Background WavePink WaveYellow Wave

ROGATE PROPERTIES MIDDLE STREET LTD (15501377)

ROGATE PROPERTIES MIDDLE STREET LTD (15501377) is an active UK company. incorporated on 18 February 2024. with registered office in Gillingham. The company operates in the Construction sector, engaged in construction of domestic buildings. ROGATE PROPERTIES MIDDLE STREET LTD has been registered for 2 years. Current directors include COOMBES, John Anthony, SHOWLER, John Joseph, SOUTH, David Malcolm.

Company Number
15501377
Status
active
Type
ltd
Incorporated
18 February 2024
Age
2 years
Address
139-141 Watling Street, Gillingham, ME7 2YY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
COOMBES, John Anthony, SHOWLER, John Joseph, SOUTH, David Malcolm
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROGATE PROPERTIES MIDDLE STREET LTD

ROGATE PROPERTIES MIDDLE STREET LTD is an active company incorporated on 18 February 2024 with the registered office located in Gillingham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ROGATE PROPERTIES MIDDLE STREET LTD was registered 2 years ago.(SIC: 41202)

Status

active

Active since 2 years ago

Company No

15501377

LTD Company

Age

2 Years

Incorporated 18 February 2024

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 18 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

139-141 Watling Street Gillingham, ME7 2YY,

Previous Addresses

Chantry Yard 33B King Street Canterbury Kent CT1 2AJ England
From: 18 February 2024To: 1 March 2024
Timeline

2 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Owner Exit
Feb 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

COOMBES, John Anthony

Active
GillinghamME7 2YY
Born October 1952
Director
Appointed 18 Feb 2024

SHOWLER, John Joseph

Active
GillinghamME7 2YY
Born October 1951
Director
Appointed 18 Feb 2024

SOUTH, David Malcolm

Active
Shorne, GravesendDA12 3EB
Born April 1950
Director
Appointed 18 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Watling Street, GillinghamME7 2YY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2025

Mr David Malcolm South

Ceased
Revenge Road, ChathamME5 8LF
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Feb 2024
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

11

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Incorporation Company
18 February 2024
NEWINCIncorporation