Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHIREGATE ESTATES LTD
Company Information for

SHIREGATE ESTATES LTD

1ST FLOOR, HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD,
Company Registration Number
05090377
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shiregate Estates Ltd
SHIREGATE ESTATES LTD was founded on 2004-03-31 and has its registered office in Harrow. The organisation's status is listed as "Active - Proposal to Strike off". Shiregate Estates Ltd is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
SHIREGATE ESTATES LTD
 
Legal Registered Office
1ST FLOOR, HEALTHAID HOUSE
MARLBOROUGH HILL
HARROW
MIDDLESEX
HA1 1UD
Other companies in TN14
 
Filing Information
Company Number 05090377
Company ID Number 05090377
Date formed 2004-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts 
Last Datalog update: 2018-10-04 09:31:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIREGATE ESTATES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   APPLESEED LTD   GROVEHAWK LTD   STEWART CONSULTING LIMITED   TURNBULL 321 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHIREGATE ESTATES LTD

Current Directors
Officer Role Date Appointed
GEOFFREY DAVID BERGER
Director 2010-08-10
PHILIP LOUIS SIMMONS
Director 2004-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HARVEY MANSELL
Director 2004-05-05 2017-11-10
RICHARD HARVEY MANSELL
Company Secretary 2004-05-05 2011-04-06
CHARLES ALEXANDER RESNICK
Company Secretary 2006-02-01 2011-03-31
RICHARD BARRY ENDERS
Director 2004-05-05 2006-02-02
MICHAEL DOUGLAS HILL
Director 2004-05-05 2006-02-02
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-03-31 2004-04-16
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-03-31 2004-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY DAVID BERGER REGIONAL & CITY ESTATES (WHERSTEAD ROAD) LIMITED Director 2010-10-28 CURRENT 2005-02-03 Active
GEOFFREY DAVID BERGER LIBRARY PROPERTIES LIMITED Director 2010-03-04 CURRENT 2008-06-25 Active
GEOFFREY DAVID BERGER SHIREGATE (ARCADIAN) LIMITED Director 2010-01-07 CURRENT 2009-12-07 Active
GEOFFREY DAVID BERGER MARGATE APARTMENTS ONE LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active - Proposal to Strike off
GEOFFREY DAVID BERGER SHADYBURN LTD Director 2004-04-06 CURRENT 2000-03-17 Active
GEOFFREY DAVID BERGER SUMMIT ADVANCES LIMITED Director 2003-11-03 CURRENT 2003-04-01 Active
GEOFFREY DAVID BERGER COUNTRYWIDE CREDIT CORPORATION LIMITED Director 1998-10-30 CURRENT 1989-01-19 Active
GEOFFREY DAVID BERGER MULTICOUNT LIMITED Director 1998-10-30 CURRENT 1988-08-02 Active
GEOFFREY DAVID BERGER OLD MARKET WAY LIMITED Director 1993-11-10 CURRENT 1993-08-16 Active - Proposal to Strike off
GEOFFREY DAVID BERGER ELTEE EQUIPMENTS LIMITED Director 1992-12-21 CURRENT 1948-01-05 Active
GEOFFREY DAVID BERGER CFH HOLDINGS LIMITED Director 1992-01-16 CURRENT 1990-01-30 Active
PHILIP LOUIS SIMMONS CAENWOOD COURT FREEHOLD LIMITED Director 2016-02-22 CURRENT 2012-12-07 Active
PHILIP LOUIS SIMMONS REGIONAL & CITY ESTATES (WHERSTEAD ROAD) LIMITED Director 2014-11-30 CURRENT 2005-02-03 Active
PHILIP LOUIS SIMMONS KENWOOD PLACE MANAGEMENT LIMITED Director 2012-05-18 CURRENT 2007-02-19 Active
PHILIP LOUIS SIMMONS RIGHT TO BUY FINANCE LIMITED Director 2007-02-01 CURRENT 2000-12-05 Active
PHILIP LOUIS SIMMONS DE FACTO 1229 LIMITED Director 2006-10-11 CURRENT 2005-03-02 Active
PHILIP LOUIS SIMMONS CHESTER PROPERTIES (NEWCASTLE 2) LIMITED Director 2005-08-30 CURRENT 2005-07-14 Active
PHILIP LOUIS SIMMONS CHESTER PROPERTIES (HOTELS 2) LIMITED Director 2005-08-30 CURRENT 2005-07-14 Active
PHILIP LOUIS SIMMONS LEGAL FUNDING LIMITED Director 2005-08-18 CURRENT 2005-08-12 Active
PHILIP LOUIS SIMMONS SILVERPOINT CORPORATION LTD Director 2005-05-18 CURRENT 2004-09-10 Dissolved 2018-07-10
PHILIP LOUIS SIMMONS SHADYBURN LTD Director 2004-04-06 CURRENT 2000-03-17 Active
PHILIP LOUIS SIMMONS SUMMIT ADVANCES LIMITED Director 2003-04-14 CURRENT 2003-04-01 Active
PHILIP LOUIS SIMMONS CHESTER PROPERTIES ASSET MANAGEMENT LIMITED Director 2002-10-24 CURRENT 2002-10-24 Dissolved 2018-05-08
PHILIP LOUIS SIMMONS THE AKIVA SCHOOL FOUNDATION Director 2001-08-03 CURRENT 2001-08-03 Active
PHILIP LOUIS SIMMONS ELTEE EQUIPMENTS LIMITED Director 1999-11-12 CURRENT 1948-01-05 Active
PHILIP LOUIS SIMMONS COUNTRYWIDE CREDIT CORPORATION LIMITED Director 1998-10-30 CURRENT 1989-01-19 Active
PHILIP LOUIS SIMMONS MULTICOUNT LIMITED Director 1998-10-30 CURRENT 1988-08-02 Active
PHILIP LOUIS SIMMONS CHESTER PROPERTIES LIMITED Director 1994-10-21 CURRENT 1994-10-07 Active
PHILIP LOUIS SIMMONS THE QUEST TRUST Director 1992-03-09 CURRENT 1981-09-15 Active
