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

SOUTHGATE LONDON PROPERTIES LTD

1ST FLOOR WOODGATE STUDIOS, 2 - 8 GAMES ROAD, BARNET, HERTFORDSHIRE, EN4 9HN,
Company Registration Number
07373151
Private Limited Company
Active

Company Overview

About Southgate London Properties Ltd
SOUTHGATE LONDON PROPERTIES LTD was founded on 2010-09-13 and has its registered office in Barnet. The organisation's status is listed as "Active". Southgate London Properties Ltd is a Private Limited Company registered in 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
SOUTHGATE LONDON PROPERTIES LTD
 
Legal Registered Office
1ST FLOOR WOODGATE STUDIOS
2 - 8 GAMES ROAD
BARNET
HERTFORDSHIRE
EN4 9HN
Other companies in N14
 
Filing Information
Company Number 07373151
Company ID Number 07373151
Date formed 2010-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 01:29:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHGATE LONDON PROPERTIES LTD
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 SOUTHGATE LONDON PROPERTIES LTD

Current Directors
Officer Role Date Appointed
GEORGE PHILIPPOU
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ARISTOS ARISTODEMOU
Director 2010-09-20 2015-04-30
NICHOLAS PAPAPHILIPPOU
Director 2010-09-13 2010-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE PHILIPPOU PENTAGON APTS MANAGEMENT LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
GEORGE PHILIPPOU YOGO INTERIORS LTD Director 2016-09-09 CURRENT 2014-03-03 Active
GEORGE PHILIPPOU ENVISAGE VISUALS LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
GEORGE PHILIPPOU PENTAGON APTS LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
GEORGE PHILIPPOU BELLISSIMO APTS LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
GEORGE PHILIPPOU HADLEY VIEWS LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
GEORGE PHILIPPOU YG CONSTRUCTION LTD Director 2014-12-10 CURRENT 2014-12-10 Liquidation
GEORGE PHILIPPOU NEWGROOVE PROPERTIES LIMITED Director 2013-12-06 CURRENT 2013-10-14 Dissolved 2015-05-26
GEORGE PHILIPPOU NORTH LONDON INVESTMENTS LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
GEORGE PHILIPPOU ESTATES CONSTRUCTION LONDON LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2016-03-29
GEORGE PHILIPPOU HAZELWOOD LANE LIMITED Director 2012-09-28 CURRENT 2007-02-15 Dissolved 2016-08-24
GEORGE PHILIPPOU YOGO MANAGEMENT LIMITED Director 2012-07-06 CURRENT 2012-07-06 Dissolved 2016-02-23
GEORGE PHILIPPOU HIGHFIELD ROAD LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2015-06-02
GEORGE PHILIPPOU YOGO CONSTRUCTION LIMITED Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2015-11-28
GEORGE PHILIPPOU UPLANDS PARK MANAGEMENT LTD Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2016-09-16
GEORGE PHILIPPOU YOGOEGO LIMITED Director 2009-01-14 CURRENT 2009-01-14 Dissolved 2014-09-02
GEORGE PHILIPPOU UPLANDS PARK LIMITED Director 2007-10-23 CURRENT 2007-10-23 Dissolved 2015-06-09
GEORGE PHILIPPOU NEWBY HOUSE LIMITED Director 2007-03-16 CURRENT 2007-03-16 Dissolved 2013-10-10
GEORGE PHILIPPOU YOGO GROUP LIMITED Director 2006-01-25 CURRENT 2006-01-24 Active
GEORGE PHILIPPOU BROOMFIELD PARK LIMITED Director 2005-12-08 CURRENT 2005-12-08 Dissolved 2014-09-30
GEORGE PHILIPPOU BARROWELL LIMITED Director 2005-04-08 CURRENT 2001-03-21 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
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073731510010
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073731510011
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073731510012
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073731510015
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073731510016
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073731510017
2023-09-19REGISTRATION OF A CHARGE / CHARGE CODE 073731510018
2023-06-20REGISTRATION OF A CHARGE / CHARGE CODE 073731510017
2023-06-01CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-03-14APPOINTMENT TERMINATED, DIRECTOR GEORGE PHILIPPOU
2023-03-14DIRECTOR APPOINTED MR THEOHARIS GEORGE PHILIPPOU
2023-02-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-03-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073731510014
2021-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 073731510016
2021-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 073731510015
2021-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 073731510014
2021-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073731510009
2021-05-28RES01ADOPT ARTICLES 28/05/21
2021-05-28MEM/ARTSARTICLES OF ASSOCIATION
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 073731510013
2021-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 073731510012
2021-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073731510007
2021-03-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-02-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 073731510009
2019-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073731510004
2019-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 073731510008
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 073731510007
2018-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 073731510006
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-11-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH NO UPDATES
2017-07-11PSC02Notification of Yogo Group Limited as a person with significant control on 2016-04-06
2016-08-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-30AR0124/05/16 ANNUAL RETURN FULL LIST
2016-01-15AA01Current accounting period extended from 30/09/15 TO 31/03/16
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-17AR0124/05/15 ANNUAL RETURN FULL LIST
2015-05-11ANNOTATIONOther
2015-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 073731510003
2015-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 073731510004
2015-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 073731510005
2015-05-07AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ARISTOS ARISTODEMOU
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/15 FROM C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF
2015-04-30AP01DIRECTOR APPOINTED MR GEORGE PHILIPPOU
2015-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-24DISS40Compulsory strike-off action has been discontinued
2014-09-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-19AR0124/05/14 ANNUAL RETURN FULL LIST
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/14 FROM 286B Chase Road London N14 6HF United Kingdom
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-05DISS40DISS40 (DISS40(SOAD))
2013-10-02AR0124/05/13 FULL LIST
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARISTOS ARISTODEMOU / 24/05/2013
2013-09-24GAZ1FIRST GAZETTE
2013-06-12AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-22DISS40DISS40 (DISS40(SOAD))
2012-09-20AR0124/05/12 FULL LIST
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARISTOS ARISTODEMOU / 24/05/2012
2012-09-18GAZ1FIRST GAZETTE
2012-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARISTOS ARISTODEMOU / 19/11/2011
2011-11-19SH0119/11/11 STATEMENT OF CAPITAL GBP 1000
2011-05-25AR0124/05/11 FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARISTOS ARISTODEMOU / 24/05/2011
2011-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-20AP01DIRECTOR APPOINTED MR ARISTOS ARISTODEMOU
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAPAPHILIPPOU
2010-09-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-09-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SOUTHGATE LONDON PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2014-10-21
Proposal to Strike Off2014-09-23
Proposal to Strike Off2013-09-24
Proposal to Strike Off2012-09-18
Fines / Sanctions
No fines or sanctions have been issued against SOUTHGATE LONDON PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-24 Outstanding HAMPSHIRE TRUST BANK PLC
2015-04-24 Outstanding HAMPSHIRE TRUST BANK PLC
2015-04-24 Outstanding HAMPSHIRE TRUST BANK PLC
DEED OF LEGAL CHARGE 2012-02-06 Satisfied SHAWBROOK BANK LIMITED
DEBENTURE 2011-05-14 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
Creditors
Creditors Due After One Year 2011-10-01 £ 985,151
Creditors Due Within One Year 2011-10-01 £ 216,280

