Background WavePink WaveYellow Wave

KINGSGATE REAL ESTATE LTD (09232870)

KINGSGATE REAL ESTATE LTD (09232870) is an active UK company. incorporated on 24 September 2014. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KINGSGATE REAL ESTATE LTD has been registered for 11 years. Current directors include PIKE, Jeff.

Company Number
09232870
Status
active
Type
ltd
Incorporated
24 September 2014
Age
11 years
Address
10 Park Place, Manchester, M4 4EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PIKE, Jeff
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSGATE REAL ESTATE LTD

KINGSGATE REAL ESTATE LTD is an active company incorporated on 24 September 2014 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KINGSGATE REAL ESTATE LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09232870

LTD Company

Age

11 Years

Incorporated 24 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

10 Park Place Manchester, M4 4EY,

Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Jul 16
New Owner
Mar 18
Loan Cleared
Apr 18
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Apr 22
Funding Round
Nov 22
New Owner
Dec 22
Funding Round
Dec 22
Owner Exit
Jul 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
7
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

PIKE, Jeff

Active
ManchesterM4 4EY
Born October 1980
Director
Appointed 24 Sept 2014

Persons with significant control

2

1 Active
1 Ceased

Ms Ismet Syed

Ceased
Blair Road, ManchesterM16 8NS
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Sept 2022
Ceased 01 Jul 2025

Mr Jeff Pike

Active
ManchesterM4 4EY
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 July 2025
SH03Return of Purchase of Own Shares
Resolution
8 July 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
4 July 2025
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 December 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 November 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
16 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 November 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
16 November 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 November 2022
RP04SH01RP04SH01
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Confirmation Statement
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Capital Allotment Shares
31 July 2021
SH01Allotment of Shares
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Incorporation Company
24 September 2014
NEWINCIncorporation