Company NameHolgate Properties Limited
Company StatusActive
Company Number04231063
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Bhavna Patel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2001(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressOrchard Cottage 47 Dartford Road
Bexley
Kent
DA5 2AR
Director NameMr Dipam Jyantibhai Patel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2001(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressOrchard Cottage 47 Dartford Road
Bexley
Kent
DA5 2AR
Secretary NameMr Dipam Jyantibhai Patel
NationalityBritish
StatusCurrent
Appointed08 June 2001(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressOrchard Cottage 47 Dartford Road
Bexley
Kent
DA5 2AR
Director NameMr Rahul Dipam Patel
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(21 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage 47 Dartford Road
Bexley
Kent
DA5 2AR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressOrchard Cottage
47 Dartford Road
Bexley
Kent
DA5 2AR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mrs Indumati J. Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£1,310,824
Cash£8,827
Current Liabilities£196,432

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

28 June 2017Delivered on: 28 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 June 2014Delivered on: 21 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 287-289 broadway bexleyheath kent t/no K163634.
Outstanding
28 January 2011Delivered on: 2 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 239 and 241 broadway and passage at the rear of 239,241,245 broadway bexleyheath 239A broadway bexleyheath and 245 broadway bexleyheath t/no:K11970,SGL621703 and SGL602304 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 January 2011Delivered on: 2 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 perry road bristol t/no:AV217664 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 January 2011Delivered on: 2 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 295 and 295A broadway bexleyheath t/no:SGL667117 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 December 2010Delivered on: 24 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 August 2004Delivered on: 20 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 perry road bristol t/no AB217664. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 October 2001Delivered on: 19 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 239 and 241 the broadway,bexleyheath,kent; t/no K11970; 239A the broadway,bexleyheath,kent; sgl 621703 and 245 the broadway,bexleyheath,kent.sgl 602304. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 May 2023Delivered on: 25 May 2023
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold land being 239 and 241, broadway and the passage at the back of 239, 241, 243 and 245 broadway bexleyheath and registered at hm land registry with title number K11970.. The freehold land being 245 broadway, bexleyheath (DA6 8DB) and registered at hm land registry with title number SGL602304.. The freehold land being 287 and 289 broadway, bexleyheath (DA6 8DG) and registered at hm land registry with title number K163634.. The freehold land being 295 and 295A broadway, bexleyheath (DA6 8DG) and registered at hm land registry with title number SGL667117.. The freehold land being 104-106 bellegrove road, welling (DA16 3QD) and registered at hm land registry with title number K36956.
Outstanding
22 December 2022Delivered on: 24 December 2022
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: (1) 2A hook lane, welling, kent, DA16 2DR registered at hm land registry with title number K12363;. (2) land lying to the west of hook lane, welling, kent registered at hm land registry with title number K75390; and. (3) land at the rear of 21-25 bellegrove road, welling, kent registered at hm land registry with title number SGL599452.
Outstanding
18 December 2020Delivered on: 18 December 2020
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: (1) 2A hook lane ,welling DA16 2DR registered at hm land registry with title number K12363 and. (2) land lying to the west of hook lane, welling registered at hm land registry with title number K75390 and. (3) land at the rear of 21-25 (odd), bellegrove road welling registered at hm land registry with title number SGL599452.
Outstanding
30 April 2020Delivered on: 30 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property at 104-106 bellegrove road welling kent DA16 3QD as the same is registered at the land registry under title numbers K36956 and SGL384519.
Outstanding
6 July 2017Delivered on: 7 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold properties known as 239 and 241 broadway and the passage at the rear of 239,241,245 broadway bexleyheath, 239A broadway bexleyheath and 245 broadway bexley heath london DA6 8DB (title numbers: K11970; SGL621703; and SGL602304) and 287 and 289 broadway bexleyheath london DA6 8DG (title number K163634) and 295 and 295A broadway bexleyheath london DA6 8DG (title number: SGL667117) and 12 perry road bristol BS1 5BG (title number: AV217664) and 243 broadway bexleyheath london DA6 8DB (title number: SGL602174).
Outstanding
28 September 2001Delivered on: 12 October 2001
Persons entitled: Michael John Hargreaves, Douglas Keith Robinson, David Bruce Gibson and Richard Leonard William Rons

Classification: Legal and equitable charge
Secured details: The relevant percentage of the net proceeds arising out of any sale or other disposition of the property due or to become due from the company to the chargee during the period of 3 years from the 28TH september 2001.
Particulars: F/H property situate and k/a 239/241 and 245 broadway bexleyheath kent t/nos: K11970 SGL60234 and SGL621703.
Outstanding

