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

MICKLEGATE LIMITED

LONDON RESIDENTIAL MANAGEMENT LIMITED, 9A MACKLIN STREET, LONDON, WC2B 5NE,
Company Registration Number
01978663
Private Limited Company
Active

Company Overview

About Micklegate Ltd
MICKLEGATE LIMITED was founded on 1986-01-16 and has its registered office in London. The organisation's status is listed as "Active". Micklegate Limited is a Private Limited Company registered in ENGLAND 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
MICKLEGATE LIMITED
 
Legal Registered Office
LONDON RESIDENTIAL MANAGEMENT LIMITED
9A MACKLIN STREET
LONDON
WC2B 5NE
Other companies in EC3N
 
Filing Information
Company Number 01978663
Company ID Number 01978663
Date formed 1986-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:18:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICKLEGATE 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.
Companies with same name MICKLEGATE LIMITED
The following companies were found which have the same name as MICKLEGATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICKLEGATE FLUID POWER LTD GROUND FLOOR WESSEX HOUSE PIXASH LANE KEYNSHAM BRISTOL BS31 1TP Active Company formed on the 2009-10-20
MICKLEGATE SPECIAL PROJECTS LIMITED 3 PARK SQUARE LEEDS LEEDS WEST YORKSHIRE LS1 2NE Dissolved Company formed on the 1991-10-07
MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT Liquidation Company formed on the 1995-07-31
MICKLEGATE TAKEAWAY YORK LIMITED 36 MICKLEGATE MICKLEGATE MICKLEGATE YORK YO1 6LF Dissolved Company formed on the 2014-09-04
MICKLEGATE PTY LTD Active Company formed on the 2017-05-08
MICKLEGATE DEVELOPMENTS LIMITED 25 FURNIVAL STREET LONDON EC4A 1JT Active Company formed on the 2017-07-18
MICKLEGATE FAST FOODS LIMITED 36 MICKLEGATE YORK YO1 6LF Active - Proposal to Strike off Company formed on the 2017-10-18
MICKLEGATE SOCIAL LIMITED FOSSGATE SOCIAL 25 FOSSGATE YORK YO1 9TA Active - Proposal to Strike off Company formed on the 2017-12-18
MICKLEGATE MANAGEMENT COMPANY LIMITED 1 PARK VIEW COURT ST. PAULS ROAD SHIPLEY BD18 3DZ Active - Proposal to Strike off Company formed on the 2018-04-19
MICKLEGATE II LIMITED BATH HOUSE 16 BATH ROW STAMFORD PE9 2QU Active Company formed on the 2020-02-24
MICKLEGATE FOR SUPERCITY LTD 25 FURNIVAL STREET LONDON EC4A 1JT Active Company formed on the 2021-05-28

Company Officers of MICKLEGATE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SPALTON
Company Secretary 2015-09-01
JOHN WILLIAM CHAMPION
Director 2015-07-30
STUART JAMES DAVIES
Director 2013-03-19
FRANK MONTAGUE FROUD
Director 2015-07-30
MICHAEL BERNARD KAIN
Director 2013-03-19
JOHN SCOTT SOUTHERDEN
Director 2004-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
RENDALL AND RITTNER LIMITED
Company Secretary 2004-07-22 2015-09-01
DAVID MARCOMBES
Director 2012-03-19 2015-07-12
RIMA SHAH
Director 2008-08-21 2015-07-12
MARC JUSTUS BORNEBUSCH
Director 2004-05-20 2012-03-19
ANTHONY KNIGHT
Director 2003-04-10 2011-10-13
PAMELA DIANNE WHITTER
Director 2000-03-16 2011-05-27
DAVID JOSEPH LEIGH WALKER
Director 2000-12-05 2005-05-18
DAVID JOSEPH LEIGH WALKER
Company Secretary 2003-04-10 2004-07-22
JOHN GORDON BEWS
Company Secretary 1992-09-30 2003-04-10
JOHN GORDON BEWS
Director 1992-09-30 2003-04-10
LEON JOSEPH KAYE
Director 1991-07-13 2000-12-05
JAMES ,WILLIAM REES
Director 1997-03-27 1999-08-26
LESLIE ALOIS
Director 1991-07-13 1997-03-27
STEVEN ANDREW BROWN
Company Secretary 1991-07-13 1992-09-30
CARL ERIC HEATON PYCRAFT
Director 1991-07-13 1992-09-30
EDWARD JOHN WOOD
Director 1991-07-13 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BERNARD KAIN CREDITOR REALISATIONS LIMITED Director 2011-03-25 CURRENT 2011-03-25 Dissolved 2015-03-31

