LITTLEGATE PROPERTIES LIMITED
BRIGG LITTLEGATE LIMITED WILCHAP 110 LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN20 8AG

Company number 03670456
Status Active
Incorporation Date 19 November 1998
Company Type Private Limited Company
Address ST GERARDS LINDUM CRESCENT, COLTON STREET, BRIGG, NORTH LINCOLNSHIRE, ENGLAND, DN20 8AG
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-seven events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Hillside Lodge Brigg Road, Wrawby Brigg North Lincolnshire DN20 8RQ to St Gerards Lindum Crescent Colton Street Brigg North Lincolnshire DN20 8AG on 16 September 2016. The most likely internet sites of LITTLEGATE PROPERTIES LIMITED are www.littlegateproperties.co.uk, and www.littlegate-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Kirton Lindsey Rail Station is 6.4 miles; to Barton-on-Humber Rail Station is 9.5 miles; to Barrow Haven Rail Station is 10.6 miles; to New Holland Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Littlegate Properties Limited is a Private Limited Company. The company registration number is 03670456. Littlegate Properties Limited has been working since 19 November 1998. The present status of the company is Active. The registered address of Littlegate Properties Limited is St Gerards Lindum Crescent Colton Street Brigg North Lincolnshire England Dn20 8ag. . LITTLEWOOD, Andrea Jane is a Secretary of the company. LITTLEWOOD, Andrea Jane is a Director of the company. LITTLEWOOD, Patricia is a Director of the company. LITTLEWOOD PRINCE, Michela Joanne is a Director of the company. Secretary LITTLEWOOD, Patricia has been resigned. Nominee Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director FOXTON, Richard Hartas, Doctor has been resigned. Director LITTLEWOOD, James Bernard has been resigned. Director ROBERTSON, Christopher Kevin has been resigned. Nominee Director WILCHAP NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LITTLEWOOD, Andrea Jane
Appointed Date: 01 February 2007

Director
LITTLEWOOD, Andrea Jane
Appointed Date: 22 September 1999
54 years old

Director
LITTLEWOOD, Patricia
Appointed Date: 29 April 1999
78 years old

Director
LITTLEWOOD PRINCE, Michela Joanne
Appointed Date: 22 September 1999
56 years old

Resigned Directors

Secretary
LITTLEWOOD, Patricia
Resigned: 01 February 2007
Appointed Date: 29 April 1999

Nominee Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 29 April 1999
Appointed Date: 19 November 1998

Director
FOXTON, Richard Hartas, Doctor
Resigned: 26 December 2002
Appointed Date: 22 September 1999
105 years old

Director
LITTLEWOOD, James Bernard
Resigned: 01 November 2006
Appointed Date: 29 April 1999
81 years old

Director
ROBERTSON, Christopher Kevin
Resigned: 26 December 2002
Appointed Date: 22 September 1999
74 years old

Nominee Director
WILCHAP NOMINEES LIMITED
Resigned: 29 April 1999
Appointed Date: 19 November 1998

Persons With Significant Control

Mrs Patricia Littlewood
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

LITTLEGATE PROPERTIES LIMITED Events

21 Mar 2017
Confirmation statement made on 30 January 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Sep 2016
Registered office address changed from Hillside Lodge Brigg Road, Wrawby Brigg North Lincolnshire DN20 8RQ to St Gerards Lindum Crescent Colton Street Brigg North Lincolnshire DN20 8AG on 16 September 2016
29 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 47 more events
10 May 1999
Registered office changed on 10/05/99 from: new oxford house town hall square grimsby DN31 1HE
10 May 1999
Director resigned
10 May 1999
Secretary resigned
07 May 1999
Company name changed wilchap 110 LIMITED\certificate issued on 10/05/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Nov 1998
Incorporation