Background WavePink WaveYellow Wave

ANSDELL GATE LTD (15183964)

ANSDELL GATE LTD (15183964) is an active UK company. incorporated on 3 October 2023. with registered office in Preston. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ANSDELL GATE LTD has been registered for 2 years. Current directors include FLEURIOT, Mark Kenneth, FLEURIOT, Samuel Mark.

Company Number
15183964
Status
active
Type
ltd
Incorporated
3 October 2023
Age
2 years
Address
The Coach House Hollowforth Lane, Preston, PR4 0BD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FLEURIOT, Mark Kenneth, FLEURIOT, Samuel Mark
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSDELL GATE LTD

ANSDELL GATE LTD is an active company incorporated on 3 October 2023 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ANSDELL GATE LTD was registered 2 years ago.(SIC: 41100, 68100)

Status

active

Active since 2 years ago

Company No

15183964

LTD Company

Age

2 Years

Incorporated 3 October 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 3 October 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

MELTON GROVE LIMITED
From: 3 October 2023To: 18 October 2024
Contact
Address

The Coach House Hollowforth Lane Woodplumpton Preston, PR4 0BD,

Previous Addresses

The Old Bakery Green Street Lytham St. Annes FY8 5LG England
From: 24 June 2025To: 31 March 2026
Jubilee House East Beach Lytham St. Annes FY8 5FT England
From: 3 October 2023To: 24 June 2025
Timeline

13 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Loan Secured
May 24
Loan Secured
Jun 24
Loan Secured
Mar 26
Loan Secured
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FLEURIOT, Mark Kenneth

Active
Hollowforth Lane, PrestonPR4 0BD
Born March 1963
Director
Appointed 27 Mar 2026

FLEURIOT, Samuel Mark

Active
Hollowforth Lane, PrestonPR4 0BD
Born June 1991
Director
Appointed 27 Mar 2026

FIRTH, Joel Michael

Resigned
Green Street, Lytham St. AnnesFY8 5LG
Born August 1974
Director
Appointed 03 Oct 2023
Resigned 27 Mar 2026

FIRTH, Zoe Elizabeth

Resigned
Green Street, Lytham St. AnnesFY8 5LG
Born August 1979
Director
Appointed 03 Oct 2023
Resigned 27 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Hollowforth Lane, PrestonPR4 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2026

Mr Joel Michael Firth

Ceased
Green Street, Lytham St. AnnesFY8 5LG
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Oct 2023
Ceased 27 Mar 2026

Mrs Zoe Elizabeth Firth

Ceased
Green Street, Lytham St. AnnesFY8 5LG
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Oct 2023
Ceased 27 Mar 2026
Fundings
Financials
Latest Activities

Filing History

22

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 March 2026
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
18 October 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Incorporation Company
3 October 2023
NEWINCIncorporation