Background WavePink WaveYellow Wave

ROGATE PROPERTIES (STELLING MINNIS) LIMITED (11830113)

ROGATE PROPERTIES (STELLING MINNIS) LIMITED (11830113) is an active UK company. incorporated on 15 February 2019. with registered office in Herne Bay. The company operates in the Construction sector, engaged in development of building projects. ROGATE PROPERTIES (STELLING MINNIS) LIMITED has been registered for 7 years. Current directors include COOMBES, John Anthony, SHOWLER, John Joseph.

Company Number
11830113
Status
active
Type
ltd
Incorporated
15 February 2019
Age
7 years
Address
56 Beacon Hill, Herne Bay, CT6 6JN
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 (STELLING MINNIS) LIMITED

ROGATE PROPERTIES (STELLING MINNIS) LIMITED is an active company incorporated on 15 February 2019 with the registered office located in Herne Bay. The company operates in the Construction sector, specifically engaged in development of building projects. ROGATE PROPERTIES (STELLING MINNIS) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11830113

LTD Company

Age

7 Years

Incorporated 15 February 2019

Size

N/A

Accounts

ARD: 28/8

Up to Date

1y 1m left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 29 February 2024 - 28 August 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2027
Period: 29 August 2025 - 28 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

56 Beacon Hill Herne Bay, CT6 6JN,

Previous Addresses

Chantry Yard, 33B King Street Canterbury Kent CT1 2AJ England
From: 15 February 2019To: 26 June 2025
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Oct 19
Loan Secured
Jan 20
Loan Secured
Feb 20
Loan Cleared
Apr 22
Loan Cleared
May 22
Director Left
Mar 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COOMBES, John Anthony

Active
Canterbury Road, CanterburyCT3 1BB
Born October 1952
Director
Appointed 15 Feb 2019

SHOWLER, John Joseph

Active
Church Lane, CanterburyCT4 7AF
Born October 1951
Director
Appointed 15 Feb 2019

SAMPSON, Barry Hugh Dunbar

Resigned
Northgate, ChichesterPO19 1BE
Born May 1947
Director
Appointed 21 Oct 2019
Resigned 21 Feb 2023

Persons with significant control

2

King Street, CanterburyCT1 2AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2019
Northgate, ChichesterPO19 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 July 2025
AA01Change of Accounting Reference Date
Legacy
8 July 2025
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Incorporation Company
15 February 2019
NEWINCIncorporation