Background WavePink WaveYellow Wave

ROGATE PROPERTIES (LENHAM) LIMITED (08833487)

ROGATE PROPERTIES (LENHAM) LIMITED (08833487) is a dissolved UK company. incorporated on 6 January 2014. with registered office in Canterbury. The company operates in the Construction sector, engaged in development of building projects. ROGATE PROPERTIES (LENHAM) LIMITED has been registered for 12 years. Current directors include COOMBES, John Anthony, SHOWLER, John Joseph.

Company Number
08833487
Status
dissolved
Type
ltd
Incorporated
6 January 2014
Age
12 years
Address
Chantry Yard 33b King Street, Canterbury, CT1 2AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COOMBES, John Anthony, SHOWLER, John Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROGATE PROPERTIES (LENHAM) LIMITED

ROGATE PROPERTIES (LENHAM) LIMITED is an dissolved company incorporated on 6 January 2014 with the registered office located in Canterbury. The company operates in the Construction sector, specifically engaged in development of building projects. ROGATE PROPERTIES (LENHAM) LIMITED was registered 12 years ago.(SIC: 41100)

Status

dissolved

Active since 12 years ago

Company No

08833487

LTD Company

Age

12 Years

Incorporated 6 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 5 May 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 January 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Chantry Yard 33b King Street Canterbury, CT1 2AJ,

Timeline

3 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jan 15
Funding Round
Mar 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COOMBES, John Anthony

Active
King Street, CanterburyCT1 2AJ
Born October 1952
Director
Appointed 06 Jan 2014

SHOWLER, John Joseph

Active
King Street, CanterburyCT1 2AJ
Born October 1951
Director
Appointed 06 Jan 2014

REYNOLDS, Huw Daniel

Resigned
King Street, CanterburyCT1 2AJ
Born June 1959
Director
Appointed 06 Jan 2014
Resigned 20 Nov 2014

Persons with significant control

2

Broad Oak Road, CanterburyCT2 7QH

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
33b King Street, CanterburyCT1 2AJ

Nature of Control

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

Filing History

23

Gazette Dissolved Voluntary
3 May 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 February 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 February 2022
DS01DS01
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2014
NEWINCIncorporation