NETTLETON GATE LIMITED
BIRMINGHAM CALTHORPE (DONNE HOUSE) LIMITED DRYBEAM PROPERTIES LIMITED

Hellopages » West Midlands » Birmingham » B15 1QT

Company number 04171107
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address NETTLETON GATE LIMITED, 8 CALTHORPE ROAD, BIRMINGHAM, B15 1QT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 770,005 . The most likely internet sites of NETTLETON GATE LIMITED are www.nettletongate.co.uk, and www.nettleton-gate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Nettleton Gate Limited is a Private Limited Company. The company registration number is 04171107. Nettleton Gate Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Nettleton Gate Limited is Nettleton Gate Limited 8 Calthorpe Road Birmingham B15 1qt. . TREVIS, Emma is a Secretary of the company. CULWICK, Mark David is a Director of the company. DE ROHAN, Charles Raoul is a Director of the company. Secretary CULWICK, Mark David has been resigned. Secretary LEE, Mark Samuel Wilton has been resigned. Secretary READMAN, Alison Mary has been resigned. Secretary SYKES, Trevor John has been resigned. Secretary WOOLHOUSE, Martin Brennan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALLEN, John Richard has been resigned. Director ANSTRUTHER-GOUGH-CALTHORPE BT, Euan Hamilton, Sir has been resigned. Director BUNBURY, Michael William, Sir has been resigned. Director CALDER, Julie Anne has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LEE, Mark Samuel Wilton has been resigned. Director MAYBURY, Christopher William Percy has been resigned. Director NAYLOR, Thomas Murray has been resigned. Director NICHOLSON, Charles Christian, Sir has been resigned. Director PICK, Graham John has been resigned. Director POVALL, David Edward has been resigned. Director SYKES, Trevor John has been resigned. Director WARBURTON, David Brian has been resigned. Director WILKS, William Henry George has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TREVIS, Emma
Appointed Date: 17 November 2015

Director
CULWICK, Mark David
Appointed Date: 12 May 2011
52 years old

Director
DE ROHAN, Charles Raoul
Appointed Date: 06 December 2010
64 years old

Resigned Directors

Secretary
CULWICK, Mark David
Resigned: 17 November 2015
Appointed Date: 12 May 2011

Secretary
LEE, Mark Samuel Wilton
Resigned: 01 October 2009
Appointed Date: 01 June 2006

Secretary
READMAN, Alison Mary
Resigned: 29 May 2009
Appointed Date: 10 May 2001

Secretary
SYKES, Trevor John
Resigned: 12 May 2011
Appointed Date: 02 September 2010

Secretary
WOOLHOUSE, Martin Brennan
Resigned: 02 September 2010
Appointed Date: 01 October 2009

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 May 2001
Appointed Date: 02 March 2001

Director
ALLEN, John Richard
Resigned: 02 September 2010
Appointed Date: 16 May 2001
78 years old

Director
ANSTRUTHER-GOUGH-CALTHORPE BT, Euan Hamilton, Sir
Resigned: 18 July 2007
Appointed Date: 16 May 2001
59 years old

Director
BUNBURY, Michael William, Sir
Resigned: 24 August 2007
Appointed Date: 16 May 2001
78 years old

Director
CALDER, Julie Anne
Resigned: 28 April 2009
Appointed Date: 31 October 2008
54 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 May 2001
Appointed Date: 02 March 2001
35 years old

Director
LEE, Mark Samuel Wilton
Resigned: 02 September 2010
Appointed Date: 01 June 2006
62 years old

Director
MAYBURY, Christopher William Percy
Resigned: 31 October 2008
Appointed Date: 24 August 2007
66 years old

Director
NAYLOR, Thomas Murray
Resigned: 28 April 2009
Appointed Date: 31 October 2008
58 years old

Director
NICHOLSON, Charles Christian, Sir
Resigned: 18 July 2007
Appointed Date: 16 May 2001
83 years old

Director
PICK, Graham John
Resigned: 18 July 2007
Appointed Date: 10 May 2001
67 years old

Director
POVALL, David Edward
Resigned: 31 December 2009
Appointed Date: 08 February 2006
57 years old

Director
SYKES, Trevor John
Resigned: 12 May 2011
Appointed Date: 02 September 2010
68 years old

Director
WARBURTON, David Brian
Resigned: 31 October 2008
Appointed Date: 24 August 2007
59 years old

Director
WILKS, William Henry George
Resigned: 18 July 2007
Appointed Date: 16 May 2001
85 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 May 2001
Appointed Date: 02 March 2001

Persons With Significant Control

The Binding Site Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NETTLETON GATE LIMITED Events

16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
15 Jul 2016
Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU
04 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 770,005

20 Jan 2016
Full accounts made up to 30 September 2015
01 Dec 2015
Termination of appointment of Mark David Culwick as a secretary on 17 November 2015
...
... and 117 more events
24 May 2001
Registered office changed on 24/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
24 May 2001
New secretary appointed
24 May 2001
New director appointed
15 May 2001
Company name changed drybeam properties LIMITED\certificate issued on 15/05/01
02 Mar 2001
Incorporation

NETTLETON GATE LIMITED Charges

6 July 2011
Fixed and floating security document
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
24 August 2007
Assignment of contracts by way of security
Delivered: 6 September 2007
Status: Satisfied on 16 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The assigned documents. See the mortgage charge document…
24 August 2007
Deed of charge over deposit
Delivered: 1 September 2007
Status: Satisfied on 26 January 2011
Persons entitled: Hbg Construction Limited
Description: Its entire right title and interest in the deposit all…
24 August 2007
Debenture
Delivered: 31 August 2007
Status: Satisfied on 16 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2007
Mortgage
Delivered: 31 August 2007
Status: Satisfied on 16 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land fronting calthorpe road edgbaston. Together with…
24 August 2007
Deposit agreement to secure own liabilities
Delivered: 31 August 2007
Status: Satisfied on 16 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
24 August 2007
Deposit agreement to secure own liabilities
Delivered: 31 August 2007
Status: Satisfied on 16 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
24 August 2007
Deposit agreement to secure own liabilities
Delivered: 31 August 2007
Status: Satisfied on 16 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
6 January 2006
Deed of admission to an omnibus guarantee and set-off agreement dated 27 june 2002 and
Delivered: 12 January 2006
Status: Satisfied on 30 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 November 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 27/06/2002
Delivered: 13 December 2005
Status: Satisfied on 30 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
10 June 2003
Deed of admission to an omnibus guarantee and set-off agreement dated 27/06/2002
Delivered: 12 June 2003
Status: Satisfied on 30 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…