Background WavePink WaveYellow Wave

HARGATE LTD (07883052)

HARGATE LTD (07883052) is an active UK company. incorporated on 15 December 2011. with registered office in South Tottenham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HARGATE LTD has been registered for 14 years. Current directors include ROTHBART, Morris.

Company Number
07883052
Status
active
Type
ltd
Incorporated
15 December 2011
Age
14 years
Address
115 Craven Park Road, South Tottenham, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROTHBART, Morris
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARGATE LTD

HARGATE LTD is an active company incorporated on 15 December 2011 with the registered office located in South Tottenham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HARGATE LTD was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07883052

LTD Company

Age

14 Years

Incorporated 15 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

115 Craven Park Road South Tottenham, N15 6BL,

Timeline

9 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Aug 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Jun 21
Loan Secured
Aug 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Nov 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROTHBART, Morris

Active
Craven Park Road, LondonN15 6BL
Born July 1973
Director
Appointed 04 Feb 2020

ROTHBART, Arnold

Resigned
Craven Park Road, South TottenhamN15 6BL
Born December 1967
Director
Appointed 15 Dec 2011
Resigned 01 Mar 2021

Persons with significant control

1

Mr Morris Rothbart

Active
Warwick Grove, LondonE5 9HU
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Incorporation Company
15 December 2011
NEWINCIncorporation