103 KINGSGATE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

103 KINGSGATE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04112600

Incorporation date

22/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O NG PROPERTIES (UK) LTD, Unit 2 Palace Court, 250 Finchley Road, London NW3 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2000)
dot icon04/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon29/07/2025
Micro company accounts made up to 2024-11-30
dot icon05/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon20/11/2024
Micro company accounts made up to 2023-11-26
dot icon21/08/2024
Previous accounting period shortened from 2023-11-27 to 2023-11-26
dot icon26/02/2024
Appointment of Ms Olivia Chloe Hodges as a director on 2024-02-13
dot icon28/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon21/08/2023
Micro company accounts made up to 2022-11-30
dot icon14/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon26/11/2022
Micro company accounts made up to 2021-11-27
dot icon02/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-11-27
dot icon03/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon03/12/2020
Director's details changed for Mr Martin Alexander Lerner on 2020-11-16
dot icon26/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon25/11/2020
Termination of appointment of Matthew Stephen Coates as a director on 2020-11-20
dot icon25/11/2020
Termination of appointment of Matthew Stephen Coates as a secretary on 2020-11-20
dot icon20/11/2020
Director's details changed for Mr Martin Alexander Lerner on 2020-11-20
dot icon11/12/2019
Notification of a person with significant control statement
dot icon11/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/11/2019
Withdrawal of a person with significant control statement on 2019-11-25
dot icon28/08/2019
Previous accounting period shortened from 2018-11-28 to 2018-11-27
dot icon15/08/2019
Termination of appointment of Mary Prendergast as a director on 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/01/2018
Confirmation statement made on 2017-11-22 with no updates
dot icon29/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/08/2017
Previous accounting period shortened from 2016-11-29 to 2016-11-28
dot icon05/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon29/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/01/2016
Annual return made up to 2015-11-22 no member list
dot icon17/11/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/08/2015
Previous accounting period shortened from 2014-11-30 to 2014-11-29
dot icon08/01/2015
Annual return made up to 2014-11-22 no member list
dot icon25/11/2014
Registered office address changed from 103B Kingsgate Road London NW6 2JE to C/O Ng Properties (Uk) Ltd Unit 2 Palace Court 250 Finchley Road London NW3 6DN on 2014-11-25
dot icon09/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon17/01/2014
Annual return made up to 2013-11-22 no member list
dot icon16/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon08/01/2013
Annual return made up to 2012-11-22 no member list
dot icon02/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon17/01/2012
Annual return made up to 2011-11-22 no member list
dot icon16/01/2012
Appointment of Mr Matthew Stephen Coates as a secretary
dot icon16/01/2012
Appointment of Mr Matthew Stephen Coates as a director
dot icon16/01/2012
Termination of appointment of Martin Elithorn as a director
dot icon16/01/2012
Registered office address changed from C/O Beach Properties Management Limited 2 Palace Court 250 Finchley Road London NW3 6DN United Kingdom on 2012-01-16
dot icon16/01/2012
Termination of appointment of Martin Elithorn as a secretary
dot icon08/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon30/08/2011
Registered office address changed from 103B Kingsgate Road London NW6 2JE on 2011-08-30
dot icon17/12/2010
Annual return made up to 2010-11-22 no member list
dot icon21/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-22 no member list
dot icon27/11/2009
Director's details changed for Mary Prendergast on 2009-11-27
dot icon27/11/2009
Director's details changed for Martin Alexander Lerner on 2009-11-27
dot icon27/11/2009
Director's details changed for Martin Cavendish Elithorn on 2009-11-27
dot icon01/10/2009
Total exemption full accounts made up to 2008-11-30
dot icon05/12/2008
Annual return made up to 22/11/08
dot icon01/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon26/11/2007
Annual return made up to 22/11/07
dot icon26/11/2007
Secretary's particulars changed;director's particulars changed
dot icon23/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon28/12/2006
Annual return made up to 22/11/06
dot icon05/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon13/12/2005
Annual return made up to 22/11/05
dot icon28/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon17/01/2005
Annual return made up to 22/11/04
dot icon01/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon18/12/2003
Annual return made up to 22/11/03
dot icon03/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon23/12/2002
Total exemption full accounts made up to 2001-11-30
dot icon19/12/2002
Annual return made up to 22/11/02
dot icon19/12/2002
Resolutions
dot icon07/11/2002
New director appointed
dot icon11/10/2002
Director resigned
dot icon11/10/2002
New director appointed
dot icon28/12/2001
Annual return made up to 22/11/01
dot icon28/12/2001
Registered office changed on 28/12/01 from: 68 parkway camden town london NW1 7AH
dot icon28/12/2001
New secretary appointed;new director appointed
dot icon28/12/2001
Secretary resigned;director resigned
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New secretary appointed;new director appointed
dot icon15/03/2001
Registered office changed on 15/03/01 from: 16 saint john street london EC1M 4NT
dot icon22/11/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
26/11/2025
dot iconNext due on
26/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.60K
-
0.00
-
-
2022
1
6.28K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coates, Matthew Stephen
Secretary
30/11/2011 - 20/11/2020
-
Miller, Sarah Ann
Director
19/12/2000 - 28/02/2001
-
Prendergast, Mary
Director
24/10/2002 - 31/12/2018
-
Coates, Matthew Stephen
Director
20/05/2011 - 20/11/2020
-
Miller, Sarah Ann
Secretary
19/12/2000 - 28/02/2001
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 103 KINGSGATE PROPERTIES LIMITED

103 KINGSGATE PROPERTIES LIMITED is an(a) Active company incorporated on 22/11/2000 with the registered office located at C/O NG PROPERTIES (UK) LTD, Unit 2 Palace Court, 250 Finchley Road, London NW3 6DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 103 KINGSGATE PROPERTIES LIMITED?

toggle

103 KINGSGATE PROPERTIES LIMITED is currently Active. It was registered on 22/11/2000 .

Where is 103 KINGSGATE PROPERTIES LIMITED located?

toggle

103 KINGSGATE PROPERTIES LIMITED is registered at C/O NG PROPERTIES (UK) LTD, Unit 2 Palace Court, 250 Finchley Road, London NW3 6DN.

What does 103 KINGSGATE PROPERTIES LIMITED do?

toggle

103 KINGSGATE PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 103 KINGSGATE PROPERTIES LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-22 with no updates.