Rogate Estates Limited CANTERBURY


Rogate Estates started in year 2015 as Private Limited Company with registration number 09402332. The Rogate Estates company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Canterbury at Chantry Yard 33b. Postal code: CT1 2AJ.

The firm has 5 directors, namely John C., John S. and Edith C. and others. Of them, John C., John S., Edith C., Huw R., Eileen S. have been with the company the longest, being appointed on 22 January 2015. As of 10 July 2025, our data shows no information about any ex officers on these positions.

Rogate Estates Limited Address / Contact

Office Address Chantry Yard 33b
Office Address2 King Street
Town Canterbury
Post code CT1 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09402332
Date of Incorporation Thu, 22nd Jan 2015
Industry Development of building projects
Industry Activities of head offices
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (375 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

John C.

Position: Director

Appointed: 22 January 2015

John S.

Position: Director

Appointed: 22 January 2015

Edith C.

Position: Director

Appointed: 22 January 2015

Huw R.

Position: Director

Appointed: 22 January 2015

Eileen S.

Position: Director

Appointed: 22 January 2015

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats identified, there is Edith C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Eileen S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Edith C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Eileen S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Balance Sheet
Cash Bank On Hand284 616245 09775 831414 647314 212184 60468 689102 122
Current Assets618 828700 108797 3511 217 483951 9661 068 218926 509940 667
Debtors334 212455 011721 520802 836637 754685 957657 283635 525
Net Assets Liabilities499 432632 396740 3241 010 542935 0941 029 519896 536 
Other Debtors159 212432 011698 520729 740637 754685 957599 027599 444
Property Plant Equipment5 99015 77311 1847 9884 1146 5132 243 
Total Inventories     197 657  
Other
Accumulated Depreciation Impairment Property Plant Equipment4 3554 27410 27416 63820 51223 2126 874 
Amounts Owed To Group Undertakings Participating Interests30130135135115151  
Average Number Employees During Period6666661 
Balances Amounts Owed By Related Parties  120 00022 118299 7253 143  
Corporation Tax Payable90 18461 38327 49568 400 32 323 3 224
Corporation Tax Recoverable     46 39858 25636 081
Creditors125 68783 78667 241179 30020 89644 46932 26735 625
Depreciation Rate Used For Property Plant Equipment 2525252525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 489   850  
Disposals Property Plant Equipment 9 495   850  
Dividends Paid     11 1115 556 
Fixed Assets6 29116 07411 5358 3394 2656 5642 29451
Income From Related Parties  9 9386 50022 11848 592  
Increase From Depreciation Charge For Year Property Plant Equipment 5 4086 0016 3633 8753 5502 4931 983
Investments30130135135115151  
Investments Fixed Assets301301351351151515151
Investments In Group Undertakings Participating Interests301301351351151515151
Net Current Assets Liabilities493 141616 322730 1101 031 510931 0701 023 749894 242905 042
Other Creditors13 86613 64912 89321 56716 1982 25030 85132 401
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      18 8318 857
Other Disposals Property Plant Equipment      20 6089 117
Other Taxation Social Security Payable   86 288 267  
Payments To Related Parties  120 00023 968120 0003 143  
Profit Loss     105 536-127 427 
Property Plant Equipment Gross Cost10 34520 04721 45824 62624 62629 7259 117 
Provisions For Liabilities Balance Sheet Subtotal  1 321859241794  
Total Additions Including From Business Combinations Property Plant Equipment   3 168 5 949  
Total Assets Less Current Liabilities499 432632 396741 6451 039 849935 3351 030 313896 536905 093
Trade Creditors Trade Payables21 3368 45326 5029 3674 5479 5781 416 
Trade Debtors Trade Receivables175 00023 00023 00037 975    
Advances Credits Directors85 76495 01990 29381 52281 251112 826  
Advances Credits Made In Period Directors43 4958 9385 48210 0004 73818 321  
Advances Credits Repaid In Period Directors 3177561 2295 00913 254  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
On 2025/02/04 director's details were changed
filed on: 12th, February 2025
Free Download (2 pages)

Company search

Advertisements