Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED
Company Information for

SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED

Third Floor, One New Change, London, EC4M 9AF,
Company Registration Number
04164236
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Squires Gate (blackpool) (no.1) Ltd
SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED was founded on 2001-02-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Squires Gate (blackpool) (no.1) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED
 
Legal Registered Office
Third Floor
One New Change
London
EC4M 9AF
Other companies in EC4M
 
Filing Information
Company Number 04164236
Company ID Number 04164236
Date formed 2001-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-27 04:48:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED

Current Directors
Officer Role Date Appointed
CBRE GLOBAL INVESTORS (UK) LIMITED
Company Secretary 2003-03-24
AHMED REMI MAKELE
Director 2014-04-23
ROBERT PETER MORGAN
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHRISTOPHER DAGGETT
Director 2010-11-12 2018-04-30
JONATHAN RODERICK DALE-HARRIS
Director 2012-10-12 2017-04-30
JAMIE GRAHAM CHRISTMAS
Director 2011-11-15 2014-04-09
ELIZABETH ANNE HORNER
Director 2010-10-04 2012-09-27
OLIVER PATRICK BARTRUM
Director 2003-03-24 2012-01-20
DAVID JOHN GIBBS
Director 2007-02-02 2010-12-31
ANDREW DAVID DEWHIRST
Director 2007-02-02 2010-12-30
ANDREW GUY LE STRANGE BEATON
Director 2003-03-24 2010-10-01
DAVID ARTHUR LOVE
Director 2003-03-24 2007-02-02
PETER MAXWELL DUDGEON
Company Secretary 2001-02-28 2003-03-24
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Director 2001-02-28 2003-03-24
EPS SECRETARIES LIMITED
Company Secretary 2001-02-20 2001-02-28
MIKJON LIMITED
Director 2001-02-20 2001-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CBRE GLOBAL INVESTORS (UK) LIMITED CB RICHARD ELLIS PT GP LIMITED Company Secretary 2013-01-16 CURRENT 2005-05-31 Dissolved 2014-04-08
CBRE GLOBAL INVESTORS (UK) LIMITED STOCKLEY PARK (B5) NOMINEE NO. 2 LIMITED Company Secretary 2013-01-16 CURRENT 2005-12-21 Dissolved 2014-10-28
CBRE GLOBAL INVESTORS (UK) LIMITED STOCKLEY PARK (B5) NOMINEE NO. 1 LIMITED Company Secretary 2013-01-16 CURRENT 2005-12-21 Dissolved 2014-10-28
CBRE GLOBAL INVESTORS (UK) LIMITED SPUK (GP1) LIMITED Company Secretary 2013-01-16 CURRENT 1987-01-22 Dissolved 2016-01-19
CBRE GLOBAL INVESTORS (UK) LIMITED CB RICHARD ELLIS INVESTOR PARTNER LIMITED Company Secretary 2013-01-16 CURRENT 1986-11-21 Dissolved 2016-02-02
CBRE GLOBAL INVESTORS (UK) LIMITED CB-SPUK INVESTMENT ADVISER LIMITED Company Secretary 2013-01-16 CURRENT 1986-11-21 Dissolved 2016-01-26
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE GLOBAL INVESTORS GMM UK LIMITED Company Secretary 2013-01-16 CURRENT 2001-01-16 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED OXFORD PROPERTY CONSULTANTS LIMITED Company Secretary 2013-01-16 CURRENT 2006-06-22 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE INVESTMENT MANAGEMENT LIMITED Company Secretary 2013-01-16 CURRENT 1999-07-12 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED Company Secretary 2013-01-16 CURRENT 2004-12-06 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE INVESTMENT MANAGEMENT TRUSTEE LIMITED Company Secretary 2013-01-16 CURRENT 2006-10-27 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE INVESTMENT MANAGEMENT INDIRECT LIMITED Company Secretary 2013-01-16 CURRENT 1986-11-21 Active
CBRE GLOBAL INVESTORS (UK) LIMITED BURY ST EDMUNDS RESIDENTIAL LIMITED Company Secretary 2011-08-03 CURRENT 2008-10-13 Active
CBRE GLOBAL INVESTORS (UK) LIMITED BURY WM NOMINEE NO. 1 LIMITED Company Secretary 2010-05-24 CURRENT 2010-05-24 Active