Filing History

26 December 2023Registered office address changed from C/O Butler & C0. Llp 126-134 Third Floor Baker Street London England W1U 6UE to Orchard Cottage 47 Dartford Road Bexley Kent DA5 2AR on 26 December 2023 (1 page)
9 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
26 May 2023Part of the property or undertaking has been released from charge 042310630010 (1 page)
26 May 2023Satisfaction of charge 042310630011 in full (1 page)
26 May 2023Part of the property or undertaking has been released from charge 042310630010 (1 page)
25 May 2023Registration of charge 042310630014, created on 23 May 2023 (41 pages)
25 May 2023Satisfaction of charge 042310630009 in full (1 page)
24 April 2023Satisfaction of charge 5 in full (1 page)
20 April 2023Appointment of Mr Rahul Dipam Patel as a director on 20 April 2023 (2 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
24 December 2022Registration of charge 042310630013, created on 22 December 2022 (29 pages)
26 July 2022Part of the property or undertaking has been released from charge 042310630010 (1 page)
15 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
14 June 2022Statement of capital following an allotment of shares on 20 May 2022
  • GBP 6
(3 pages)
30 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 May 2022Memorandum and Articles of Association (17 pages)
26 May 2022Change of share class name or designation (2 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
18 December 2020Registration of charge 042310630012, created on 18 December 2020 (29 pages)
15 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
30 April 2020Registration of charge 042310630011, created on 30 April 2020 (73 pages)
14 April 2020Notification of Dipam Jyantibhai Patel as a person with significant control on 28 February 2020 (2 pages)
14 April 2020Cessation of Indumati Patel as a person with significant control on 28 February 2020 (1 page)
25 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
26 July 2017Satisfaction of charge 042310630008 in full (4 pages)
26 July 2017Satisfaction of charge 4 in full (4 pages)
26 July 2017Satisfaction of charge 4 in full (4 pages)
26 July 2017Satisfaction of charge 042310630008 in full (4 pages)
26 July 2017Satisfaction of charge 7 in full (4 pages)
26 July 2017Satisfaction of charge 7 in full (4 pages)
26 July 2017Satisfaction of charge 6 in full (4 pages)
26 July 2017Satisfaction of charge 6 in full (4 pages)
7 July 2017Registration of charge 042310630010, created on 6 July 2017 (40 pages)
28 June 2017Registration of charge 042310630009, created on 28 June 2017 (42 pages)
28 June 2017Registration of charge 042310630009, created on 28 June 2017 (42 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
2 May 2017Satisfaction of charge 3 in full (2 pages)
2 May 2017Satisfaction of charge 2 in full (2 pages)
2 May 2017Satisfaction of charge 1 in full (1 page)
2 May 2017Satisfaction of charge 2 in full (2 pages)
2 May 2017Satisfaction of charge 1 in full (1 page)
23 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
21 June 2014Registration of charge 042310630008 (9 pages)
21 June 2014Registration of charge 042310630008 (9 pages)
26 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
26 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
17 May 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page)
17 May 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page)
2 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
12 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mrs Bhavna Patel on 7 June 2010 (2 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mrs Bhavna Patel on 7 June 2010 (2 pages)
17 June 2010Director's details changed for Mrs Bhavna Patel on 7 June 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
5 January 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
19 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
19 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
25 June 2008Return made up to 08/06/08; full list of members (3 pages)
25 June 2008Return made up to 08/06/08; full list of members (3 pages)
5 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
5 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
29 June 2007Return made up to 08/06/07; no change of members (7 pages)
29 June 2007Return made up to 08/06/07; no change of members (7 pages)
12 October 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
12 October 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
12 July 2006Return made up to 08/06/06; full list of members (7 pages)
12 July 2006Return made up to 08/06/06; full list of members (7 pages)
27 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
27 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
15 June 2005Return made up to 08/06/05; full list of members (7 pages)
15 June 2005Return made up to 08/06/05; full list of members (7 pages)
10 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
10 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
20 August 2004Particulars of mortgage/charge (7 pages)
20 August 2004Particulars of mortgage/charge (7 pages)
15 June 2004Return made up to 08/06/04; full list of members (7 pages)
15 June 2004Return made up to 08/06/04; full list of members (7 pages)
5 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
5 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
12 June 2003Return made up to 08/06/03; change of members (7 pages)
12 June 2003Return made up to 08/06/03; change of members (7 pages)
19 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
19 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
18 June 2002Return made up to 08/06/02; full list of members (7 pages)
18 June 2002Return made up to 08/06/02; full list of members (7 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (4 pages)
12 October 2001Particulars of mortgage/charge (4 pages)
22 June 2001Registered office changed on 22/06/01 from: walmer house 288-292 regent street london W1R 5HF (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: walmer house 288-292 regent street london W1R 5HF (1 page)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001New director appointed (2 pages)
18 June 2001Registered office changed on 18/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
18 June 2001Director resigned (2 pages)
18 June 2001Director resigned (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Registered office changed on 18/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
8 June 2001Incorporation (16 pages)
8 June 2001Incorporation (16 pages)