Introduction
Watch Company
R
ROGATE PROPERTY CONSULTANCY LLP
ROGATE PROPERTY CONSULTANCY LLP is an active company incorporated on 21 March 2002 with the registered office located in Canterbury. ROGATE PROPERTY CONSULTANCY LLP was registered 24 years ago.
Status
active
Active since 24 years ago
Company No
OC301775
LLP Company
Age
24 Years
Incorporated 21 March 2002
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 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
Last Filed
Made up to 21 March 2026 (Just now)
Next Due
Due by 4 April 2027
For period ending 21 March 2027
Address
Old Forge House Canterbury Road, Wingham Canterbury, CT3 1BB,
1 key events • 2002 - 2002
Funding Officers Ownership
Company Founded
Mar 02
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
COOMBES, Edith Maria Christina
ActiveCanterbury Road, CanterburyCT3 1BB
Born September 1955
Llp designated member
Appointed 21 Mar 2002
COOMBES, Edith Maria Christina
Canterbury Road, CanterburyCT3 1BB
Born September 1955
Llp designated member
21 Mar 2002
Active
COOMBES, John Anthony
ActiveCanterbury Road, CanterburyCT3 1BB
Born October 1952
Llp designated member
Appointed 21 Mar 2002
COOMBES, John Anthony
Canterbury Road, CanterburyCT3 1BB
Born October 1952
Llp designated member
21 Mar 2002
Active
REYNOLDS, Huw Daniel
Resigned41 Marine Parade,Tankerton, WhitstableCT5 2BE
Born June 1959
Llp designated member
Appointed 21 Mar 2002
Resigned 31 Mar 2023
REYNOLDS, Huw Daniel
41 Marine Parade,Tankerton, WhitstableCT5 2BE
Born June 1959
Llp designated member
21 Mar 2002
Resigned 31 Mar 2023
Resigned
SHOWLER, John Joseph
ResignedThe Well House Sextries Farm, CanterburyCT4 7AF
Born October 1951
Llp designated member
Appointed 21 Mar 2002
Resigned 31 Mar 2023
SHOWLER, John Joseph
The Well House Sextries Farm, CanterburyCT4 7AF
Born October 1951
Llp designated member
21 Mar 2002
Resigned 31 Mar 2023
Resigned
REYNOLDS, Jamie
ResignedHarbour Street, WhitstableCT5 1AQ
Born June 1959
Llp member
Appointed 21 Mar 2002
Resigned 08 Jul 2014
REYNOLDS, Jamie
Harbour Street, WhitstableCT5 1AQ
Born June 1959
Llp member
21 Mar 2002
Resigned 08 Jul 2014
Resigned
SHOWLER, Eileen Joy
ResignedThe Well House Sextries Farm, CanterburyCT4 7AF
Born May 1955
Llp member
Appointed 21 Mar 2002
Resigned 31 Mar 2023
SHOWLER, Eileen Joy
The Well House Sextries Farm, CanterburyCT4 7AF
Born May 1955
Llp member
21 Mar 2002
Resigned 31 Mar 2023
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr John Anthony Coombes
ActiveCanterbury Road, Wingham, CanterburyCT3 1BB
Born October 1952
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 31 Mar 2023
Mr John Anthony Coombes
Canterbury Road, Wingham, CanterburyCT3 1BB
Born October 1952
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
31 Mar 2023
Active
Mrs Edith Maria Christina Coombes
ActiveCanterbury Road, CanterburyCT3 1BB
Born September 1955
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 31 Mar 2023
Mrs Edith Maria Christina Coombes
Canterbury Road, CanterburyCT3 1BB
Born September 1955
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
31 Mar 2023
Active
Filing History
66
Description
Type
Date Filed
Document
30 November 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
30 November 2023
16 May 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
16 May 2023
16 May 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
16 May 2023
16 May 2023
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
16 May 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 May 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 May 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 May 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 May 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 March 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 April 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 April 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 March 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 March 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 October 2009
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 October 2009