CBRE GLOBAL INVESTORS (UK) LIMITED BURY WM NOMINEE NO. 2 LIMITED Company Secretary 2010-05-24 CURRENT 2010-05-24 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE UK RESIDENTIAL (GENERAL PARTNER) LIMITED Company Secretary 2008-03-17 CURRENT 2008-03-17 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED PARTNERSHIP SHARES LIMITED Company Secretary 2007-09-04 CURRENT 1999-08-17 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE INVESTMENT MANAGEMENT (UK INVESTMENTS) LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE RETAIL PROPERTY FUND (TITLE COMPANY NO. 2) LIMITED Company Secretary 2004-08-18 CURRENT 2004-08-18 Dissolved 2014-12-15
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE RETAIL PROPERTY FUND (TITLE COMPANY NO.1) LIMITED Company Secretary 2004-08-18 CURRENT 2004-08-18 Dissolved 2014-12-15
CBRE GLOBAL INVESTORS (UK) LIMITED HAYMARKET TITLE (NOMINEE NO.1) LIMITED Company Secretary 2004-07-08 CURRENT 2004-01-22 Dissolved 2014-12-15
CBRE GLOBAL INVESTORS (UK) LIMITED HAYMARKET TITLE (NOMINEE NO.2) LIMITED Company Secretary 2004-07-08 CURRENT 2004-01-23 Dissolved 2014-12-15
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE RETAIL PROPERTY FUND (GENERAL PARTNER) LIMITED Company Secretary 2004-06-17 CURRENT 2004-06-17 Dissolved 2018-04-18
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK (STERLING MILLS) LIMITED Company Secretary 2004-05-21 CURRENT 2004-05-21 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK (CLOCK TOWERS, RUGBY) NO. 3 UNLIMITED Company Secretary 2004-04-02 CURRENT 2004-04-02 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK (CLOCK TOWERS, RUGBY) NO.1 LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-30 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-31 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED READING RETAIL PARK LIMITED Company Secretary 2003-08-26 CURRENT 2003-08-26 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE UKPF PAIF (GT) NOMINEE 2 LIMITED Company Secretary 2003-08-26 CURRENT 2003-08-26 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE PIF (NORTHAMPTON) NO.2 LIMITED Company Secretary 2003-05-20 CURRENT 2003-04-22 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE PIF (NORTHAMPTON) NO.1 LIMITED Company Secretary 2003-05-12 CURRENT 2003-04-10 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED SQUIRES GATE (BLACKPOOL) (NO.2) LIMITED Company Secretary 2003-03-24 CURRENT 2001-02-20 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE PIF (TITLE COMPANY) UK LIMITED Company Secretary 2002-08-07 CURRENT 1972-03-08 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED Company Secretary 2002-08-01 CURRENT 1983-08-31 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED Company Secretary 2002-08-01 CURRENT 1988-08-25 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED Company Secretary 2002-08-01 CURRENT 1993-12-10 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED Company Secretary 2002-07-16 CURRENT 1995-10-02 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED Company Secretary 2002-07-16 CURRENT 1997-05-29 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (49/52A BOW LANE) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (NETWORK PARK) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (NETWORK PARK) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (49/52A BOW LANE) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (1/9 BOW LANE) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (ST SWITHIN'S) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (44/48 BOW LANE) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (ST SWITHIN'S) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (21-23 ST. SWITHIN'S) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2002-02-01 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (21-23 ST.SWITHIN'S) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2002-02-01 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (44/48 BOW LANE) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
