ROGATE PROPERTIES (DEAL) LIMITED

  • Company statusdissolved
  • Company No08102809
  • Age13 years 1 month Incorporated 12 June 2012
  • Officers0

Address

Chantry Yard, 33b King Street, Canterbury, Kent, CT1 2AJ

ROGATE PROPERTIES (DEAL) LIMITED is an dissolved company incorporated on 12 June 2012 and based in Canterbury, Kent. The company was registered 13 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

3 Years Ago on 07 Sep 2021

Gazette Notice Voluntary

4 Years Ago on 22 Jun 2021

Dissolution Application Strike Off Company

4 Years Ago on 09 Jun 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 09 Dec 2020

Confirmation Statement With No Updates

5 Years Ago on 17 Jun 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 13 Dec 2019

Confirmation Statement With No Updates

6 Years Ago on 13 Jun 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 28 Dec 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 04 Jul 2018

Confirmation Statement With No Updates

7 Years Ago on 12 Jun 2018

Accounts With Accounts Type Total Exemption Small

7 Years Ago on 30 Oct 2017

Gazette Filings Brought Up To Date

7 Years Ago on 28 Oct 2017

Gazette Notice Compulsory

7 Years Ago on 05 Sep 2017

Confirmation Statement With Updates

8 Years Ago on 21 Jun 2017

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 26 Jun 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 22 Jun 2016

Mortgage Create With Deed With Charge Number Charge Creation Date

9 Years Ago on 03 Mar 2016

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 16 Jun 2015

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 03 Feb 2015

Termination Director Company With Name Termination Date

10 Years Ago on 22 Jan 2015

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Years Ago on 04 Dec 2014

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Years Ago on 04 Dec 2014

Capital Allotment Shares

10 Years Ago on 13 Oct 2014

Appoint Person Director Company With Name Date

10 Years Ago on 16 Sep 2014

Appoint Person Director Company With Name Date

10 Years Ago on 16 Sep 2014

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
COOMBES, John Anthonydirector Oct 195212 Jun 2012
SAMPSON, Barry Hugh Dunbardirector May 194715 Sept 2014
SHOWLER, John Josephdirector Oct 195112 Jun 2012
WEST, David Michael Jamesdirector Feb 195515 Sept 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
Rogate Estates Limited 06 Apr 2016
Seaward Properties Ltd 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.