield
    Secretary
    12 Prince Rupert's Way
    WS13 7ER Lichfield
    British69382380002
    SYKES, Trevor John
    c/o Nettleton Gate Limited
    Calthorpe Road
    B15 1QT Birmingham
    8
    United Kingdom
    Secretary
    c/o Nettleton Gate Limited
    Calthorpe Road
    B15 1QT Birmingham
    8
    United Kingdom
    British154230940001
    TREVIS, Emma
    c/o Nettleton Gate Limited
    Calthorpe Road
    B15 1QT Birmingham
    8
    Secretary
    c/o Nettleton Gate Limited
    Calthorpe Road
    B15 1QT Birmingham
    8
    203125440001
    WOOLHOUSE, Martin Brennan
    Howards Meadow
    Kings Cliffe
    PE8 6YJ Peterborough
    7
    Northamptonshire
    England
    Secretary
    Howards Meadow
    Kings Cliffe
    PE8 6YJ Peterborough
    7
    Northamptonshire
    England
    146449470001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALLEN, John Richard
    12 Cotters Croft
    Fenny Compton
    CV47 2XS Southam
    Warwickshire
    Director
    12 Cotters Croft
    Fenny Compton
    CV47 2XS Southam
    Warwickshire
    EnglandBritishChief Executive71282600003
    ANSTRUTHER-GOUGH-CALTHORPE BT, Euan Hamilton, Sir
    Elvetham Estate Office/Farm House
    Hartley Wintney
    RG27 8AW Hook
    Hampshire
    Director
    Elvetham Estate Office/Farm House
    Hartley Wintney
    RG27 8AW Hook
    Hampshire
    EnglandBritishProperty Investment77322700001
    BUNBURY, Michael William, Sir
    Flat 3
    19 Redcliffe Square
    SW10 9LA London
    Director
    Flat 3
    19 Redcliffe Square
    SW10 9LA London
    EnglandBritishCompany Director70449390001
    CALDER, Julie Anne
    47 Queens Avenue
    Blackhall
    EH4 2DG Edinburgh
    Midlothian
    Director
    47 Queens Avenue
    Blackhall
    EH4 2DG Edinburgh
    Midlothian
    ScotlandBritishManaging Director106548640001
    CULWICK, Mark David
    Calthorpe Road
    Edgbaston
    B15 1QT Birmingham
    8
    United Kingdom
    Director
    Calthorpe Road
    Edgbaston
    B15 1QT Birmingham
    8
    United Kingdom
    EnglandBritishAccountant156747950001
    DE ROHAN, Charles Raoul
    c/o Nettleton Gate Limited
    Calthorpe Road
    B15 1QT Birmingham
    8
    United Kingdom
    Director
    c/o Nettleton Gate Limited
    Calthorpe Road
    B15 1QT Birmingham
    8
    United Kingdom
    EnglandBritishCeo244038520001
    LEE, Mark Samuel Wilton
    Chadwick End Farm Oldwich Lane West
    Chadwick End
    B93 0BH Solihull
    West Midlands
    Director
    Chadwick End Farm Oldwich Lane West
    Chadwick End
    B93 0BH Solihull
    West Midlands
    United KingdomBritishCompany Director54866930001
    MAYBURY, Christopher William Percy
    Shell Point Road
    Tuckers Point
    St Georges
    14
    Hs02
    Bermuda
    Director
    Shell Point Road
    Tuckers Point
    St Georges
    14
    Hs02
    Bermuda
    BermudaBritishDirector107676520003
    NAYLOR, Thomas Murray
    3 Powis Gardens
    W11 1JG London
    Director
    3 Powis Gardens
    W11 1JG London
    EnglandBritishDeveloper56763810002
    NICHOLSON, Charles Christian, Sir
    Turners Green Farm
    Elvetham
    RG27 8BE Hook
    Hampshire
    Director
    Turners Green Farm
    Elvetham
    RG27 8BE Hook
    Hampshire
    EnglandBritishCompany Executive43226700001
    NORMAN, David John
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishChartered Accountant202822400001
    PICK, Graham John
    Hellier Drive
    Wombourne
    WV5 8AH Wolverhampton
    3
    Staffordshire
    Director
    Hellier Drive
    Wombourne
    WV5 8AH Wolverhampton
    3
    Staffordshire
    EnglandBritishChartered Accountant139309010001
    POVALL, David Edward
    St. Peters Road
    Harborne
    B17 0AU Birmingham
    45
    West Midlands
    United Kingdom
    Director
    St. Peters Road
    Harborne
    B17 0AU Birmingham
    45
    West Midlands
    United Kingdom
    United KingdomBritishCommercial Director111052510002
    SYKES, Trevor John
    c/o Nettleton Gate Limited
    Calthorpe Road
    B15 1QT Birmingham
    8
    United Kingdom
    Director
    c/o Nettleton Gate Limited
    Calthorpe Road
    B15 1QT Birmingham
    8
    United Kingdom
    United KingdomBritishFinance Director174860830001
    WARBURTON, David Brian
    Great Mead
    Standon Green End High Cross
    SG11 1BP Ware
    Herts
    Director
    Great Mead
    Standon Green End High Cross
    SG11 1BP Ware
    Herts
    EnglandBritishDirector68230060012
    WILKS, William Henry George
    22 Cranmer Court
    Sloane Avenue
    SW3 3HN London
    Director
    22 Cranmer Court
    Sloane Avenue
    SW3 3HN London
    United KingdomBritishChartered Accountant109579700001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of NETTLETON GATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06979672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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