AHMED REMI MAKELE CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED Director 2016-12-01 CURRENT 1961-04-12 Active
AHMED REMI MAKELE CBRE UK PROPERTY PAIF HOLDCO LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
AHMED REMI MAKELE CBRE UKPF PAIF (GT) NOMINEE 1 LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active - Proposal to Strike off
AHMED REMI MAKELE CBRE UK PROPERTY PAIF NOMINEE HOLDING LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
AHMED REMI MAKELE LIONBROOK (CLOCK TOWERS, RUGBY) NO.1 LIMITED Director 2014-04-23 CURRENT 2004-03-30 Active - Proposal to Strike off
AHMED REMI MAKELE LIONBROOK NOMINEE (49/52A BOW LANE) NO.2 LIMITED Director 2014-04-23 CURRENT 2001-10-05 Active - Proposal to Strike off
AHMED REMI MAKELE LIONBROOK (CLOCK TOWERS, RUGBY) NO. 3 UNLIMITED Director 2014-04-23 CURRENT 2004-04-02 Active - Proposal to Strike off
AHMED REMI MAKELE CBRE PIF (NORTHAMPTON) NO.1 LIMITED Director 2014-04-23 CURRENT 2003-04-10 Active - Proposal to Strike off
AHMED REMI MAKELE READING RETAIL PARK LIMITED Director 2014-04-23 CURRENT 2003-08-26 Active - Proposal to Strike off
AHMED REMI MAKELE CBRE PIF (TITLE COMPANY) UK LIMITED Director 2014-04-23 CURRENT 1972-03-08 Active - Proposal to Strike off
AHMED REMI MAKELE LIONBROOK NOMINEE (NETWORK PARK) NO.1 LIMITED Director 2014-04-23 CURRENT 2001-10-05 Active - Proposal to Strike off
AHMED REMI MAKELE LIONBROOK NOMINEE (NETWORK PARK) NO.2 LIMITED Director 2014-04-23 CURRENT 2001-10-05 Active - Proposal to Strike off
AHMED REMI MAKELE CBRE UKPF PAIF (GT) NOMINEE 2 LIMITED Director 2014-04-23 CURRENT 2003-08-26 Active - Proposal to Strike off
AHMED REMI MAKELE LIONBROOK (STERLING MILLS) LIMITED Director 2014-04-23 CURRENT 2004-05-21 Active - Proposal to Strike off
AHMED REMI MAKELE CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED Director 2014-04-23 CURRENT 1983-08-31 Active
AHMED REMI MAKELE LIONBROOK NOMINEE (49/52A BOW LANE) NO.1 LIMITED Director 2014-04-23 CURRENT 2001-10-05 Active - Proposal to Strike off
AHMED REMI MAKELE LIONBROOK NOMINEE (1/9 BOW LANE) NO.2 LIMITED Director 2014-04-23 CURRENT 2001-10-05 Active - Proposal to Strike off
AHMED REMI MAKELE LIONBROOK NOMINEE (ST SWITHIN'S) NO.2 LIMITED Director 2014-04-23 CURRENT 2001-10-05 Active
AHMED REMI MAKELE LIONBROOK NOMINEE (44/48 BOW LANE) NO.2 LIMITED Director 2014-04-23 CURRENT 2001-10-05 Active - Proposal to Strike off
AHMED REMI MAKELE LIONBROOK NOMINEE (ST SWITHIN'S) NO.1 LIMITED Director 2014-04-23 CURRENT 2001-10-05 Active
AHMED REMI MAKELE LIONBROOK NOMINEE (21-23 ST. SWITHIN'S) NO.2 LIMITED Director 2014-04-23 CURRENT 2002-02-01 Active
AHMED REMI MAKELE LIONBROOK NOMINEE (21-23 ST.SWITHIN'S) NO.1 LIMITED Director 2014-04-23 CURRENT 2002-02-01 Active
AHMED REMI MAKELE CBRE PIF (NORTHAMPTON) NO.2 LIMITED Director 2014-04-23 CURRENT 2003-04-22 Active - Proposal to Strike off
AHMED REMI MAKELE LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED Director 2014-04-23 CURRENT 2004-03-31 Active - Proposal to Strike off
AHMED REMI MAKELE CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED Director 2014-04-23 CURRENT 1988-08-25 Active
AHMED REMI MAKELE LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED Director 2014-04-23 CURRENT 1993-12-10 Active - Proposal to Strike off
AHMED REMI MAKELE SQUIRES GATE (BLACKPOOL) (NO.2) LIMITED Director 2014-04-23 CURRENT 2001-02-20 Active - Proposal to Strike off
AHMED REMI MAKELE LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED Director 2014-04-23 CURRENT 2001-10-05 Active - Proposal to Strike off
AHMED REMI MAKELE LIONBROOK NOMINEE (44/48 BOW LANE) NO.1 LIMITED Director 2014-04-23 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN CBRE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED Director 2018-05-30 CURRENT 1995-10-02 Active