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SOUTHGATE LONDON PROPERTIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1,000
Fixed Assets 2011-10-01 £ 1,168,714
Shareholder Funds 2011-10-01 £ 32,717
Tangible Fixed Assets 2011-10-01 £ 1,168,714

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTHGATE LONDON PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHGATE LONDON PROPERTIES LTD
Trademarks
We have not found any records of SOUTHGATE LONDON PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHGATE LONDON PROPERTIES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as SOUTHGATE LONDON PROPERTIES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHGATE LONDON PROPERTIES LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySOUTHGATE LONDON PROPERTIES LTDEvent Date2014-09-23
 
Initiating party LONDON BOROUGH OF ENFIELDEvent TypePetitions to Wind Up (Companies)
Defending partySOUTHGATE LONDON PROPERTIES LTDEvent Date2014-09-18
In the Companies Court case number 6594 A Petition to wind up the above-named Company having its registered office at 286B Chase Road, London, N14 6HF , presented on 18 September 2014 by the LONDON BOROUGH OF ENFIELD of Civic Centre, Silver Street, Enfield, Middlesex EN1 3XY , claiming to be a Creditor of the Company, will be heard by Companies Court at The Rolls Building Royal Courts of Justice 7 Rolls Buildings, Fetter Lane London EC4A 1NL , on 3 November 2014 , at 10.30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 31 October 2014. The Solicitors to the Petitioning Creditor are Clarke Willmott LLP , Blackbrook Gate, Blackbrook Park Avenue, Taunton TA1 2PG , telephone 0845 209 1843, facsimile 0845 209 2552. (Ref M010549/LBEC.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partySOUTHGATE LONDON PROPERTIES LTDEvent Date2013-09-24
 
Initiating party Event TypeProposal to Strike Off
Defending partySOUTHGATE LONDON PROPERTIES LTDEvent Date2012-09-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHGATE LONDON PROPERTIES LTD 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 SOUTHGATE LONDON PROPERTIES LTD 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.