Background WavePink WaveYellow Wave

FIRGATE ESTATES LIMITED (04412570)

FIRGATE ESTATES LIMITED (04412570) is an active UK company. incorporated on 9 April 2002. with registered office in 45 Grasmere Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIRGATE ESTATES LIMITED has been registered for 24 years. Current directors include BODNER, Michael Martin, BODNER, Steven Anthony.

Company Number
04412570
Status
active
Type
ltd
Incorporated
9 April 2002
Age
24 years
Address
45 Grasmere Street, NE8 1TR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BODNER, Michael Martin, BODNER, Steven Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRGATE ESTATES LIMITED

FIRGATE ESTATES LIMITED is an active company incorporated on 9 April 2002 with the registered office located in 45 Grasmere Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIRGATE ESTATES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04412570

LTD Company

Age

24 Years

Incorporated 9 April 2002

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

45 Grasmere Street Gateshead , NE8 1TR,

Timeline

14 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jan 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Mar 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jun 20
Owner Exit
Sept 24
Owner Exit
Sept 24
Funding Round
Sept 24
New Owner
Jan 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BODNER, Michael Martin

Active
12 Avondale Terrace, GatesheadNE8 4NE
Secretary
Appointed 09 Apr 2002

BODNER, Michael Martin

Active
Whitehall Road, GatesheadNE8 1TP
Born April 1951
Director
Appointed 18 Dec 2012

BODNER, Steven Anthony

Active
114 Princes Park Avenue, LondonNW11 0JX
Born August 1961
Director
Appointed 09 Apr 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Apr 2002
Resigned 09 Apr 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Apr 2002
Resigned 09 Apr 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Martin Bodner

Active
45 Grasmere StreetNE8 1TR
Born April 1951

Nature of Control

Significant influence or control
Notified 03 Jan 2025

Ms Emily Bodner

Ceased
45 Grasmere StreetNE8 1TR
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2017
Ceased 05 Sept 2024

Mrs Sarah Bodner

Ceased
45 Grasmere StreetNE8 1TR
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2017
Ceased 05 Sept 2024
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Mortgage Satisfy Charge Full
8 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2013
MR04Satisfaction of Charge
Legacy
14 January 2013
MG01MG01
Legacy
14 January 2013
MG01MG01
Legacy
14 January 2013
MG01MG01
Legacy
14 January 2013
MG01MG01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Legacy
16 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
9 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
29 June 2007
363sAnnual Return (shuttle)
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
363sAnnual Return (shuttle)
Restoration Order Of Court
11 March 2004
AC92AC92
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2004
AAAnnual Accounts
Gazette Dissolved Compulsary
27 January 2004
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
14 October 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Legacy
20 June 2002
225Change of Accounting Reference Date
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Incorporation Company
9 April 2002
NEWINCIncorporation