Company NameTriplegate Properties Limited
DirectorJohn Anthony Howard
Company StatusActive
Company Number08070040
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Anthony Howard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(2 weeks, 2 days after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Skinnergate
Darlington
DL3 7NJ
Director NameMr Richard Peter Watts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Corby Park
North Ferriby
East Yorkshire
HU14 3BA

Location

Registered Address11 Skinnergate
Darlington
DL3 7NJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1John Howard
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,757
Cash£7
Current Liabilities£34,764

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

4 February 2015Delivered on: 5 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 15 clarks yard darlington title no P198970.
Outstanding
19 November 2014Delivered on: 19 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 August 2023Compulsory strike-off action has been discontinued (1 page)
2 August 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
22 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 August 2021Compulsory strike-off action has been discontinued (1 page)
9 August 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
24 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 May 2020Registered office address changed from 15 Victoria Road Darlington County Durham DL1 5SF to 11 Skinnergate Darlington DL3 7NJ on 18 May 2020 (1 page)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
7 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 July 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Director's details changed for Mr John Anthony Howard on 29 November 2017 (2 pages)
30 November 2017Director's details changed for Mr John Anthony Howard on 29 November 2017 (2 pages)
21 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
20 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
29 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
5 February 2015Registration of charge 080700400002, created on 4 February 2015 (8 pages)
5 February 2015Registration of charge 080700400002, created on 4 February 2015 (8 pages)
5 February 2015Registration of charge 080700400002, created on 4 February 2015 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2014Registration of charge 080700400001, created on 19 November 2014 (23 pages)
19 November 2014Registration of charge 080700400001, created on 19 November 2014 (23 pages)
19 May 2014Registered office address changed from 17 Victoria Road Darlington County Durham DL1 5SF United Kingdom on 19 May 2014 (1 page)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Registered office address changed from 17 Victoria Road Darlington County Durham DL1 5SF United Kingdom on 19 May 2014 (1 page)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
31 May 2012Registered office address changed from 10 Corby Park North Ferriby East Yorkshire HU14 3BA United Kingdom on 31 May 2012 (1 page)
31 May 2012Appointment of Mr John Anthony Howard as a director (2 pages)
31 May 2012Termination of appointment of Richard Watts as a director (1 page)
31 May 2012Termination of appointment of Richard Watts as a director (1 page)
31 May 2012Appointment of Mr John Anthony Howard as a director (2 pages)
31 May 2012Registered office address changed from 10 Corby Park North Ferriby East Yorkshire HU14 3BA United Kingdom on 31 May 2012 (1 page)
19 May 2012Registered office address changed from 102 Corby Park North Ferriby East Yorkshire HU14 3BA United Kingdom on 19 May 2012 (1 page)
19 May 2012Registered office address changed from 102 Corby Park North Ferriby East Yorkshire HU14 3BA United Kingdom on 19 May 2012 (1 page)
19 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
19 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
15 May 2012Incorporation (36 pages)
15 May 2012Incorporation (36 pages)