UKBizDB.co.uk

ANSGATE PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ansgate Plc. The company was founded 26 years ago and was given the registration number 03533430. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ANSGATE PLC
Company Number:03533430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 March 1998
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 8, 2-8 Cossack Street, Rochester, United Kingdom, ME1 2EF

Secretary12 April 2002Active
Flat 8, 2-8 Cossack Street, Rochester, ME1 2EF

Director14 May 1998Active
Ansgate Plc 2nd Floor Polygon House 18-20, Bromells Road, Clapham Common, United Kingdom, SW4 0BG

Director22 November 2013Active
24 Cabul Road, Battersea, London, SW11 2PN

Secretary31 March 1998Active
55a Parson Street, Hendon, London, NW4 1QT

Secretary19 May 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 March 1998Active
The Beeches Main Road, Huxley, Chester, CH4 9AJ

Director14 May 1998Active
Park View, Hedgerley Hill, Hedgerley, Slough, SL2 3RL

Director19 May 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 March 1998Active
1 Kings Court, 26 Bridge Street, Birmingham, Uk, B1 2JR

Director09 May 2016Active
1 Kings Court, 26 Bridge Street, Birmingham, United Kingdom, B1 2JR

Director27 March 2011Active
74 Ifield Road, London, SW10 9AD

Director14 May 1998Active
121 Mount Street, London, W1Y 5HB

Director19 May 1998Active
24 Cabul Road, Battersea, London, SW11 2PN

Director31 March 1998Active
29, Western Avenue, Minster On Sea, United Kingdom, ME12 3BS

Director02 November 2007Active
Woodstock, Kings Rode, Ascot, SL5 8AB

Director14 May 1998Active
Flat 56 155 Queenstown Road, London, SW8 3RN

Director31 March 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director24 March 1998Active

People with Significant Control

Matthew Alexander Racher
Notified on:30 June 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
No 1 Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-26Accounts

Change account reference date company current shortened.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Change account reference date company previous extended.

Download
2022-02-10Resolution

Resolution.

Download
2022-02-10Change of name

Certificate re registration public limited company to private.

Download
2022-02-10Incorporation

Re registration memorandum articles.

Download
2022-02-10Change of name

Reregistration public to private company.

Download
2022-01-20Accounts

Accounts with accounts type full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2020-12-12Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Change account reference date company previous shortened.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type full.

Download
2019-02-21Accounts

Change account reference date company previous shortened.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type full.

Download
2018-02-28Accounts

Change account reference date company previous shortened.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.