Background WavePink WaveYellow Wave

KINGSGATE PROPERTY CONSULTANTS LIMITED (07508424)

KINGSGATE PROPERTY CONSULTANTS LIMITED (07508424) is an active UK company. incorporated on 27 January 2011. with registered office in Broadstairs. The company operates in the Construction sector, engaged in development of building projects. KINGSGATE PROPERTY CONSULTANTS LIMITED has been registered for 15 years. Current directors include CROOK, Christopher Peter.

Company Number
07508424
Status
active
Type
ltd
Incorporated
27 January 2011
Age
15 years
Address
Holland End, Broadstairs, CT10 3QL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CROOK, Christopher Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSGATE PROPERTY CONSULTANTS LIMITED

KINGSGATE PROPERTY CONSULTANTS LIMITED is an active company incorporated on 27 January 2011 with the registered office located in Broadstairs. The company operates in the Construction sector, specifically engaged in development of building projects. KINGSGATE PROPERTY CONSULTANTS LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07508424

LTD Company

Age

15 Years

Incorporated 27 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Holland End Kingsgate Bay Road Broadstairs, CT10 3QL,

Previous Addresses

Suite 2D the Links Herne Bay CT6 7GQ England
From: 14 June 2017To: 19 February 2024
C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ United Kingdom
From: 14 June 2016To: 14 June 2017
The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ
From: 27 January 2011To: 14 June 2016
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jan 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CROOK, Jocelyn

Active
Kingsgate Bay Road, BroadstairsCT10 3QL
Secretary
Appointed 27 Jan 2011

CROOK, Christopher Peter

Active
Kingsgate Bay Road, BroadstairsCT10 3QL
Born April 1958
Director
Appointed 27 Jan 2011

Persons with significant control

1

Mr Christopher Peter Crook

Active
Kingsgate Bay Road, BroadstairsCT10 3QL
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Incorporation Company
27 January 2011
NEWINCIncorporation