SOUTHGATE MAISONETTES (27 AND 28) LIMITED

SOUTHGATE MAISONETTES (27 AND 28) LIMITED

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

    Company NameSOUTHGATE MAISONETTES (27 AND 28) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05309521
    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 MAISONETTES (27 AND 28) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is SOUTHGATE MAISONETTES (27 AND 28) LIMITED located?

    Registered Office Address
    Gate House
    Turnpike Road
    HP12 3NR High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOUTHGATE MAISONETTES (27 AND 28) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SOUTHGATE MAISONETTES (27 AND 28) LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for SOUTHGATE MAISONETTES (27 AND 28) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 02, 2025 with no updates

    3 pagesCS01

    Appointment of Sara Hollowell as a secretary on Oct 01, 2025

    2 pagesAP03

    Termination of appointment of Jennifer Canty as a secretary on Sep 30, 2025

    1 pagesTM02

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

    1 pagesAA

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

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

    1 pagesAA

    Appointment of Jennifer Canty as a secretary on Apr 24, 2024

    2 pagesAP03

    Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024

    1 pagesTM02

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Molly Banham as a secretary on Nov 29, 2023

    1 pagesTM02

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Nov 29, 2023

    2 pagesAP03

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

    1 pagesAA

    Termination of appointment of Steven Andrew Livesey as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Michael Engelen as a director on Mar 31, 2023

    2 pagesAP01

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

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

    1 pagesAA

    Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD03

    Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD02

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Dec 06, 2019 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Dec 06, 2018 with no updates

    3 pagesCS01

    Who are the officers of SOUTHGATE MAISONETTES (27 AND 28) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLOWELL, Sara
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    340922590001
    ENGELEN, Michael Christel
    101-103 Tonbridge Road
    Hiddenborough
    TN11 9HL Tonbridge
    Weald Court
    Kent
    England
    Director
    101-103 Tonbridge Road
    Hiddenborough
    TN11 9HL Tonbridge
    Weald Court
    Kent
    England
    United KingdomBelgian307869160001
    STOKES, Jason
    101-103 Tonbridge Road
    Hiddenborough
    TN11 9HL Tonbridge
    Weald Court
    Kent
    England
    Director
    101-103 Tonbridge Road
    Hiddenborough
    TN11 9HL Tonbridge
    Weald Court
    Kent
    England
    United KingdomBritish158757970001
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    316494370001
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147317470001
    BANHAM, Molly
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    251596170001
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    322301360001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    166115840001
    CLAPHAM, Colin Richard
    Scotland Street
    Stoke By Nayland
    CO6 4QF Colchester
    Homestead
    Essex
    Secretary
    Scotland Street
    Stoke By Nayland
    CO6 4QF Colchester
    Homestead
    Essex
    Other135438270002
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    STOTE, Tanya
    Honeyburge
    The Fordrough
    B90 1PP Solihull
    West Midlands
    Secretary
    Honeyburge
    The Fordrough
    B90 1PP Solihull
    West Midlands
    British113603590001
    BURGESS, Alan Robert
    1 Pinetops
    Forest Road
    RH12 4HU Horsham
    West Sussex
    Director
    1 Pinetops
    Forest Road
    RH12 4HU Horsham
    West Sussex
    EnglandBritish79587600001
    CHAPMAN, Philip Andrew
    22 Hawkley Way
    Fleet
    GU51 1AX Hampshire
    Director
    22 Hawkley Way
    Fleet
    GU51 1AX Hampshire
    EnglandBritish183918150001
    HILEY, James Ross
    Barrow Close
    RH14 9SW Billingshurst
    10
    West Sussex
    Director
    Barrow Close
    RH14 9SW Billingshurst
    10
    West Sussex
    EnglandBritish102442450002
    HOLLAND-KAYE, William John
    39 Britannia Road
    SW6 2HJ London
    Director
    39 Britannia Road
    SW6 2HJ London
    British110518040001
    LIVESEY, Steven Andrew
    101-103 Tonbridge Road
    Hiddenborough
    TN11 9HL Tonbridge
    Weald Court
    Kent
    England
    Director
    101-103 Tonbridge Road
    Hiddenborough
    TN11 9HL Tonbridge
    Weald Court
    Kent
    England
    United KingdomBritish152576510001
    PAJAK, Mark Jospeh
    Glenton Road
    SE13 5RS London
    31a
    Director
    Glenton Road
    SE13 5RS London
    31a
    United KingdomBritish135984810001
    STOCKWELL, Jane Elizabeth
    36 Sydney Road
    GU1 3LL Guildford
    Surrey
    Director
    36 Sydney Road
    GU1 3LL Guildford
    Surrey
    British101916870001

    Who are the persons with significant control of SOUTHGATE MAISONETTES (27 AND 28) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number643420
    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