About

Registered Number: 02940776
Date of Incorporation: 20/06/1994 (30 years ago)
Company Status: Liquidation
Registered Address: Allen House,, 1 Westmead Road, Sutton, Surrey, SM1 4LA,

 

Newgate Property Company Ltd was founded on 20 June 1994 and has its registered office in Sutton in Surrey. We don't currently know the number of employees at the organisation. There are 2 directors listed as Fitzgerald, Alan John, Fitzgerald, Maureen for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Alan John 19 June 1995 21 October 1997 1
FITZGERALD, Maureen 21 October 1997 01 June 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 November 2019
RESOLUTIONS - N/A 08 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2019
LIQ01 - N/A 08 October 2019
AA - Annual Accounts 23 August 2019
MR04 - N/A 22 August 2019
MR04 - N/A 22 August 2019
MR04 - N/A 22 August 2019
MR04 - N/A 22 August 2019
MR04 - N/A 22 August 2019
MR04 - N/A 22 August 2019
MR04 - N/A 22 August 2019
MR04 - N/A 22 August 2019
MR04 - N/A 22 August 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 30 March 2017
CH03 - Change of particulars for secretary 03 January 2017
CH01 - Change of particulars for director 03 January 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 30 March 2016
AD01 - Change of registered office address 17 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 24 July 2014
RP04 - N/A 02 June 2014
RP04 - N/A 02 June 2014
RP04 - N/A 12 May 2014
CH03 - Change of particulars for secretary 28 April 2014
CH01 - Change of particulars for director 03 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 20 June 2012
SH01 - Return of Allotment of shares 17 May 2012
RP04 - N/A 26 April 2012
AA - Annual Accounts 29 March 2012
SH01 - Return of Allotment of shares 17 February 2012
RESOLUTIONS - N/A 05 January 2012
SH08 - Notice of name or other designation of class of shares 05 January 2012
AR01 - Annual Return 17 August 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
AA - Annual Accounts 31 March 2011
MG01 - Particulars of a mortgage or charge 08 March 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
AR01 - Annual Return 06 August 2010
CH03 - Change of particulars for secretary 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 08 July 2009
395 - Particulars of a mortgage or charge 12 June 2009
395 - Particulars of a mortgage or charge 12 June 2009
395 - Particulars of a mortgage or charge 12 June 2009
395 - Particulars of a mortgage or charge 12 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 08 March 2007
395 - Particulars of a mortgage or charge 21 October 2006
395 - Particulars of a mortgage or charge 21 October 2006
395 - Particulars of a mortgage or charge 18 July 2006
363a - Annual Return 30 June 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 24 November 2004
363a - Annual Return 17 June 2004
AA - Annual Accounts 07 May 2004
363a - Annual Return 17 June 2003
AA - Annual Accounts 06 May 2003
400 - Particulars of a mortgage or charge subject to which property has been acquired 25 April 2003
363a - Annual Return 28 June 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
AA - Annual Accounts 24 April 2002
363a - Annual Return 24 August 2001
AA - Annual Accounts 03 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2001
395 - Particulars of a mortgage or charge 08 February 2001
395 - Particulars of a mortgage or charge 20 January 2001
395 - Particulars of a mortgage or charge 23 August 2000
363a - Annual Return 14 July 2000
AA - Annual Accounts 17 April 2000
363a - Annual Return 23 July 1999
395 - Particulars of a mortgage or charge 25 June 1999
395 - Particulars of a mortgage or charge 25 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
395 - Particulars of a mortgage or charge 20 May 1999
AA - Annual Accounts 05 May 1999
363a - Annual Return 20 July 1998
AA - Annual Accounts 01 May 1998
CERTNM - Change of name certificate 19 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 11 November 1997
363a - Annual Return 27 June 1997
AA - Annual Accounts 03 May 1997
395 - Particulars of a mortgage or charge 26 November 1996
363s - Annual Return 20 October 1996
RESOLUTIONS - N/A 14 October 1996
RESOLUTIONS - N/A 14 October 1996
RESOLUTIONS - N/A 14 October 1996
RESOLUTIONS - N/A 14 October 1996
RESOLUTIONS - N/A 14 October 1996
123 - Notice of increase in nominal capital 14 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1996
MEM/ARTS - N/A 14 October 1996
MEM/ARTS - N/A 07 May 1996
395 - Particulars of a mortgage or charge 17 November 1995
395 - Particulars of a mortgage or charge 08 November 1995
RESOLUTIONS - N/A 07 November 1995
AA - Annual Accounts 07 November 1995
363a - Annual Return 07 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1995
RESOLUTIONS - N/A 27 October 1995
MEM/ARTS - N/A 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
287 - Change in situation or address of Registered Office 27 October 1995
288 - N/A 27 October 1995
NEWINC - New incorporation documents 20 June 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 May 2011 Fully Satisfied

N/A

Legal charge 01 March 2011 Fully Satisfied

N/A

Legal charge 02 June 2009 Fully Satisfied

N/A

Legal charge 01 June 2009 Fully Satisfied

N/A

Legal charge 01 June 2009 Fully Satisfied

N/A

Legal charge 01 June 2009 Fully Satisfied

N/A

Legal charge 03 October 2006 Fully Satisfied

N/A

Legal charge 03 October 2006 Fully Satisfied

N/A

Debenture 12 July 2006 Fully Satisfied

N/A

Legal mortgage 19 January 2001 Fully Satisfied

N/A

Legal mortgage 16 January 2001 Fully Satisfied

N/A

Legal charge 09 August 2000 Fully Satisfied

N/A

Mortgage debenture 21 June 1999 Fully Satisfied

N/A

Legal charge 21 June 1999 Fully Satisfied

N/A

Legal mortgage 12 May 1999 Fully Satisfied

N/A

Legal charge 07 November 1996 Fully Satisfied

N/A

Legal charge 31 October 1995 Fully Satisfied

N/A

Legal charge 31 October 1995 Fully Satisfied

N/A

Legal charge 23 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.