ROBERT PETER MORGAN CBRE INVESTMENT MANAGEMENT (UK INVESTMENTS) LIMITED Director 2018-05-18 CURRENT 2006-09-22 Active
ROBERT PETER MORGAN PARTNERSHIP SHARES LIMITED Director 2018-05-18 CURRENT 1999-08-17 Active
ROBERT PETER MORGAN CBRE UK RESIDENTIAL (GENERAL PARTNER) LIMITED Director 2018-05-18 CURRENT 2008-03-17 Active - Proposal to Strike off
ROBERT PETER MORGAN CBRE PIF (TITLE COMPANY) UK LIMITED Director 2018-04-30 CURRENT 1972-03-08 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK NOMINEE (NETWORK PARK) NO.1 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK NOMINEE (NETWORK PARK) NO.2 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN CBRE UKPF PAIF (GT) NOMINEE 2 LIMITED Director 2018-04-30 CURRENT 2003-08-26 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK (STERLING MILLS) LIMITED Director 2018-04-30 CURRENT 2004-05-21 Active - Proposal to Strike off
ROBERT PETER MORGAN CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED Director 2018-04-30 CURRENT 1983-08-31 Active
ROBERT PETER MORGAN CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED Director 2018-04-30 CURRENT 1997-05-29 Active
ROBERT PETER MORGAN LIONBROOK NOMINEE (49/52A BOW LANE) NO.1 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK NOMINEE (1/9 BOW LANE) NO.2 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK NOMINEE (ST SWITHIN'S) NO.2 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active
ROBERT PETER MORGAN LIONBROOK NOMINEE (44/48 BOW LANE) NO.2 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK NOMINEE (ST SWITHIN'S) NO.1 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active
ROBERT PETER MORGAN LIONBROOK NOMINEE (21-23 ST. SWITHIN'S) NO.2 LIMITED Director 2018-04-30 CURRENT 2002-02-01 Active
ROBERT PETER MORGAN LIONBROOK NOMINEE (21-23 ST.SWITHIN'S) NO.1 LIMITED Director 2018-04-30 CURRENT 2002-02-01 Active
ROBERT PETER MORGAN CBRE PIF (NORTHAMPTON) NO.2 LIMITED Director 2018-04-30 CURRENT 2003-04-22 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED Director 2018-04-30 CURRENT 2004-03-31 Active - Proposal to Strike off
ROBERT PETER MORGAN CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED Director 2018-04-30 CURRENT 1988-08-25 Active
ROBERT PETER MORGAN LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED Director 2018-04-30 CURRENT 1993-12-10 Active - Proposal to Strike off
ROBERT PETER MORGAN SQUIRES GATE (BLACKPOOL) (NO.2) LIMITED Director 2018-04-30 CURRENT 2001-02-20 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK NOMINEE (44/48 BOW LANE) NO.1 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED Director 2016-12-01 CURRENT 1961-04-12 Active
ROBERT PETER MORGAN CBRE UK PROPERTY PAIF HOLDCO LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
ROBERT PETER MORGAN CBRE UKPF PAIF (GT) NOMINEE 1 LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active - Proposal to Strike off
ROBERT PETER MORGAN CBRE UK PROPERTY PAIF NOMINEE HOLDING LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02SECOND GAZETTE not voluntary dissolution
2024-01-16FIRST GAZETTE notice for voluntary strike-off
2024-01-08Application to strike the company off the register
2023-08-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-08CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-10-21CH04SECRETARY'S DETAILS CHNAGED FOR CBRE GLOBAL INVESTORS (UK) LIMITED on 2021-10-07
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER MORGAN
2020-07-15AP01DIRECTOR APPOINTED SADISH KUMAR
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-01AP01DIRECTOR APPOINTED MR ROBERT PETER MORGAN
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER DAGGETT
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RODERICK DALE-HARRIS
