Background WavePink WaveYellow Wave

NORTH KENSINGTON GATE HGP LIMITED (14228381)

NORTH KENSINGTON GATE HGP LIMITED (14228381) is an active UK company. incorporated on 12 July 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. NORTH KENSINGTON GATE HGP LIMITED has been registered for 3 years. Current directors include HARRIS, Jeremy Marc, HILTON SACKS, Gary.

Company Number
14228381
Status
active
Type
ltd
Incorporated
12 July 2022
Age
3 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRIS, Jeremy Marc, HILTON SACKS, Gary
SIC Codes
41100, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH KENSINGTON GATE HGP LIMITED

NORTH KENSINGTON GATE HGP LIMITED is an active company incorporated on 12 July 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. NORTH KENSINGTON GATE HGP LIMITED was registered 3 years ago.(SIC: 41100, 64209)

Status

active

Active since 3 years ago

Company No

14228381

LTD Company

Age

3 Years

Incorporated 12 July 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

124 Finchley Road London, NW3 5JS,

Timeline

6 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
Owner Exit
Jul 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Funding Round
Jan 23
Loan Secured
Mar 26
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HARRIS, Jeremy Marc

Active
Finchley Road, LondonNW3 5JS
Born January 1968
Director
Appointed 12 Jul 2022

HILTON SACKS, Gary

Active
Finchley Road, LondonNW3 5JS
Born March 1965
Director
Appointed 12 Jul 2022

Persons with significant control

3

2 Active
1 Ceased
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2022
124 Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2022

Mr Gary Hilton Sacks

Ceased
Finchley Road, LondonNW3 5JS
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2022
Ceased 13 Jul 2022
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Small
23 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
4 August 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
6 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
12 July 2022
NEWINCIncorporation