NORTHGATE PROPERTY MANAGEMENT LIMITED
LONDON CLUBCHARM LIMITED

Hellopages » Greater London » Westminster » W1U 6JQ

Company number 03759165
Status Active
Incorporation Date 26 April 1999
Company Type Private Limited Company
Address 93-95 GLOUCESTER PLACE, LONDON, ENGLAND, W1U 6JQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2 ; Registered office address changed from 8 Park Village West London NW1 4AE England to 6 Cambridge Gate London NW1 4JX on 19 April 2016. The most likely internet sites of NORTHGATE PROPERTY MANAGEMENT LIMITED are www.northgatepropertymanagement.co.uk, and www.northgate-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Northgate Property Management Limited is a Private Limited Company. The company registration number is 03759165. Northgate Property Management Limited has been working since 26 April 1999. The present status of the company is Active. The registered address of Northgate Property Management Limited is 93 95 Gloucester Place London England W1u 6jq. The company`s financial liabilities are £780.77k. It is £0.37k against last year. And the total assets are £56.72k, which is £0k against last year. SLATER, Michael Robert is a Secretary of the company. DEELEY, Max Howard is a Director of the company. SLATER, Michael Robert is a Director of the company. Secretary CASH, Kevin has been resigned. Secretary GIFFORD, Andrew Stephen has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WILLIAMS, Peter William Owen has been resigned. Secretary WRIGHTS SECRETARIES LIMITED has been resigned. Director HARRINGTON-GRIFFIN, Ewa has been resigned. Director MACFARLANE, Ronald Glenn has been resigned. Director STONEMAN, Kevin James has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director ADH MANAGEMENT SERVICES LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


northgate property management Key Finiance

LIABILITIES £780.77k
+0%
CASH n/a
TOTAL ASSETS £56.72k
All Financial Figures

Current Directors

Secretary
SLATER, Michael Robert
Appointed Date: 16 January 2003

Director
DEELEY, Max Howard
Appointed Date: 31 January 2006
45 years old

Director
SLATER, Michael Robert
Appointed Date: 06 December 2012
59 years old

Resigned Directors

Secretary
CASH, Kevin
Resigned: 16 January 2003
Appointed Date: 09 January 2003

Secretary
GIFFORD, Andrew Stephen
Resigned: 09 January 2003
Appointed Date: 11 November 2002

Nominee Secretary
THOMAS, Howard
Resigned: 25 May 1999
Appointed Date: 26 April 1999

Secretary
WILLIAMS, Peter William Owen
Resigned: 29 September 1999
Appointed Date: 25 May 1999

Secretary
WRIGHTS SECRETARIES LIMITED
Resigned: 11 November 2002
Appointed Date: 29 September 1999

Director
HARRINGTON-GRIFFIN, Ewa
Resigned: 09 January 2003
Appointed Date: 25 May 1999
68 years old

Director
MACFARLANE, Ronald Glenn
Resigned: 31 January 2006
Appointed Date: 26 July 2005
60 years old

Director
STONEMAN, Kevin James
Resigned: 28 September 2005
Appointed Date: 09 January 2003
65 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 25 May 1999
Appointed Date: 26 April 1999
63 years old

Director
ADH MANAGEMENT SERVICES LTD
Resigned: 20 May 2008
Appointed Date: 12 January 2005

NORTHGATE PROPERTY MANAGEMENT LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 June 2015
29 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

19 Apr 2016
Registered office address changed from 8 Park Village West London NW1 4AE England to 6 Cambridge Gate London NW1 4JX on 19 April 2016
07 Apr 2016
Registered office address changed from 8 Broadstone Place London W1U 7EP to 8 Park Village West London NW1 4AE on 7 April 2016
11 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2

...
... and 82 more events
08 Jun 1999
Secretary resigned
08 Jun 1999
New secretary appointed
08 Jun 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Jun 1999
Registered office changed on 07/06/99 from: 16 saint john street london EC1M 4AY
26 Apr 1999
Incorporation

NORTHGATE PROPERTY MANAGEMENT LIMITED Charges

6 December 2005
Mortgage debenture
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 2003
Debenture
Delivered: 16 January 2003
Status: Satisfied on 28 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 January 2003
Legal charge
Delivered: 15 January 2003
Status: Satisfied on 13 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property known as deanesgate house…
16 February 2000
Legal charge
Delivered: 18 February 2000
Status: Satisfied on 19 February 2003
Persons entitled: Nationwide Building Society
Description: Danesgate house clasketgate london. Together with all…
1 July 1999
Legal charge
Delivered: 17 July 1999
Status: Satisfied on 19 February 2003
Persons entitled: Nationwide Building Society
Description: 41 clasketgate lincoln t/n LL37253. Together with all…
1 July 1999
Mortgage debenture
Delivered: 17 July 1999
Status: Satisfied on 19 February 2003
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.