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041642360003
2016-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041642360004
2016-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041642360004
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-11AR0131/01/15 ANNUAL RETURN FULL LIST
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-23AP01DIRECTOR APPOINTED MR AHMED REMI MAKELE
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE CHRISTMAS
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-19AR0131/01/14 ANNUAL RETURN FULL LIST
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041642360003
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-14CH01Director's details changed for Mr Jamie Graham Christmas on 2012-10-01
2013-02-07AR0131/01/13 ANNUAL RETURN FULL LIST
2013-02-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CBRE GLOBAL INVESTORS (UK) LIMITED / 27/09/2012
2012-10-15AP01DIRECTOR APPOINTED MR JONATHAN RODERICK DALE-HARRIS
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-10-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CBRE GLOBAL INVESTORS (UK) LIMITED / 27/09/2012
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 60 LONDON WALL LONDON EC2M 5TQ UNITED KINGDOM
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HORNER
2012-02-14AR0131/01/12 FULL LIST
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BARTRUM
2011-11-22AP01DIRECTOR APPOINTED MR JAMIE GRAHAM CHRISTMAS
2011-11-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED / 02/11/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER DAGGETT / 08/08/2011
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-01AR0131/01/11 FULL LIST
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GIBBS
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DEWHIRST
2010-11-12AP01DIRECTOR APPOINTED MICHAEL CHRISTOPHER DAGGETT
2010-10-06AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE HORNER
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEATON
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-01AR0131/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GIBBS / 31/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID DEWHIRST / 31/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GUY LE STRANGE BEATON / 31/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PATRICK BARTRUM / 31/01/2010
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 2ND FLOOR 25 COPTHALL AVENUE LONDON EC2R 7BP
2009-11-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED / 18/11/2009
2009-08-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-07363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-04287REGISTERED OFFICE CHANGED ON 04/11/07 FROM: 6TH FLOOR 60 LONDON WALL LONDON EC2M 5TQ
2007-10-31288cSECRETARY'S PARTICULARS CHANGED
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-22363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288aNEW DIRECTOR APPOINTED
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-02-27363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-03-01363aRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-03-01288cDIRECTOR'S PARTICULARS CHANGED
2005-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-18MEM/ARTSARTICLES OF ASSOCIATION
2004-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-07288cSECRETARY'S PARTICULARS CHANGED
2004-05-20287REGISTERED OFFICE CHANGED ON 20/05/04 FROM: FIRST FLOOR 9 DEVONSHIRE SQUARE LONDON EC2M 4WX
2004-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-22 Satisfied WELLS FARGO BANK N.A., LONDON BRANCH
2013-10-02 Satisfied WELLS FARGO BANK N.A., LONDON BRANCH
DEBENTURE 2009-08-18 Satisfied EUROHYPO AG LONDON BRANCH
FLOATING CHARGE 2006-09-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED
Trademarks
We have not found any records of SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.