Nettleton Gate Limited ALTRINCHAM


Nettleton Gate started in year 2001 as Private Limited Company with registration number 04171107. The Nettleton Gate company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT. Since 23rd July 2007 Nettleton Gate Limited is no longer carrying the name Calthorpe (donne House).

At the moment there are 4 directors in the the firm, namely David N., Euan C. and Anthony S. and others. In addition one secretary - Rhona G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nettleton Gate Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04171107
Date of Incorporation Fri, 2nd Mar 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 23 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

David N.

Position: Director

Appointed: 23 February 2023

Euan C.

Position: Director

Appointed: 23 February 2023

Anthony S.

Position: Director

Appointed: 23 February 2023

Syed A.

Position: Director

Appointed: 23 February 2023

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 23 February 2023

Rhona G.

Position: Secretary

Appointed: 23 February 2023

Suzannah L.

Position: Secretary

Appointed: 25 April 2019

Resigned: 23 February 2023

Emma T.

Position: Secretary

Appointed: 17 November 2015

Resigned: 05 July 2018

Mark C.

Position: Secretary

Appointed: 12 May 2011

Resigned: 17 November 2015

Mark C.

Position: Director

Appointed: 12 May 2011

Resigned: 23 February 2023

Charles D.

Position: Director

Appointed: 06 December 2010

Resigned: 23 February 2023

Trevor S.

Position: Director

Appointed: 02 September 2010

Resigned: 12 May 2011

Trevor S.

Position: Secretary

Appointed: 02 September 2010

Resigned: 12 May 2011

Martin W.

Position: Secretary

Appointed: 01 October 2009

Resigned: 02 September 2010

Julie G.

Position: Director

Appointed: 31 October 2008

Resigned: 28 April 2009

Thomas N.

Position: Director

Appointed: 31 October 2008

Resigned: 28 April 2009

Christopher M.

Position: Director

Appointed: 24 August 2007

Resigned: 31 October 2008

David W.

Position: Director

Appointed: 24 August 2007

Resigned: 31 October 2008

Mark L.

Position: Director

Appointed: 01 June 2006

Resigned: 02 September 2010

Mark L.

Position: Secretary

Appointed: 01 June 2006

Resigned: 01 October 2009

David P.

Position: Director

Appointed: 08 February 2006

Resigned: 31 December 2009

Charles N.

Position: Director

Appointed: 16 May 2001

Resigned: 18 July 2007

John A.

Position: Director

Appointed: 16 May 2001

Resigned: 02 September 2010

William W.

Position: Director

Appointed: 16 May 2001

Resigned: 18 July 2007

Michael B.

Position: Director

Appointed: 16 May 2001

Resigned: 24 August 2007

Euan A.

Position: Director

Appointed: 16 May 2001

Resigned: 18 July 2007

Graham P.

Position: Director

Appointed: 10 May 2001

Resigned: 18 July 2007

Alison R.

Position: Secretary

Appointed: 10 May 2001

Resigned: 29 May 2009

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2001

Resigned: 10 May 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 02 March 2001

Resigned: 10 May 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 02 March 2001

Resigned: 10 May 2001

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is The Binding Site Corporation Limited from Altrincham, United Kingdom. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Binding Site Corporation Limited

3rd Floor 1 Ashley Road, Edgbaston, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06979672
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Calthorpe (donne House) July 23, 2007
Drybeam Properties May 15, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from 30th September 2023 to 31st December 2023
filed on: 16th, March 2024
Free Download (1 page)

Company search