FIRGATE ESTATES LIMITED

Hellopages » Tyne and Wear » Gateshead » NE8 1TR

Company number 04412570
Status Active
Incorporation Date 9 April 2002
Company Type Private Limited Company
Address 45 GRASMERE STREET, GATESHEAD, NE8 1TR
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 fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Registration of charge 044125700013, created on 18 November 2016. The most likely internet sites of FIRGATE ESTATES LIMITED are www.firgateestates.co.uk, and www.firgate-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Firgate Estates Limited is a Private Limited Company. The company registration number is 04412570. Firgate Estates Limited has been working since 09 April 2002. The present status of the company is Active. The registered address of Firgate Estates Limited is 45 Grasmere Street Gateshead Ne8 1tr. . BODNER, Michael Martin is a Secretary of the company. BODNER, Michael Martin is a Director of the company. BODNER, Steven Anthony is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BODNER, Michael Martin
Appointed Date: 09 April 2002

Director
BODNER, Michael Martin
Appointed Date: 18 December 2012
74 years old

Director
BODNER, Steven Anthony
Appointed Date: 09 April 2002
64 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

FIRGATE ESTATES LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 March 2016
29 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
02 Dec 2016
Registration of charge 044125700013, created on 18 November 2016
02 Dec 2016
Registration of charge 044125700014, created on 1 December 2016
16 Jun 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

...
... and 48 more events
29 Apr 2002
New secretary appointed
29 Apr 2002
New director appointed
29 Apr 2002
Director resigned
29 Apr 2002
Secretary resigned
09 Apr 2002
Incorporation

FIRGATE ESTATES LIMITED Charges

1 December 2016
Charge code 0441 2570 0014
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
18 November 2016
Charge code 0441 2570 0013
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
2 March 2015
Charge code 0441 2570 0012
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 42-44 high street, knaphill, woking GU21 2PY registered at…
31 December 2012
Debenture deed
Delivered: 14 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 December 2012
Mortgage deed
Delivered: 14 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a co-op derwent street, chopwell, tyne and…
31 December 2012
Mortgage deed
Delivered: 14 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a cragside house, 42A heaton road, newcastle…
31 December 2012
Mortgage deed
Delivered: 14 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 39A, 39-41 markfield road, london…
10 July 2007
Legal charge
Delivered: 27 July 2007
Status: Satisfied on 8 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 42A cragside house heaton road newcastle upon tyne. By way…
10 July 2007
Legal charge
Delivered: 17 July 2007
Status: Satisfied on 8 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of the land and buildings at 39-41 markfield road…
24 June 2007
Debenture
Delivered: 28 June 2007
Status: Satisfied on 8 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2004
Floating charge deed
Delivered: 11 September 2004
Status: Satisfied on 12 December 2011
Persons entitled: West Bromwich Building Society
Description: All the undertaking property and assets of the borrower…
31 August 2004
Commercial mortgage deed
Delivered: 11 September 2004
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: 22A-28 southend road grays thurrock essex t/n EX427370 with…
1 October 2002
Charge deed
Delivered: 4 October 2002
Status: Satisfied on 8 April 2013
Persons entitled: Northern Rock PLC
Description: All that freehold property known as 42A heaton road…
23 April 2002
Legal charge
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Property k/a 37 west green road and land at west side of…

Similar Companies

FIRGARTH LANGDALE LIMITED FIRGAS LTD FIRGATE LIMITED FIRGLADE HOMES LIMITED FIRGLADE LTD FIRGLAS LTD FIRGO BARN LIMITED