Southgate Developments Limited

  • Active
  • Incorporated on 7 Dec 1988

Reg Address: 1 Braham Street, London E1 8EE, United Kingdom

Previous Names:
Southgate Investments Limited - 31 Oct 1991
Bt Twenty-Three Limited - 7 Dec 1988

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Southgate Developments Limited" is a ltd and located in 1 Braham Street, London E1 8EE. Southgate Developments Limited is currently in active status and it was incorporated on 7 Dec 1988 (35 years 9 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Southgate Developments Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Antony John Gara Director 23 Sep 2019 British Active
2 Antony John Gara Director 23 Sep 2019 British Active
3 Abigail Victoria Harding Director 23 Sep 2019 British Resigned
24 Jan 2020
4 Michael Joseph Mohun Director 1 Jun 2017 Australian Resigned
4 Oct 2019
5 Louise Alison Clare Blackwell Director 16 May 2016 British Resigned
18 Jan 2018
6 Alberto Buffa Director 18 May 2015 Italian Resigned
9 Dec 2016
7 Philip Norman Allenby Director 24 Feb 2014 British Resigned
18 May 2015
8 Michael John Cole Director 16 Oct 2013 British Resigned
28 Feb 2014
9 Christina Bridget Ryan Director 1 Jul 2010 Irish Active
10 Christina Bridget Ryan Director 1 Jul 2010 Irish Active
11 Louise Alison Clare Blackwell Director 1 Jul 2010 British Resigned
14 Oct 2013
12 Judith Sasse Director 30 Mar 2009 German Resigned
1 Jul 2010
13 Helen Louise Ashton Director 30 Mar 2009 British Resigned
1 Jul 2010
14 Elaine Ruth Hewitt Director 14 Sep 2006 British Resigned
4 Apr 2012
15 David John Wilson Director 14 Sep 2006 British Resigned
4 Apr 2012
16 John Christopher Challis Director 6 Sep 2005 British Resigned
31 Mar 2011
17 William Paton Stringer Director 6 Sep 2005 British Resigned
19 Mar 2007
18 Lynda Margaret Shillaw Director 19 Mar 2004 British Resigned
7 Jun 2006
19 Lynda Margaret Shillaw Director 19 Mar 2004 British Resigned
7 Jun 2006
20 Alan George Scott Director 26 Nov 2003 British Resigned
30 Mar 2009
21 Agnes Christina Lynch Director 7 May 2003 British Resigned
6 Sep 2005
22 Heather Gwendolyn Brierley Director 19 Dec 2002 British Resigned
30 Mar 2009
23 Stephen John Prior Director 8 May 2002 British Resigned
6 Sep 2005
24 Ian Charles Jones Director 8 May 2002 British Resigned
7 May 2003
25 Graeme Richard William Hunter Director 16 Jan 2001 British Resigned
7 Feb 2002
26 Shelley Francine Grey Director 1 Sep 1999 British Resigned
8 May 2002
27 James D'Sylva Director 18 Aug 1997 British Resigned
29 Aug 1997
28 James D'Sylva Director 27 May 1997 British Resigned
2 Jun 1997
29 James D'Sylva Director 4 Apr 1997 British Resigned
14 Apr 1997
30 NEWGATE STREET SECRETARIES LIMITED Corporate Secretary 16 Jan 1996 - Active
31 NEWGATE STREET SECRETARIES LIMITED Corporate Secretary 16 Jan 1996 - Active
32 John Ronald Pike Director 16 Oct 1995 British Resigned
19 Mar 2004
33 Colin Raymond Green Director 17 Mar 1995 British Resigned
1 Sep 1999
34 Alan David White Director 17 Mar 1995 British Resigned
16 Nov 2001
35 Robert Paul Brace Director 17 Mar 1995 British Resigned
23 Nov 2000
36 Geoffrey William Almeida Director 17 Mar 1995 British Resigned
1 Feb 2002
37 Richard William Savage Director 22 Feb 1995 British Resigned
30 Jun 1995
38 Ian Andrew Wright Director 17 Nov 1992 British Resigned
14 Dec 1993


