Background WavePink WaveYellow Wave

BURGATE PROPERTIES LTD (13138874)

BURGATE PROPERTIES LTD (13138874) is an active UK company. incorporated on 18 January 2021. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BURGATE PROPERTIES LTD has been registered for 5 years. Current directors include BATTEN, Lee George, BONNAGE, Stuart, BUTTERWORTH, Clare Rachel and 6 others.

Company Number
13138874
Status
active
Type
ltd
Incorporated
18 January 2021
Age
5 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BATTEN, Lee George, BONNAGE, Stuart, BUTTERWORTH, Clare Rachel, COLLOTON, Mayler, ELLIOTT, Karl William, ESDAILE, George William Teulon, MILLS, Patrick James, OSBORNE, Paul Edward, WOLFE-MURRAY, Tim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGATE PROPERTIES LTD

BURGATE PROPERTIES LTD is an active company incorporated on 18 January 2021 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BURGATE PROPERTIES LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13138874

LTD Company

Age

5 Years

Incorporated 18 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Apr 21
Loan Secured
May 21
Owner Exit
Feb 22
Funding Round
Feb 22
Director Joined
Oct 23
Loan Secured
Oct 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

BATTEN, Lee George

Active
27 New Dover Road, CanterburyCT1 3DN
Born January 1965
Director
Appointed 18 Jan 2021

BONNAGE, Stuart

Active
27 New Dover Road, CanterburyCT1 3DN
Born March 1977
Director
Appointed 18 Jan 2021

BUTTERWORTH, Clare Rachel

Active
27 New Dover Road, CanterburyCT1 3DN
Born September 1971
Director
Appointed 18 Jan 2021

COLLOTON, Mayler

Active
27 New Dover Road, CanterburyCT1 3DN
Born September 1976
Director
Appointed 18 Jan 2021

ELLIOTT, Karl William

Active
27 New Dover Road, CanterburyCT1 3DN
Born May 1961
Director
Appointed 18 Jan 2021

ESDAILE, George William Teulon

Active
27 New Dover Road, CanterburyCT1 3DN
Born September 1986
Director
Appointed 29 Aug 2023

MILLS, Patrick James

Active
27 New Dover Road, CanterburyCT1 3DN
Born May 1972
Director
Appointed 18 Jan 2021

OSBORNE, Paul Edward

Active
27 New Dover Road, CanterburyCT1 3DN
Born May 1976
Director
Appointed 18 Jan 2021

WOLFE-MURRAY, Tim

Active
27 New Dover Road, CanterburyCT1 3DN
Born December 1980
Director
Appointed 18 Jan 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Karl William Elliott

Ceased
27 New Dover Road, CanterburyCT1 3DN
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2021
Ceased 26 Jul 2021
Fundings
Financials
Latest Activities

Filing History

27

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Resolution
19 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 October 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Incorporation Company
18 January 2021
NEWINCIncorporation