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
Resigned Directors
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
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…