Background WavePink WaveYellow Wave

PERSHORE GATE LIMITED (13282725)

PERSHORE GATE LIMITED (13282725) is an active UK company. incorporated on 22 March 2021. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PERSHORE GATE LIMITED has been registered for 5 years. Current directors include DOCKER, Louise, MACKANESS, Oliver James.

Company Number
13282725
Status
active
Type
ltd
Incorporated
22 March 2021
Age
5 years
Address
C/O A J Mackaness Limited Billing House, The Causeway, Northampton, NN3 9EX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOCKER, Louise, MACKANESS, Oliver James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSHORE GATE LIMITED

PERSHORE GATE LIMITED is an active company incorporated on 22 March 2021 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PERSHORE GATE LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13282725

LTD Company

Age

5 Years

Incorporated 22 March 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

PERSHORE HIGH STREET LIMITED
From: 22 March 2021To: 8 October 2021
Contact
Address

C/O A J Mackaness Limited Billing House, The Causeway Great Billing Northampton, NN3 9EX,

Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
New Owner
Apr 21
Funding Round
Apr 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Sept 21
Director Left
Jun 23
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DOCKER, Louise

Active
Billing House, The Causeway, NorthamptonNN3 9EX
Born July 1973
Director
Appointed 22 Mar 2021

MACKANESS, Oliver James

Active
Billing House, The Causeway, NorthamptonNN3 9EX
Born March 1975
Director
Appointed 22 Mar 2021

MACKANESS, James

Resigned
Billing House, The Causeway, NorthamptonNN3 9EX
Born February 1945
Director
Appointed 22 Mar 2021
Resigned 26 Jun 2023

Persons with significant control

4

1 Active
3 Ceased
Billing House, The Causeway, NorthamptonNN3 9EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2021
Billing House, The Causeway, NorthamptonNN3 9EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2021
Ceased 13 Jul 2021

Louise Docker

Ceased
Billing House, The Causeway, NorthamptonNN3 9EX
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2021
Ceased 19 Apr 2021

Oliver James Mackaness

Ceased
Billing House, The Causeway, NorthamptonNN3 9EX
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2021
Ceased 19 Apr 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Auditors Resignation Company
13 December 2022
AUDAUD
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 October 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 October 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
8 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 October 2021
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Incorporation Company
22 March 2021
NEWINCIncorporation