Background WavePink WaveYellow Wave

SOUTHGATE (UK) LIMITED (02910477)

SOUTHGATE (UK) LIMITED (02910477) is an active UK company. incorporated on 21 March 1994. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOUTHGATE (UK) LIMITED has been registered for 32 years. Current directors include STUART, Andrew, STUART, Sharon.

Company Number
02910477
Status
active
Type
ltd
Incorporated
21 March 1994
Age
32 years
Address
Southgate House, Bradford, BD11 1JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STUART, Andrew, STUART, Sharon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHGATE (UK) LIMITED

SOUTHGATE (UK) LIMITED is an active company incorporated on 21 March 1994 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOUTHGATE (UK) LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02910477

LTD Company

Age

32 Years

Incorporated 21 March 1994

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Southgate House Moorland Road Drighlington Bradford, BD11 1JY,

Timeline

8 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Loan Secured
Oct 16
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Apr 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STUART, Sharon

Active
Woodside Farm, HeckmondwikeWF16 9BQ
Secretary
Appointed 21 Mar 1994

STUART, Andrew

Active
Woodside Farm, HeckmondwikeWF16 9BQ
Born August 1962
Director
Appointed 19 Apr 1994

STUART, Sharon

Active
Woodside Farm, HeckmondwikeWF16 9BQ
Born August 1961
Director
Appointed 13 Jan 1998

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 21 Mar 1994
Resigned 21 Mar 1994

BOLDY, Russell

Resigned
312 Whitehall Road, BradfordBD11 1BD
Born February 1939
Director
Appointed 21 Mar 1994
Resigned 13 Jan 1998

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 21 Mar 1994
Resigned 21 Mar 1994

Persons with significant control

5

1 Active
4 Ceased
Silkwood Office Park, OssettWF5 9TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2025
Ceased 17 Jan 2025
Silkwood Office Park, OssettWF5 9TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2025
Ceased 17 Jan 2025
Moorland Road, BradfordBD11 1JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2025

Mr Andrew Stuart

Ceased
Southgate House, BradfordBD11 1JY
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2025

Mrs Sharon Stuart

Ceased
Southgate House, BradfordBD11 1JY
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2025
Fundings
Financials
Latest Activities

Filing History

102

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 February 2026
DS01DS01
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Legacy
20 November 2025
CAP-SSCAP-SS
Resolution
20 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2025
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 October 1997
AAAnnual Accounts
Legacy
9 October 1997
225Change of Accounting Reference Date
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1996
AAAnnual Accounts
Legacy
25 November 1996
190190
Legacy
25 November 1996
353353
Legacy
25 November 1996
287Change of Registered Office
Accounts With Accounts Type Small
14 June 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
30 May 1996
395Particulars of Mortgage or Charge
Legacy
30 January 1996
395Particulars of Mortgage or Charge
Legacy
30 August 1995
88(2)R88(2)R
Resolution
30 August 1995
RESOLUTIONSResolutions
Legacy
30 August 1995
123Notice of Increase in Nominal Capital
Legacy
6 April 1995
288288
Legacy
6 April 1995
363sAnnual Return (shuttle)
Legacy
28 April 1994
288288
Legacy
28 April 1994
288288
Legacy
25 April 1994
224224
Incorporation Company
21 March 1994
NEWINCIncorporation