Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kentgate Developments Limited
Kentgate Developments Limited is a dissolved company incorporated on 25 May 2007 with the registered office located in Penrith, Cumbria. Kentgate Developments Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 June 2025
(2 months ago)
Was
18 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06259856
Private limited company
Age
18 years
Incorporated
25 May 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 May 2024
(1 year 3 months ago)
Next confirmation dated
1 January 1970
Last change occurred
1 year 1 month ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Kentgate Developments Limited
Contact
Address
Agricola House, 5 Cowper Road
Gilwilly Industrial Estate
Penrith
Cumbria
CA11 9BN
England
Address changed on
18 Jul 2024
(1 year 1 month ago)
Previous address was
4 Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN England
Companies in CA11 9BN
Telephone
01539722635
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Nicky James Gordon
Director • