ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jopate Estates Limited

Jopate Estates Limited is an active company incorporated on 12 June 1947 with the registered office located in Bognor Regis, West Sussex. Jopate Estates Limited was registered 78 years ago.
Status
Active
Active since incorporation
Company No
00436876
Private limited company
Age
78 years
Incorporated 12 June 1947
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 May 2025 (5 months ago)
Next confirmation dated 18 May 2026
Due by 1 June 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
93 Aldwick Road
Bognor Regis
West Sussex
PO21 2NW
England
Address changed on 26 Feb 2024 (1 year 8 months ago)
Previous address was , Albany House Claremont Lane, Esher, Surrey, KT10 9FQ
Telephone
01372374821
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
11
Controllers (PSC)
2
Director • British • Lives in UK • Born in Aug 1957
Director • British • Lives in England • Born in Apr 1962
Mr Gareth Seamus Prickett
PSC • British • Lives in England • Born in Apr 1962
Mr Malcolm McCall Robarts
PSC • British • Lives in England • Born in Jul 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1.63M
Decreased by £115K (-7%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£20.39M
Decreased by £164K (-1%)
Total Liabilities
-£2.05M
Decreased by £39K (-2%)
Net Assets
£18.34M
Decreased by £125K (-1%)
Debt Ratio (%)
10%
Decreased by 0.11% (-1%)
Latest Activity
Gareth Seamus Prickett (PSC) Appointed
2 Months Ago on 18 Aug 2025
Malcolm Mccall Robarts (PSC) Appointed
2 Months Ago on 18 Aug 2025
Confirmation Submitted
5 Months Ago on 19 May 2025
Full Accounts Submitted
11 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 20 May 2024
William Leighton Whittaker Details Changed
1 Year 6 Months Ago on 16 Apr 2024
Mr Gareth Seamus Prickett Details Changed
1 Year 6 Months Ago on 15 Apr 2024
William Leighton Whittaker Details Changed
1 Year 8 Months Ago on 21 Feb 2024
Mr Gareth Seamus Prickett Details Changed
1 Year 9 Months Ago on 6 Feb 2024
William Leighton Whittaker Details Changed
1 Year 9 Months Ago on 6 Feb 2024
Get Credit Report
Discover Jopate Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Malcolm Mccall Robarts as a person with significant control on 18 August 2025
Submitted on 18 Aug 2025
Withdrawal of a person with significant control statement on 18 August 2025
Submitted on 18 Aug 2025
Notification of Gareth Seamus Prickett as a person with significant control on 18 August 2025
Submitted on 18 Aug 2025
Confirmation statement made on 18 May 2025 with updates
Submitted on 19 May 2025
Director's details changed for William Leighton Whittaker on 6 February 2024
Submitted on 24 Apr 2025
Director's details changed for Mr Gareth Seamus Prickett on 6 February 2024
Submitted on 24 Apr 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 10 Dec 2024
Confirmation statement made on 18 May 2024 with updates
Submitted on 20 May 2024
Director's details changed for William Leighton Whittaker on 16 April 2024
Submitted on 28 Apr 2024
Director's details changed for Mr Gareth Seamus Prickett on 15 April 2024
Submitted on 28 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year