PHILIP LOUIS SIMMONS CFH HOLDINGS LIMITED Director 1992-01-16 CURRENT 1990-01-30 Active
PHILIP LOUIS SIMMONS SIMMONS SECURITIES LIMITED Director 1991-12-31 CURRENT 1969-03-26 Active
PHILIP LOUIS SIMMONS SUMMIT FINANCE LIMITED Director 1991-01-23 CURRENT 1964-03-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-28AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-25AA01PREVSHO FROM 30/09/2018 TO 31/03/2018
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MANSELL
2017-10-30AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 4
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFH HOLDINGS LIMITED
2017-07-04PSC07CESSATION OF RICHARD HARVEY MANSELL AS A PSC
2016-10-21AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-17AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-03-31AR0131/03/16 FULL LIST
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MANSELL / 01/03/2015
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LOUIS SIMMONS / 01/03/2016
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 2 BROOK PLACE COTTAGES, IDE HILL SEVENOAKS KENT TN14 6BL
2015-06-15AA30/09/14 TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-07AR0131/03/15 FULL LIST
2014-04-25AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-07AR0131/03/14 FULL LIST
2013-06-13AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-08AR0131/03/13 FULL LIST
2012-06-14AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-03AR0131/03/12 FULL LIST
2012-04-03AD02SAIL ADDRESS CHANGED FROM: HILLVIEW HOUSE 1 HALLSWELLE PARADE FINCHLEY ROAD LONDON NW11 0DL UNITED KINGDOM
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LOUIS SIMMONS / 31/03/2011
2011-05-09TM02APPOINTMENT TERMINATED, SECRETARY CHARLES RESNICK
2011-04-27TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MANSELL
2011-04-11AA30/09/10 TOTAL EXEMPTION FULL
2011-04-06AR0131/03/11 FULL LIST
2011-04-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-04-06AD02SAIL ADDRESS CREATED
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES ALEXANDER RESNICK / 03/09/2010
2010-08-31AP01DIRECTOR APPOINTED MR GEOFFREY DAVID BERGER
2010-06-29AA30/09/09 TOTAL EXEMPTION FULL
2010-05-11AR0131/03/10 FULL LIST
2009-08-11288cSECRETARY'S CHANGE OF PARTICULARS / CHARLES RESNICK / 28/07/2009
2009-06-02AA30/09/08 TOTAL EXEMPTION FULL
2009-05-08363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-09-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-22225CURREXT FROM 31/03/2008 TO 30/09/2008
2008-04-08363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-08190LOCATION OF DEBENTURE REGISTER
2008-04-08353LOCATION OF REGISTER OF MEMBERS
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-10363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-13288bDIRECTOR RESIGNED
2006-02-13288bDIRECTOR RESIGNED
2006-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-07RES12VARYING SHARE RIGHTS AND NAMES
2005-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-25395PARTICULARS OF MORTGAGE/CHARGE
2004-11-25395PARTICULARS OF MORTGAGE/CHARGE
2004-09-24RES12VARYING SHARE RIGHTS AND NAMES
2004-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-24395PARTICULARS OF MORTGAGE/CHARGE
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-03ELRESS386 DISP APP AUDS 25/05/04
2004-06-03ELRESS366A DISP HOLDING AGM 25/05/04
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-28288aNEW SECRETARY APPOINTED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-2888(2)RAD 05/05/04--------- £ SI 3@1=3 £ IC 1/4
2004-04-16288bSECRETARY RESIGNED
2004-04-16287REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2004-04-16288bDIRECTOR RESIGNED
2004-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to SHIREGATE ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHIREGATE ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-05-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-11-25 Outstanding SUMMIT ADVANCES LIMITED
LEGAL CHARGE 2004-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHIREGATE ESTATES LTD

Intangible Assets
Patents
We have not found any records of SHIREGATE ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHIREGATE ESTATES LTD
Trademarks
We have not found any records of SHIREGATE ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIREGATE ESTATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as SHIREGATE ESTATES LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where SHIREGATE ESTATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHIREGATE ESTATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHIREGATE ESTATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.