CASTLEGATE PROPERTY COMPANY LIMITED
DEAN STREET

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1LE
Company number 00433970
Status Active
Incorporation Date 26 April 1947
Company Type Private Limited Company
Address JOSEPH MILLER & CO, FLOOR A MILBURN HOUSE, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1LE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 6,000 . The most likely internet sites of CASTLEGATE PROPERTY COMPANY LIMITED are www.castlegatepropertycompany.co.uk, and www.castlegate-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and ten months. Castlegate Property Company Limited is a Private Limited Company. The company registration number is 00433970. Castlegate Property Company Limited has been working since 26 April 1947. The present status of the company is Active. The registered address of Castlegate Property Company Limited is Joseph Miller Co Floor A Milburn House Dean Street Newcastle Upon Tyne Ne1 1le. . CHALMERS, Sara Jane is a Secretary of the company. BURKE, Robert Anthony is a Director of the company. CHALMERS, Sara Jane is a Director of the company. Secretary HORNE, David Walton has been resigned. Director HORNE, David Walton has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
CHALMERS, Sara Jane
Appointed Date: 01 April 2000

Director

Director
CHALMERS, Sara Jane
Appointed Date: 30 October 1997
59 years old

Resigned Directors

Secretary
HORNE, David Walton
Resigned: 31 March 2000

Director
HORNE, David Walton
Resigned: 23 October 1998
89 years old

Persons With Significant Control

Mr Robert Anthony Burke
Notified on: 30 November 2016
87 years old
Nature of control: Right to appoint and remove directors

Mrs Sara Jane Chalmers
Notified on: 30 November 2016
59 years old
Nature of control: Right to appoint and remove directors

CASTLEGATE PROPERTY COMPANY LIMITED Events

06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
31 Aug 2016
Accounts for a small company made up to 31 March 2016
10 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 6,000

04 Oct 2015
Accounts for a small company made up to 31 March 2015
09 Jun 2015
Registration of charge 004339700005, created on 27 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 69 more events
09 Feb 1989
Return made up to 12/12/88; full list of members

14 Apr 1988
Accounts for a small company made up to 31 March 1987

14 Apr 1988
Return made up to 01/12/87; full list of members

11 Mar 1987
Return made up to 02/01/87; full list of members

31 Jan 1987
Accounts for a small company made up to 31 March 1986

CASTLEGATE PROPERTY COMPANY LIMITED Charges

27 May 2015
Charge code 0043 3970 0005
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor shop premises at 89 high street, lanark part…
21 August 2000
Legal charge
Delivered: 1 September 2000
Status: Satisfied on 11 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 27-29 fore street hexham northumberland. By way of fixed…
23 November 1996
Legal charge
Delivered: 29 November 1996
Status: Satisfied on 8 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a lambton house and…
1 April 1964
Legal charge
Delivered: 7 April 1964
Status: Satisfied on 7 March 1997
Persons entitled: Northern & London Investment Trust LTD
Description: 1, 3, 5, 7 ashburton rd, and 359 salters rd, gosforth…
1 April 1964
Legal charge
Delivered: 24 July 1964
Status: Satisfied on 7 March 1997
Persons entitled: Northern & London Investment Trust LTD.
Description: 142, 144, 144A and 146 manor house road, and 52, grosvenor…