Background WavePink WaveYellow Wave

CARIGATE LIMITED (02181931)

CARIGATE LIMITED (02181931) is an active UK company. incorporated on 21 October 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CARIGATE LIMITED has been registered for 38 years. Current directors include BRIDGES, Peter Michael, SCHREIBER, Akiva, SCHREIBER, Tobe Rifkah.

Company Number
02181931
Status
active
Type
ltd
Incorporated
21 October 1987
Age
38 years
Address
46a Theydon Road, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIDGES, Peter Michael, SCHREIBER, Akiva, SCHREIBER, Tobe Rifkah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARIGATE LIMITED

CARIGATE LIMITED is an active company incorporated on 21 October 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARIGATE LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02181931

LTD Company

Age

38 Years

Incorporated 21 October 1987

Size

N/A

Accounts

ARD: 30/7

Up to Date

1 year left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)
Period: 21 October 2024 - 30 July 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 31 July 2025 - 30 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

46a Theydon Road London, E5 9NA,

Previous Addresses

23 Cranwich Road London N16 5HZ
From: 21 October 1987To: 7 November 2021
Timeline

7 key events • 1987 - 2020

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BRIDGES, Peter Michael

Active
Theydon Road, LondonE5 9NA
Born April 1960
Director
Appointed 27 Jun 2014

SCHREIBER, Akiva

Active
Theydon Road, LondonE5 9NA
Born May 1979
Director
Appointed 25 Jul 2019

SCHREIBER, Tobe Rifkah

Active
Theydon Road, LondonE5 9NA
Born June 1979
Director
Appointed 01 Jul 2020

BUTLER, John Angus Stewart

Resigned
First Floor Flat 23 Cranwich Road, LondonN16 5HZ
Secretary
Appointed N/A
Resigned 24 Jul 2019

BUTLER, John Angus Stewart

Resigned
First Floor Flat 23 Cranwich Road, LondonN16 5HZ
Born January 1951
Director
Appointed N/A
Resigned 24 Jul 2019

CORDLE, Andrew David

Resigned
Flat 3 23 Cranwich Road, LondonN16 5HZ
Born April 1971
Director
Appointed 07 Jun 2004
Resigned 26 Jul 2019

FOY, Alastair Paul

Resigned
Ground Floor Flat, LondonN16 5HZ
Born September 1975
Director
Appointed 01 Nov 2002
Resigned 27 Jun 2014

GILLETT, Mark Andrew

Resigned
Ground Floor Flat 23 Cranwich Road, LondonN16 5HZ
Born May 1960
Director
Appointed N/A
Resigned 24 Aug 1993

HAYTHORNTHWAITE, Caroline Kari

Resigned
Second Floor Flat 23 Cranwich Road, LondonN16 5HZ
Born March 1959
Director
Appointed N/A
Resigned 24 Aug 1994

KNAU, Christine Agathe Emma

Resigned
Flat 3, LondonN16 5HZ
Born August 1963
Director
Appointed 03 Dec 1999
Resigned 19 Dec 2001

LAWSON, Robert Anthony

Resigned
2nd Floor 23 Cranwich Road, LondonN16 5HZ
Born March 1975
Director
Appointed 19 Dec 2001
Resigned 07 Jun 2004

MARKS, Alison

Resigned
Ground Floor Flat, LondonN16 5HZ
Born November 1963
Director
Appointed N/A
Resigned 01 Nov 2002

OLISA, Raymond

Resigned
23c Cranwich Road, LondonN16 5HZ
Born May 1968
Director
Appointed 24 Aug 1994
Resigned 03 Dec 1999
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
24 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 July 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
7 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
29 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2008
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2003
AAAnnual Accounts
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2002
AAAnnual Accounts
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
12 September 1994
288288
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
9 September 1993
288288
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1993
AAAnnual Accounts
Resolution
1 October 1992
RESOLUTIONSResolutions
Resolution
1 October 1992
RESOLUTIONSResolutions
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1992
AAAnnual Accounts
Resolution
16 September 1992
RESOLUTIONSResolutions
Resolution
16 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 December 1991
AAAnnual Accounts
Legacy
24 September 1991
363b363b
Accounts With Accounts Type Small
8 November 1990
AAAnnual Accounts
Legacy
2 October 1990
363aAnnual Return
Legacy
27 June 1989
363363
Accounts With Accounts Type Small
8 June 1989
AAAnnual Accounts
Resolution
22 June 1988
RESOLUTIONSResolutions
Legacy
13 April 1988
224224
Legacy
14 March 1988
288288
Legacy
8 March 1988
PUC 2PUC 2
Legacy
8 March 1988
PUC 5PUC 5
Legacy
26 November 1987
287Change of Registered Office
Legacy
26 November 1987
288288
Resolution
26 November 1987
RESOLUTIONSResolutions
Incorporation Company
21 October 1987
NEWINCIncorporation