Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLGATE PROPERTIES LIMITED
Company Information for

HOLGATE PROPERTIES LIMITED

ORCHARD COTTAGE, 47 DARTFORD ROAD, BEXLEY, KENT, DA5 2AR,
Company Registration Number
04231063
Private Limited Company
Active

Company Overview

About Holgate Properties Ltd
HOLGATE PROPERTIES LIMITED was founded on 2001-06-08 and has its registered office in Bexley. The organisation's status is listed as "Active". Holgate Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOLGATE PROPERTIES LIMITED
 
Legal Registered Office
ORCHARD COTTAGE
47 DARTFORD ROAD
BEXLEY
KENT
DA5 2AR
Other companies in W1U
 
Filing Information
Company Number 04231063
Company ID Number 04231063
Date formed 2001-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:14:09
Primary Source:Companies House
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.
Companies with same name HOLGATE PROPERTIES LIMITED
The following companies were found which have the same name as HOLGATE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOLGATE PROPERTIES LIMITED 109 LOWER BAGGOT STREET, DUBLIN 2 Dissolved Company formed on the 1991-02-07
HOLGATE PROPERTIES, L.L.C. 303 2ND ST S APT B2 KIRKLAND WA 980336563 Active Company formed on the 1996-12-18
HOLGATE PROPERTIES (CLITHEROE) LIMITED MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY Active Company formed on the 2017-02-01
HOLGATE PROPERTIES LLC New Jersey Unknown