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 British Telecommunications Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
2 British Telecommunications Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Southgate Developments Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 23 Sep 2023 Download PDF
2 Accounts - Dormant 16 Nov 2022 Download PDF
3 Confirmation Statement - No Updates 11 Oct 2022 Download PDF
3 Pages
4 Confirmation Statement - No Updates 9 Oct 2020 Download PDF
3 Pages
5 Accounts - Dormant 10 Jun 2020 Download PDF
1 Pages
6 Officers - Termination Director Company With Name Termination Date 27 Jan 2020 Download PDF
1 Pages
7 Confirmation Statement - No Updates 9 Oct 2019 Download PDF
3 Pages
8 Officers - Termination Director Company With Name Termination Date 8 Oct 2019 Download PDF
1 Pages
9 Officers - Appoint Person Director Company With Name Date 23 Sep 2019 Download PDF
2 Pages
10 Officers - Appoint Person Director Company With Name Date 23 Sep 2019 Download PDF
2 Pages
11 Accounts - Dormant 20 Aug 2019 Download PDF
1 Pages
12 Accounts - Dormant 24 Oct 2018 Download PDF
1 Pages
13 Confirmation Statement - No Updates 9 Oct 2018 Download PDF
3 Pages
14 Officers - Termination Director Company With Name Termination Date 24 Jan 2018 Download PDF
1 Pages
15 Confirmation Statement - No Updates 11 Oct 2017 Download PDF
3 Pages
16 Accounts - Dormant 14 Aug 2017 Download PDF
5 Pages
17 Officers - Appoint Person Director Company With Name Date 1 Jun 2017 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 12 Dec 2016 Download PDF
1 Pages
19 Accounts - Dormant 26 Oct 2016 Download PDF
5 Pages
20 Confirmation Statement - Updates 12 Oct 2016 Download PDF
5 Pages
21 Officers - Appoint Person Director Company With Name Date 17 May 2016 Download PDF
2 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2015 Download PDF
5 Pages
23 Accounts - Dormant 22 Oct 2015 Download PDF
5 Pages
24 Officers - Termination Director Company With Name Termination Date 21 May 2015 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 19 May 2015 Download PDF
2 Pages
26 Accounts - Dormant 26 Nov 2014 Download PDF
5 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2014 Download PDF
5 Pages
28 Officers - Termination Director Company With Name 28 Feb 2014 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name 25 Feb 2014 Download PDF
2 Pages
30 Document Replacement - Second Filing Of Form With Form Type 12 Dec 2013 Download PDF
4 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 31 Oct 2013 Download PDF
5 Pages
32 Officers - Termination Director Company With Name 16 Oct 2013 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name 16 Oct 2013 Download PDF
2 Pages
34 Accounts - Dormant 2 Aug 2013 Download PDF
5 Pages
35 Accounts - Dormant 5 Jan 2013 Download PDF
7 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 30 Oct 2012 Download PDF
5 Pages
37 Officers - Termination Director Company With Name 10 May 2012 Download PDF
1 Pages
38 Officers - Change Person Director Company With Change Date 25 Nov 2011 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 4 Nov 2011 Download PDF
6 Pages
40 Accounts - Full 5 Oct 2011 Download PDF
14 Pages
41 Capital - Cancellation Shares 14 Jun 2011 Download PDF
4 Pages
42 Capital - Statement Company With Date Currency Figure 14 Jun 2011 Download PDF
4 Pages
43 Capital - Legacy 14 Jun 2011 Download PDF
1 Pages
44 Insolvency - Legacy 14 Jun 2011 Download PDF
1 Pages
45 Resolution 14 Jun 2011 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 14 Jun 2011 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 13 Jun 2011 Download PDF
2 Pages
48 Officers - Termination Director Company With Name 4 Apr 2011 Download PDF
1 Pages
49 Officers - Change Person Director Company With Change Date 14 Feb 2011 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 11 Feb 2011 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 9 Feb 2011 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 5 Nov 2010 Download PDF
5 Pages
53 Accounts - Full 15 Sep 2010 Download PDF
14 Pages
54 Officers - Termination Director Company With Name 30 Jul 2010 Download PDF
1 Pages
55 Officers - Termination Director Company With Name 30 Jul 2010 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name 30 Jul 2010 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name 30 Jul 2010 Download PDF
2 Pages
58 Resolution 13 May 2010 Download PDF
29 Pages
59 Officers - Change Person Director Company With Change Date 27 Nov 2009 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 25 Nov 2009 Download PDF
2 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 20 Nov 2009 Download PDF
6 Pages
62 Officers - Change Person Director Company With Change Date 13 Nov 2009 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
64 Accounts - Full 28 Sep 2009 Download PDF
14 Pages
65 Officers - Legacy 8 Apr 2009 Download PDF
1 Pages
66 Officers - Legacy 7 Apr 2009 Download PDF
3 Pages
67 Officers - Legacy 7 Apr 2009 Download PDF
1 Pages
68 Officers - Legacy 7 Apr 2009 Download PDF
1 Pages
69 Accounts - Full 23 Jan 2009 Download PDF
14 Pages
70 Annual Return - Legacy 5 Nov 2008 Download PDF
4 Pages
71 Annual Return - Legacy 2 Nov 2007 Download PDF
3 Pages
72 Accounts - Full 11 Oct 2007 Download PDF
14 Pages
73 Officers - Legacy 22 Mar 2007 Download PDF
1 Pages
