ROGATE PROPERTIES (DEAL) LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 2AJ

Company number 08102809
Status Active
Incorporation Date 12 June 2012
Company Type Private Limited Company
Address CHANTRY YARD, 33B KING STREET, CANTERBURY, KENT, CT1 2AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 200 ; Registration of charge 081028090004, created on 19 February 2016. The most likely internet sites of ROGATE PROPERTIES (DEAL) LIMITED are www.rogatepropertiesdeal.co.uk, and www.rogate-properties-deal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Rogate Properties Deal Limited is a Private Limited Company. The company registration number is 08102809. Rogate Properties Deal Limited has been working since 12 June 2012. The present status of the company is Active. The registered address of Rogate Properties Deal Limited is Chantry Yard 33b King Street Canterbury Kent Ct1 2aj. . COOMBES, John Anthony is a Director of the company. SAMPSON, Barry Hugh Dunbar is a Director of the company. SHOWLER, John Joseph is a Director of the company. WEST, David Michael James is a Director of the company. Director REYNOLDS, Huw Daniel has been resigned. The company operates in "Development of building projects".


Current Directors

Director
COOMBES, John Anthony
Appointed Date: 12 June 2012
73 years old

Director
SAMPSON, Barry Hugh Dunbar
Appointed Date: 15 September 2014
78 years old

Director
SHOWLER, John Joseph
Appointed Date: 12 June 2012
74 years old

Director
WEST, David Michael James
Appointed Date: 15 September 2014
70 years old

Resigned Directors

Director
REYNOLDS, Huw Daniel
Resigned: 20 November 2014
Appointed Date: 12 June 2012
66 years old

ROGATE PROPERTIES (DEAL) LIMITED Events

26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200

03 Mar 2016
Registration of charge 081028090004, created on 19 February 2016
16 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200

03 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 8 more events
13 Feb 2014
Registration of charge 081028090001
18 Jun 2013
Annual return made up to 12 June 2013 with full list of shareholders
15 Apr 2013
Director's details changed for Mr Huw Daniel Reynolds on 28 March 2013
20 Sep 2012
Current accounting period extended from 30 June 2013 to 30 September 2013
12 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ROGATE PROPERTIES (DEAL) LIMITED Charges

19 February 2016
Charge code 0810 2809 0004
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Huw Daniel Reynolds John Joseph Showler John Anthony Coombes D a Phillips & Co Limited
Description: The quarterdeck beach street deal kent.
21 November 2014
Charge code 0810 2809 0003
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H site a beach street deal kent…
21 November 2014
Charge code 0810 2809 0002
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 February 2014
Charge code 0810 2809 0001
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Patrick William Green Peta Sampson Barry Hugh Dunbar Sampson
Description: The quarterdeck and 37 beach street dover deal kent t/n…