Company Officers of HOLGATE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DIPAM JYANTIBHAI PATEL
Company Secretary 2001-06-08
BHAVNA PATEL
Director 2001-06-08
DIPAM JYANTIBHAI PATEL
Director 2001-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 2001-06-08 2001-06-08
QA NOMINEES LIMITED
Nominated Director 2001-06-08 2001-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIPAM JYANTIBHAI PATEL FORTHGLEN INVESTMENTS LIMITED Company Secretary 1997-03-18 CURRENT 1997-02-26 Active
DIPAM JYANTIBHAI PATEL ALISO CREEK LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
DIPAM JYANTIBHAI PATEL GLENWOOD PARK LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
DIPAM JYANTIBHAI PATEL BAYSTATE COMPANY LIMITED Director 1998-09-03 CURRENT 1991-07-04 Active
DIPAM JYANTIBHAI PATEL FORTHGLEN INVESTMENTS LIMITED Director 1997-03-18 CURRENT 1997-02-26 Active
DIPAM JYANTIBHAI PATEL PIZZA ETCETRA LIMITED Director 1992-10-10 CURRENT 1985-01-11 Active
DIPAM JYANTIBHAI PATEL SOLARSWING LIMITED Director 1991-07-14 CURRENT 1985-11-18 Active - Proposal to Strike off
DIPAM JYANTIBHAI PATEL CORBICO LIMITED Director 1991-07-14 CURRENT 1985-02-06 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
2023-12-26REGISTERED OFFICE CHANGED ON 26/12/23 FROM C/O Butler & C0. Llp 126-134 Third Floor Baker Street London England W1U 6UE
2023-06-09CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-05-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042310630011
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042310630009
2023-05-25REGISTRATION OF A CHARGE / CHARGE CODE 042310630014
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-04-20DIRECTOR APPOINTED MR RAHUL DIPAM PATEL
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-24REGISTRATION OF A CHARGE / CHARGE CODE 042310630013
2022-07-26MR05
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-06-14SH0120/05/22 STATEMENT OF CAPITAL GBP 6
2022-05-30MEM/ARTSARTICLES OF ASSOCIATION
2022-05-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-05-26SH08Change of share class name or designation
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 042310630012
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 042310630011
2020-04-14PSC07CESSATION OF INDUMATI PATEL AS A PERSON OF SIGNIFICANT CONTROL
2020-04-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIPAM JYANTIBHAI PATEL
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-02-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042310630008
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042310630010
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042310630009
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-23AA30/06/16 TOTAL EXEMPTION FULL
2017-03-23AA30/06/16 TOTAL EXEMPTION FULL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-13AR0108/06/16 ANNUAL RETURN FULL LIST
2016-03-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-16AR0108/06/15 ANNUAL RETURN FULL LIST
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-27AR0108/06/14 ANNUAL RETURN FULL LIST
2014-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042310630008
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-18AR0108/06/13 ANNUAL RETURN FULL LIST
2013-04-09AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-18AR0108/06/12 ANNUAL RETURN FULL LIST
2012-03-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-13AR0108/06/11 FULL LIST
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM WALMAR HOUSE 288-292 REGENT STREET LONDON W1B 3AL
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-12AA30/06/10 TOTAL EXEMPTION FULL
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-17AR0108/06/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BHAVNA PATEL / 07/06/2010
2010-01-05AA30/06/09 TOTAL EXEMPTION FULL
2009-06-09363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-03-19AA30/06/08 TOTAL EXEMPTION FULL
2008-06-25363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-04-05AA30/06/07 TOTAL EXEMPTION FULL
2007-06-29363sRETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS
2006-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-12363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-15363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-06-15363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-12363sRETURN MADE UP TO 08/06/03; CHANGE OF MEMBERS
2002-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-18363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-12395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22287REGISTERED OFFICE CHANGED ON 22/06/01 FROM: WALMER HOUSE 288-292 REGENT STREET LONDON W1R 5HF
2001-06-22288aNEW DIRECTOR APPOINTED
2001-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-18288bSECRETARY RESIGNED
2001-06-18288bDIRECTOR RESIGNED
2001-06-18287REGISTERED OFFICE CHANGED ON 18/06/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2001-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
We could not find any licences issued to HOLGATE PROPERTIES 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 HOLGATE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-06 Outstanding LLOYDS BANK PLC
2017-06-28 Outstanding LLOYDS BANK PLC
2014-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-02-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL AND EQUITABLE CHARGE 2001-10-12 Satisfied MICHAEL JOHN HARGREAVES, DOUGLAS KEITH ROBINSON, DAVID BRUCE GIBSON AND RICHARD LEONARD WILLIAM RONS
Creditors
Bank Borrowings Overdrafts 2013-06-30 £ 110,000
Bank Borrowings Overdrafts 2012-06-30 £ 115,501
Creditors Due After One Year 2013-06-30 £ 1,693,476
Creditors Due After One Year 2012-06-30 £ 1,747,686
Creditors Due Within One Year 2013-06-30 £ 246,108
Creditors Due Within One Year 2012-06-30 £ 278,721
Other Creditors Due Within One Year 2013-06-30 £ 103,283
Other Creditors Due Within One Year 2012-06-30 £ 132,929
Taxation Social Security Due Within One Year 2013-06-30 £ 32,825
Taxation Social Security Due Within One Year 2012-06-30 £ 30,291

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLGATE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 122,235
Cash Bank In Hand 2012-06-30 £ 17,897
Current Assets 2013-06-30 £ 583,793
Current Assets 2012-06-30 £ 532,502
Debtors 2013-06-30 £ 461,558
Debtors 2012-06-30 £ 514,605
Debtors Due Within One Year 2013-06-30 £ 461,558
Debtors Due Within One Year 2012-06-30 £ 514,605
Shareholder Funds 2013-06-30 £ 1,203,130
Shareholder Funds 2012-06-30 £ 1,065,016
Tangible Fixed Assets 2013-06-30 £ 2,558,921
Tangible Fixed Assets 2012-06-30 £ 2,558,921

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOLGATE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLGATE PROPERTIES LIMITED
Trademarks
We have not found any records of HOLGATE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLGATE PROPERTIES 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 (41100 - Development of building projects) as HOLGATE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HOLGATE PROPERTIES 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 HOLGATE PROPERTIES 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 HOLGATE PROPERTIES 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.