HOLGATE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6UE

Company number 04231063
Status Active
Incorporation Date 8 June 2001
Company Type Private Limited Company
Address BUTLER & C0. LLP, 126-134 THIRD FLOOR, BAKER STREET, LONDON, ENGLAND, W1U 6UE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 8 June 2015 with full list of shareholders Statement of capital on 2015-06-16 GBP 2 . The most likely internet sites of HOLGATE PROPERTIES LIMITED are www.holgateproperties.co.uk, and www.holgate-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and four months. Holgate Properties Limited is a Private Limited Company. The company registration number is 04231063. Holgate Properties Limited has been working since 08 June 2001. The present status of the company is Active. The registered address of Holgate Properties Limited is Butler C0 Llp 126 134 Third Floor Baker Street London England W1u 6ue. The company`s financial liabilities are £297.53k. It is £46.89k against last year. And the total assets are £469.77k, which is £46.94k against last year. PATEL, Dipam Jyantibhai is a Secretary of the company. PATEL, Bhavna is a Director of the company. PATEL, Dipam Jyantibhai is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


holgate properties Key Finiance

LIABILITIES £297.53k
+18%
CASH n/a
TOTAL ASSETS £469.77k
+11%
All Financial Figures

Current Directors

Secretary
PATEL, Dipam Jyantibhai
Appointed Date: 08 June 2001

Director
PATEL, Bhavna
Appointed Date: 08 June 2001
66 years old

Director
PATEL, Dipam Jyantibhai
Appointed Date: 08 June 2001
66 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 08 June 2001
Appointed Date: 08 June 2001

Nominee Director
QA NOMINEES LIMITED
Resigned: 08 June 2001
Appointed Date: 08 June 2001

HOLGATE PROPERTIES LIMITED Events

13 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
27 Jun 2014
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2

...
... and 36 more events
22 Jun 2001
New secretary appointed;new director appointed
18 Jun 2001
Director resigned
18 Jun 2001
Secretary resigned
18 Jun 2001
Registered office changed on 18/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
08 Jun 2001
Incorporation

HOLGATE PROPERTIES LIMITED Charges

20 June 2014
Charge code 0423 1063 0008
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 287-289 broadway bexleyheath kent t/no K163634…
28 January 2011
Legal charge
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 239 and 241 broadway and passage at the rear of 239,241,245…
28 January 2011
Legal charge
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 perry road bristol t/no:AV217664 by way of fixed charge…
28 January 2011
Legal charge
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 295 and 295A broadway bexleyheath t/no:SGL667117 by way of…
21 December 2010
Debenture
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 August 2004
Legal charge
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 perry road bristol t/no AB217664. Fixed charge all…
1 October 2001
Legal charge
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 239 and 241 the broadway,bexleyheath,kent; t/no K11970;…
28 September 2001
Legal and equitable charge
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: Michael John Hargreaves, Douglas Keith Robinson, David Bruce Gibson and Richard Leonard William Rons
Description: F/H property situate and k/a 239/241 and 245 broadway…