Background WavePink WaveYellow Wave

ROGATE PROPERTIES (WICKHAMBREAUX) LIMITED (10737088)

ROGATE PROPERTIES (WICKHAMBREAUX) LIMITED (10737088) is an active UK company. incorporated on 24 April 2017. with registered office in Herne Bay. The company operates in the Construction sector, engaged in development of building projects. ROGATE PROPERTIES (WICKHAMBREAUX) LIMITED has been registered for 8 years. Current directors include ABBOTT, Anthony Thomas, COOMBES, John Anthony, KELSEY, Paul Hyde and 2 others.

Company Number
10737088
Status
active
Type
ltd
Incorporated
24 April 2017
Age
8 years
Address
56 Beacon Hill, Herne Bay, CT6 6JN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ABBOTT, Anthony Thomas, COOMBES, John Anthony, KELSEY, Paul Hyde, ROBERTS, Paul, SHOWLER, John Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROGATE PROPERTIES (WICKHAMBREAUX) LIMITED

ROGATE PROPERTIES (WICKHAMBREAUX) LIMITED is an active company incorporated on 24 April 2017 with the registered office located in Herne Bay. The company operates in the Construction sector, specifically engaged in development of building projects. ROGATE PROPERTIES (WICKHAMBREAUX) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10737088

LTD Company

Age

8 Years

Incorporated 24 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

56 Beacon Hill Herne Bay, CT6 6JN,

Previous Addresses

Chantry Yard 33B King Street Canterbury Kent CT1 2AJ United Kingdom
From: 24 April 2017To: 26 June 2025
Timeline

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Sept 19
Director Joined
Apr 20
Owner Exit
Feb 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

ABBOTT, Anthony Thomas

Active
Moat Lane, CanterburyCT2 9DY
Born September 1943
Director
Appointed 24 Apr 2017

COOMBES, John Anthony

Active
Canterbury Road, WinghamCT3 1BB
Born October 1952
Director
Appointed 24 Apr 2017

KELSEY, Paul Hyde

Active
Church Road, CanterburyCT3 1TU
Born May 1963
Director
Appointed 18 Apr 2019

ROBERTS, Paul

Active
Herne BayCT6 6JN
Born February 1965
Director
Appointed 24 Apr 2017

SHOWLER, John Joseph

Active
Church Lane, CanterburyCT4 7AF
Born October 1951
Director
Appointed 24 Apr 2017

Persons with significant control

3

2 Active
1 Ceased
33b King Street, CanterburyCT1 2AJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Jan 2024
27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2019
33b King Street, CanterburyCT1 2AJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Apr 2017
Ceased 22 Jan 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 September 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Incorporation Company
24 April 2017
NEWINCIncorporation