NEWCASTLE MAINGATE CENTRE LIMITED

6th Floor 2 Kingdom Street, London, W2 6BD, United Kingdom
StatusACTIVE
Company No.06971279
CategoryPrivate Limited Company
Incorporated23 Jul 2009
Age14 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

NEWCASTLE MAINGATE CENTRE LIMITED is an active private limited company with number 06971279. It was incorporated 14 years, 11 months, 18 days ago, on 23 July 2009. The company address is 6th Floor 2 Kingdom Street, London, W2 6BD, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 13 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Gavin Steven Phillips

Appointment date: 2024-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Wayne David Berger

Appointment date: 2024-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Morris

Termination date: 2024-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-18

Old address: 1 Burwood Place London W2 2UT England

New address: 6th Floor 2 Kingdom Street London W2 6BD

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Oliver Loh

Termination date: 2023-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2021

Action Date: 31 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069712790002

Charge creation date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2021

Action Date: 31 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069712790003

Charge creation date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Oliver Loh

Appointment date: 2020-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Edward Gibson

Termination date: 2019-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/10/2016

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Iwg Plc

Notification date: 2016-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Regus Plc

Cessation date: 2016-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-13

Old address: 268 Bath Road Slough Berkshire SL1 4DX

New address: 1 Burwood Place London W2 2UT

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed regus (gateshead maingate) LIMITED\certificate issued on 09/03/16

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type

Date: 26 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Morris

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Spencer

Termination date: 2014-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Spencer

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Edward Gibson

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mcintyre

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Benbow

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-07

Old address: 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Change account reference date company current extended

Date: 02 Sep 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2009-11-30

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2010

Action Date: 07 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-07

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Mcintyre

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gibson

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 11/08/2009 from 90 high holborn london WC1V 6XX

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director olswang directors 2 LIMITED

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director olswang directors 1 LIMITED

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher mackie

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary olswang cosec LIMITED

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed nick benbow

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed peter david edward gibson

Documents

View document PDF

Incorporation company

Date: 23 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A OXLEY BUILDING CONTRACTORS LIMITED

112 URMSTON LANE,MANCHESTER,M32 9BQ

Number:05933771
Status:ACTIVE
Category:Private Limited Company

BH GLOBAL GROUP LTD

THE COURT YARD,TROWBRIDGE,BA14 8EA

Number:10694794
Status:ACTIVE
Category:Private Limited Company

COLIN MCGOWAN CONSULTANCY LIMITED

2 KILNBANK CRESCENT,AYR,KA7 3JQ

Number:SC480117
Status:ACTIVE
Category:Private Limited Company

EDULAW LTD

COUNTRYWIDE HOUSE,BANBURY,OX16 9SA

Number:11630590
Status:ACTIVE
Category:Private Limited Company

EVERGLOW CONSTRUCTION LIMITED

UNIT 78, EUROLINK BUSINESS CENTRE,LONDON,SW2 1BZ

Number:10303856
Status:ACTIVE
Category:Private Limited Company
Number:04045861
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source