Background WavePink WaveYellow Wave

SOUTHGATE DEVELOPMENTS LIMITED (02325912)

SOUTHGATE DEVELOPMENTS LIMITED (02325912) is an active UK company. incorporated on 7 December 1988. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SOUTHGATE DEVELOPMENTS LIMITED has been registered for 37 years. Current directors include GOODIER, Simon, SELLAR, Donald Harper.

Company Number
02325912
Status
active
Type
ltd
Incorporated
7 December 1988
Age
37 years
Address
1 Braham Street, London, E1 8EE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOODIER, Simon, SELLAR, Donald Harper
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHGATE DEVELOPMENTS LIMITED

SOUTHGATE DEVELOPMENTS LIMITED is an active company incorporated on 7 December 1988 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SOUTHGATE DEVELOPMENTS LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02325912

LTD Company

Age

37 Years

Incorporated 7 December 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

SOUTHGATE INVESTMENTS LIMITED
From: 31 October 1991To: 20 March 1995
BT TWENTY-THREE LIMITED
From: 7 December 1988To: 31 October 1991
Contact
Address

1 Braham Street London, E1 8EE,

Previous Addresses

81 Newgate Street London EC1A 7AJ
From: 7 December 1988To: 1 January 2022
Timeline

31 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Apr 11
Capital Reduction
Jun 11
Capital Update
Jun 11
Director Left
May 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
May 15
Director Left
May 15
Director Joined
May 16
Director Left
Dec 16
Director Joined
May 17
Director Left
Jan 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Sept 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

NEWGATE STREET SECRETARIES LIMITED

Active
Braham Street, LondonE1 8EE
Corporate secretary
Appointed 16 Jan 1996

GOODIER, Simon

Active
LondonE1 8EE
Born April 1975
Director
Appointed 21 Nov 2025

SELLAR, Donald Harper

Active
Braham Street, LondonE1 8EE
Born September 1978
Director
Appointed 01 Apr 2025

DUFFY, Katherine Mary

Resigned
7 De Barowe Mews, LondonN5 1SB
Secretary
Appointed N/A
Resigned 16 Jan 1996

SANGER, David Hywel

Resigned
39 Queens Road, LondonSW19 8NP
Secretary
Appointed N/A
Resigned 21 Mar 1995

ALLENBY, Philip Norman

Resigned
Bt Centre, LondonEC1A 7AJ
Born September 1960
Director
Appointed 24 Feb 2014
Resigned 18 May 2015

ALLKINS, John Stephen

Resigned
Charnwood, Gerrards CrossSL9 8AB
Born August 1949
Director
Appointed N/A
Resigned 17 Mar 1995

ALMEIDA, Geoffrey William

Resigned
2 Furze Field, OxshottKT22 0UR
Born October 1951
Director
Appointed 17 Mar 1995
Resigned 01 Feb 2002

ASHTON, Helen Louise

Resigned
81 Newgate StreetEC1A 7AJ
Born June 1962
Director
Appointed 30 Mar 2009
Resigned 01 Jul 2010

BLACKWELL, Louise Alison Clare

Resigned
Bt Centre, LondonEC1A 7AJ
Born January 1982
Director
Appointed 16 May 2016
Resigned 18 Jan 2018

BLACKWELL, Louise Alison Clare

Resigned
Bt Centre, LondonEC1A 7AJ
Born January 1982
Director
Appointed 01 Jul 2010
Resigned 14 Oct 2013

BRACE, Robert Paul

Resigned
13 Devonshire Place, LondonW1N 1PB
Born January 1950
Director
Appointed 17 Mar 1995
Resigned 23 Nov 2000

BRIERLEY, Heather Gwendolyn

Resigned
26 Evesham Close, ReigateRH2 9DN
Born February 1971
Director
Appointed 19 Dec 2002
Resigned 30 Mar 2009

BUFFA, Alberto

Resigned
Bt Centre, LondonEC1A 7AJ
Born August 1985
Director
Appointed 18 May 2015
Resigned 09 Dec 2016

CATON, Nicholas David

Resigned
Braham Street, LondonE1 8EE
Born March 1977
Director
Appointed 01 Apr 2025
Resigned 21 Nov 2025

CHALLIS, John Christopher

Resigned
Bt Centre, LondonEC1A 7AJ
Born January 1953
Director
Appointed 06 Sept 2005
Resigned 31 Mar 2011

COLE, Michael John

Resigned
Bt Centre, LondonEC1A 7AJ
Born October 1970
Director
Appointed 16 Oct 2013
Resigned 28 Feb 2014

D'SYLVA, James

Resigned
9 Haliburton Road, TwickenhamTW1 1PD
Born November 1959
Director
Appointed 18 Aug 1997
Resigned 29 Aug 1997

D'SYLVA, James

Resigned
9 Haliburton Road, TwickenhamTW1 1PD
Born November 1959
Director
Appointed 27 May 1997
Resigned 02 Jun 1997

D'SYLVA, James

Resigned
9 Haliburton Road, TwickenhamTW1 1PD
Born November 1959
Director
Appointed 04 Apr 1997
Resigned 14 Apr 1997

GARA, Antony John

Resigned
Braham Street, LondonE1 8EE
Born July 1974
Director
Appointed 23 Sept 2019
Resigned 15 Apr 2025

GREEN, Colin Raymond

Resigned
131 Shakespeare Tower, LondonEC2Y 8DR
Born April 1949
Director
Appointed 17 Mar 1995
Resigned 01 Sept 1999