74 Accounts - Full 6 Feb 2007 Download PDF
14 Pages
75 Annual Return - Legacy 11 Oct 2006 Download PDF
3 Pages
76 Officers - Legacy 14 Sep 2006 Download PDF
1 Pages
77 Officers - Legacy 3 Jul 2006 Download PDF
1 Pages
78 Accounts - Full 19 Jan 2006 Download PDF
14 Pages
79 Annual Return - Legacy 13 Oct 2005 Download PDF
3 Pages
80 Officers - Legacy 16 Sep 2005 Download PDF
1 Pages
81 Officers - Legacy 15 Sep 2005 Download PDF
1 Pages
82 Officers - Legacy 15 Sep 2005 Download PDF
1 Pages
83 Officers - Legacy 15 Sep 2005 Download PDF
1 Pages
84 Officers - Legacy 12 Sep 2005 Download PDF
1 Pages
85 Officers - Legacy 7 Jul 2005 Download PDF
1 Pages
86 Accounts - Full 21 Jan 2005 Download PDF
15 Pages
87 Annual Return - Legacy 12 Oct 2004 Download PDF
3 Pages
88 Officers - Legacy 23 Mar 2004 Download PDF
1 Pages
89 Officers - Legacy 23 Mar 2004 Download PDF
1 Pages
90 Accounts - Full 5 Jan 2004 Download PDF
14 Pages
91 Officers - Legacy 1 Dec 2003 Download PDF
1 Pages
92 Annual Return - Legacy 14 Oct 2003 Download PDF
3 Pages
93 Officers - Legacy 8 May 2003 Download PDF
1 Pages
94 Officers - Legacy 8 May 2003 Download PDF
1 Pages
95 Auditors - Resignation Company 12 Apr 2003 Download PDF
1 Pages
96 Accounts - Full 6 Feb 2003 Download PDF
14 Pages
97 Mortgage - Legacy 27 Dec 2002 Download PDF
3 Pages
98 Officers - Legacy 20 Dec 2002 Download PDF
2 Pages
99 Annual Return - Legacy 14 Oct 2002 Download PDF
3 Pages
100 Officers - Legacy 29 Jul 2002 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Bt Communications Ireland Group Limited
Mutual People: Christina Bridget Ryan
Active
2 Ee (Group) Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
3 Orange Furbs Trustees Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
4 Orange Home Uk Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
5 Orange Personal Communications Services Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
6 Bt Holdings Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
7 Newgate Street Secretaries Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
8 Numberrapid Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
9 Autumnwindow Limited
Mutual People: Christina Bridget Ryan
Active
10 Autumnwindow No.3 Limited
Mutual People: Christina Bridget Ryan
Active
11 Bt Group Nominees Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
12 Bt Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
13 Bt Nominees Limited
Mutual People: Christina Bridget Ryan
Active
14 Bt Sle Usd Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
15 Esat Telecommunications (Uk) Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
16 Extraclick Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
17 Bt (International) Holdings Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
18 Bt European Investments Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
19 Bt Property Limited
Mutual People: Christina Bridget Ryan
Active
20 Bt Fifty-One
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
21 Bt Global Services Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
22 Bt Sixty-Four Limited
Mutual People: Christina Bridget Ryan
Active
23 Bt Solutions Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
24 Bt Uae Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
25 Bt Sle Euro Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
26 Autumnwindow No.2 Limited
Mutual People: Christina Bridget Ryan
Active
27 Tudor Minstrel
Mutual People: Christina Bridget Ryan
Active
28 Bruning Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
29 Bt Onephone Limited
Mutual People: Christina Bridget Ryan
Active
30 Bt Fifty-Three Limited
Mutual People: Christina Bridget Ryan
Active
31 Bt (Rrs Lp) Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
32 Radianz Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
33 Dx Communications Limited
Mutual People: Christina Bridget Ryan
Active
34 Holland House (Northern) Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
35 Subex (Uk) Limited
Mutual People: Christina Bridget Ryan
Active
36 Belmullet (Iom) Limited
Mutual People: Christina Bridget Ryan
Active
37 Trimble Uk Limited
Mutual People: Christina Bridget Ryan
Active
38 British Cables Company Limited
Mutual People: Christina Bridget Ryan
Active
39 Telefonica Uk Holdings Limited
Mutual People: Christina Bridget Ryan
Active
40 O2 Redwood Limited
Mutual People: Christina Bridget Ryan
Active
41 O2 (Uk) Limited
Mutual People: Christina Bridget Ryan
Active
42 Airwave Solutions Limited
Mutual People: Christina Bridget Ryan
Active
43 Ee Finance Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Liquidation
44 Bt It Services Limited
Mutual People: Christina Bridget Ryan
Liquidation
45 Bt Managed Services Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Liquidation
46 Bt Centre Nominee 2 Limited
Mutual People: Christina Bridget Ryan
Liquidation
47 Bt South Tyneside Limited
Mutual People: Christina Bridget Ryan
Liquidation
48 Groupbt Limited
Mutual People: Christina Bridget Ryan
dissolved
49 British Telecom
Mutual People: Christina Bridget Ryan
dissolved
50 Openreach Limited
Mutual People: Christina Bridget Ryan
Active
51 Ee Pension Trustee Limited
Mutual People: Antony John Gara
Active
52 Bt Group Investments Limited
Mutual People: Antony John Gara
Active
53 Tidal Thames Regeneration Trust
Mutual People: Christina Bridget Ryan
dissolved