Background WavePink WaveYellow Wave

SHIREGATE (ARCADIAN) LIMITED (07097093)

SHIREGATE (ARCADIAN) LIMITED (07097093) is an active UK company. incorporated on 7 December 2009. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHIREGATE (ARCADIAN) LIMITED has been registered for 16 years.

Company Number
07097093
Status
active
Type
ltd
Incorporated
7 December 2009
Age
16 years
Address
Second Floor, Kirkland House, Harrow, HA1 2AX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIREGATE (ARCADIAN) LIMITED

SHIREGATE (ARCADIAN) LIMITED is an active company incorporated on 7 December 2009 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SHIREGATE (ARCADIAN) LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07097093

LTD Company

Age

16 Years

Incorporated 7 December 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 30 September 2025(19 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

LUROSS MARGATE LIMITED
From: 7 December 2009To: 17 August 2010
Contact
Address

Second Floor, Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Previous Addresses

C/O Grant Harrod Lerman Davis Llp 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
From: 7 April 2016To: 7 October 2025
Baveno House, 1st Floor , 235 Regents Park Rd Regents Park Road London N3 3LF
From: 9 December 2014To: 7 April 2016
6Th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG
From: 22 December 2009To: 9 December 2014
6Th Floor Cardinal House 20 St. Marys Parsonage Manchester M3 2LG United Kingdom
From: 7 December 2009To: 22 December 2009
Timeline

10 key events • 2009 - 2018

Funding Officers Ownership
Director Left
Dec 09
Company Founded
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Sept 15
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
Jun 18
Owner Exit
Jul 18
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Legacy
23 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Move Registers To Sail Company
18 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
18 January 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2011
CH03Change of Secretary Details
Certificate Change Of Name Company
17 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 August 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Incorporation Company
7 December 2009
NEWINCIncorporation