GREY, Shelley Francine

Resigned
South Lodge, WatlingtonOX9 5DQ
Born May 1952
Director
Appointed 01 Sept 1999
Resigned 08 May 2002

HARDING, Abigail Victoria

Resigned
81 Newgate Street, LondonEC1A 7AJ
Born June 1990
Director
Appointed 23 Sept 2019
Resigned 24 Jan 2020

HARRISON, David

Resigned
3 Ashburnham Close, LondonN2 0NH
Born January 1952
Director
Appointed N/A
Resigned 22 Feb 1995

HEWITT, Elaine Ruth

Resigned
Bt Centre, LondonEC1A 7AJ
Born July 1964
Director
Appointed 14 Sept 2006
Resigned 04 Apr 2012

HUNTER, Graeme Richard William

Resigned
33 Westmont Road, EsherKT10 9BE
Born October 1963
Director
Appointed 16 Jan 2001
Resigned 07 Feb 2002

JONES, Ian Charles

Resigned
161 Hillcrest, WeybridgeKT13 8AS
Born July 1962
Director
Appointed 08 May 2002
Resigned 07 May 2003

LYNCH, Agnes Christina

Resigned
56 Edinburgh Road, LondonE13 0BH
Born October 1967
Director
Appointed 07 May 2003
Resigned 06 Sept 2005

MCFARLANE-EDMOND, Hope Hannah

Resigned
Braham Street, LondonE1 8EE
Born February 1993
Director
Appointed 25 Sept 2024
Resigned 15 Apr 2025

MOHUN, Michael Joseph

Resigned
81 Newgate Street, LondonEC1A 7AJ
Born November 1990
Director
Appointed 01 Jun 2017
Resigned 04 Oct 2019

PIKE, John Ronald

Resigned
42 Clifton Road, IlkleyLS29 8TU
Born September 1949
Director
Appointed 16 Oct 1995
Resigned 19 Mar 2004

PRIOR, Stephen John

Resigned
16a Haygarth Place, LondonSW19 5BX
Born March 1953
Director
Appointed 08 May 2002
Resigned 06 Sept 2005

RYAN, Christina Bridget

Resigned
Braham Street, LondonE1 8EE
Born December 1960
Director
Appointed 01 Jul 2010
Resigned 31 Mar 2025

SASSE, Judith

Resigned
81 Newgate StreetEC1A 7AJ
Born February 1975
Director
Appointed 30 Mar 2009
Resigned 01 Jul 2010

Persons with significant control

1

Braham Street, LondonE1 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 February 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
12 December 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Capital Cancellation Shares
14 June 2011
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
14 June 2011
SH19Statement of Capital
Legacy
14 June 2011
SH20SH20
Legacy
14 June 2011
CAP-SSCAP-SS
Resolution
14 June 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Resolution
13 May 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
22 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288cChange of Particulars
Legacy
7 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
12 October 2004
363aAnnual Return
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
363aAnnual Return
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
12 April 2003
AUDAUD
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
363aAnnual Return
Legacy
29 July 2002
288cChange of Particulars
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
363aAnnual Return
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
363aAnnual Return
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
19 October 1999
363aAnnual Return
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Auditors Resignation Company
6 February 1999
AUDAUD
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
22 October 1998
363aAnnual Return
Legacy
10 September 1998
288cChange of Particulars
Legacy
28 May 1998
288cChange of Particulars
Legacy
13 March 1998
88(2)R88(2)R
Legacy
10 December 1997
288cChange of Particulars
Legacy
21 October 1997
363aAnnual Return
Legacy
8 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
20 October 1996
363aAnnual Return
Legacy
23 January 1996
288288
Legacy
20 November 1995
288288
Legacy
20 October 1995
363x363x
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
5 July 1995
288288
Legacy
26 June 1995
288288
Legacy
30 March 1995
88(2)R88(2)R
Resolution
30 March 1995
RESOLUTIONSResolutions
Resolution
30 March 1995
RESOLUTIONSResolutions
Resolution
30 March 1995
RESOLUTIONSResolutions
Legacy
30 March 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
30 March 1995
MEM/ARTSMEM/ARTS
Legacy
30 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Certificate Change Of Name Company
20 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
363x363x
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
15 January 1994
288288
Legacy
1 November 1993
363x363x
Resolution
21 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
30 November 1992
288288
Legacy
12 November 1992
288288
Legacy
10 November 1992
363x363x
Legacy
14 April 1992
123Notice of Increase in Nominal Capital
Resolution
18 March 1992
RESOLUTIONSResolutions
Resolution
18 March 1992
RESOLUTIONSResolutions
Resolution
18 March 1992
RESOLUTIONSResolutions
Resolution
18 March 1992
RESOLUTIONSResolutions
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
4 November 1991
88(2)R88(2)R
Resolution
31 October 1991
RESOLUTIONSResolutions
Resolution
31 October 1991
RESOLUTIONSResolutions
Resolution
31 October 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1991
363x363x
Resolution
20 September 1991
RESOLUTIONSResolutions
Resolution
20 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 September 1991
AAAnnual Accounts
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Accounts With Accounts Type Dormant
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Legacy
10 January 1990
288288
Resolution
11 October 1989
RESOLUTIONSResolutions
Legacy
20 June 1989
288288
Legacy
1 March 1989
288288
Legacy
1 March 1989
288288
Incorporation Company
7 December 1988
NEWINCIncorporation