Background WavePink WaveYellow Wave

NETTLETON GATE LIMITED (04171107)

NETTLETON GATE LIMITED (04171107) is an active UK company. incorporated on 2 March 2001. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NETTLETON GATE LIMITED has been registered for 25 years.

Company Number
04171107
Status
active
Type
ltd
Incorporated
2 March 2001
Age
25 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETTLETON GATE LIMITED

NETTLETON GATE LIMITED is an active company incorporated on 2 March 2001 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NETTLETON GATE LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04171107

LTD Company

Age

25 Years

Incorporated 2 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

CALTHORPE (DONNE HOUSE) LIMITED
From: 15 May 2001To: 23 July 2007
DRYBEAM PROPERTIES LIMITED
From: 2 March 2001To: 15 May 2001
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

C/O Nettleton Gate Limited 8 Calthorpe Road Birmingham B15 1QT
From: 23 March 2011To: 24 February 2023
Building a Warstock Road Kings Heath Birmingham West Midlands B14 4ST
From: 20 September 2010To: 23 March 2011
76 Hagley Road Edgbaston Birmingham B16 8LU
From: 2 March 2001To: 20 September 2010
Timeline

22 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Jan 10
Funding Round
Sept 10
Share Issue
Sept 10
Funding Round
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Mar 11
Director Left
May 11
Director Joined
May 11
Capital Update
Jun 17
Loan Cleared
Apr 18
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
16 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
17 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Legacy
21 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 June 2017
SH19Statement of Capital
Legacy
21 June 2017
CAP-SSCAP-SS
Resolution
21 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 July 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Move Registers To Sail Company With New Address
1 December 2015
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
1 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Change Sail Address Company
28 February 2012
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Limited Company
6 September 2011
AA03AA03
Resolution
25 August 2011
RESOLUTIONSResolutions
Legacy
19 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Appoint Person Secretary Company With Name
17 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Legacy
27 January 2011
MG02MG02
Miscellaneous
22 October 2010
MISCMISC
Change Account Reference Date Company Previous Shortened
4 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
20 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Capital Allotment Shares
13 September 2010
SH01Allotment of Shares
Resolution
13 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2010
SH01Allotment of Shares
Capital Alter Shares Consolidation
7 September 2010
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
7 September 2010
MEM/ARTSMEM/ARTS
Resolution
7 September 2010
RESOLUTIONSResolutions
Resolution
22 April 2010
RESOLUTIONSResolutions
Memorandum Articles
23 March 2010
MEM/ARTSMEM/ARTS
Change Constitution Enactment
23 March 2010
CC05CC05
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
24 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
15 April 2009
288cChange of Particulars
Legacy
17 March 2009
363aAnnual Return
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
13 September 2007
122122
Resolution
12 September 2007
RESOLUTIONSResolutions
Resolution
12 September 2007
RESOLUTIONSResolutions
Resolution
12 September 2007
RESOLUTIONSResolutions
Resolution
12 September 2007
RESOLUTIONSResolutions
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
88(2)R88(2)R
Legacy
1 September 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
30 August 2007
403aParticulars of Charge Subject to s859A
Legacy
30 August 2007
403aParticulars of Charge Subject to s859A
Legacy
30 August 2007
403aParticulars of Charge Subject to s859A
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
12 June 2003
395Particulars of Mortgage or Charge
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Legacy
18 December 2001
225Change of Accounting Reference Date
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
287Change of Registered Office
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 2001
NEWINCIncorporation