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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM CHAMPION
2024-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/23
2023-07-31CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-03-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES DAVIES
2022-02-21AP01DIRECTOR APPOINTED DAVID JOSEPH LEIGH WALKER
2021-11-01CH01Director's details changed for John Scott Southerden on 2021-10-22
2021-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-01-09AA24/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-02-22AA24/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2016-12-20AA24/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/15
2015-10-09AP03Appointment of Andrew Spalton as company secretary on 2015-09-01
2015-10-09TM02Termination of appointment of Rendall and Rittner Limited on 2015-09-01
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/15 FROM Rendall and Rittner Ltd, Portsoken House 155- 157 Minories London EC3N 1LJ
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2015 FROM RENDALL AND RITTNER LTD, PORTSOKEN HOUSE 155- 157 MINORIES LONDON EC3N 1LJ ENGLAND
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-08AR0113/07/15 ANNUAL RETURN FULL LIST
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 9A MACKLIN STREET LONDON WC2B 5NE ENGLAND
2015-09-08AP01DIRECTOR APPOINTED MR JOHN WILLIAM CHAMPION
2015-09-08AP01DIRECTOR APPOINTED MR FRANK MONTAGUE FROUD
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/15 FROM C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
2015-08-05AP01DIRECTOR APPOINTED MR JOHN WILLIAM CHAMPION
2015-08-05AP01DIRECTOR APPOINTED MR FRANK MONTAGUE FROUD
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARCOMBES
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RIMA SHAH
2015-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/14
2015-03-03AP01DIRECTOR APPOINTED MR STUART JAMES DAVIES
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-24AR0113/07/14 ANNUAL RETURN FULL LIST
2014-04-14AP01DIRECTOR APPOINTED MR DAVID MARCOMBES
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARC BORNEBUSCH
2014-03-21AA24/06/13 TOTAL EXEMPTION SMALL
2013-11-25AP01DIRECTOR APPOINTED MR MICHAEL BERNARD KAIN
2013-08-05AR0113/07/13 FULL LIST
2013-02-21AA24/06/12 TOTAL EXEMPTION FULL
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KNIGHT
2012-08-10AR0113/07/12 FULL LIST
2012-01-10AA24/06/11 TOTAL EXEMPTION FULL
2011-08-10AR0113/07/11 FULL LIST
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA WHITTER
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF
2010-10-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 08/10/2010
2010-10-07AA24/06/10 TOTAL EXEMPTION FULL
2010-08-09AR0113/07/10 FULL LIST
2010-08-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 13/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PAMELA DIANNE WHITTER / 13/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT SOUTHERDEN / 13/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RIMA SHAH / 13/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KNIGHT / 13/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC JUSTUS BORNEBUSCH / 13/07/2010
2009-12-10AA24/06/09 TOTAL EXEMPTION FULL
2009-08-05363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-01-21AA24/06/08 TOTAL EXEMPTION FULL
2009-01-16288aDIRECTOR APPOINTED RIMA SHAH
2008-08-07363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07
2007-08-08363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06
2006-08-22363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05
2005-07-21363aRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-06-09288bDIRECTOR RESIGNED
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 91 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 6AA
2005-04-15288aNEW SECRETARY APPOINTED
2005-04-15288bSECRETARY RESIGNED
2005-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04
2004-08-11363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-07-19288aNEW DIRECTOR APPOINTED
2004-07-19288aNEW DIRECTOR APPOINTED
2004-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/03
2003-08-09363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-07-02288aNEW SECRETARY APPOINTED
2003-07-02288aNEW DIRECTOR APPOINTED
2003-07-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02
2002-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-07363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01
2001-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-17363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-03-09288bDIRECTOR RESIGNED
2001-03-09288aNEW DIRECTOR APPOINTED
2000-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/00
2000-09-15363sRETURN MADE UP TO 13/07/00; CHANGE OF MEMBERS
2000-09-15288aNEW DIRECTOR APPOINTED
1999-10-06288bDIRECTOR RESIGNED
1999-09-28AAFULL ACCOUNTS MADE UP TO 24/06/99
1999-09-03363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1998-09-17363aRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1998-09-17AAFULL ACCOUNTS MADE UP TO 24/06/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MICKLEGATE 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 MICKLEGATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1998-06-02 Satisfied MIDLAND BANK TRUST COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2015-06-24
Annual Accounts
2014-06-24
Annual Accounts
2013-06-24
Annual Accounts
2012-06-24
Annual Accounts
2016-06-24
Annual Accounts
2017-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24

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 MICKLEGATE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-24 £ 100
Called Up Share Capital 2012-06-24 £ 100
Cash Bank In Hand 2013-06-24 £ 206,506
Cash Bank In Hand 2012-06-24 £ 183,996
Current Assets 2013-06-24 £ 228,768
Current Assets 2012-06-24 £ 187,754
Debtors 2013-06-24 £ 22,262
Debtors 2012-06-24 £ 3,758
Shareholder Funds 2013-06-24 £ 188,821
Shareholder Funds 2012-06-24 £ 162,098

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICKLEGATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICKLEGATE LIMITED
Trademarks
We have not found any records of MICKLEGATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICKLEGATE 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 (98000 - Residents property management) as MICKLEGATE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MICKLEGATE 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 MICKLEGATE 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 MICKLEGATE 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.