This company is commonly known as Rogate Properties (st Thomas's) Limited. The company was founded 8 years ago and was given the registration number 09797143. The firm's registered office is in CANTERBURY. You can find them at Chantry Yard 33b, King Street, Canterbury, Kent. This company's SIC code is 41100 - Development of building projects.
Name | : | ROGATE PROPERTIES (ST THOMAS'S) LIMITED |
---|---|---|
Company Number | : | 09797143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2015 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chantry Yard 33b, King Street, Canterbury, Kent, England, CT1 2AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
139-141 Watling Street, Gillingham, United Kingdom, ME7 2YY | Director | 28 September 2015 | Active |
139-141 Watling Street, Gillingham, United Kingdom, ME7 2YY | Director | 28 September 2015 | Active |
The Old Parsonage, Shorne, Gravesend, United Kingdom, DA12 3EB | Director | 01 October 2015 | Active |
Mr David Malcolm South | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Parsonage, Shorne, Gravesend, England, DA12 3EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2024-03-01 | Officers | Change person director company with change date. | Download |
2024-03-01 | Officers | Change person director company with change date. | Download |
2024-03-01 | Officers | Change person director company with change date. | Download |
2024-03-01 | Officers | Change person director company with change date. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-09 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.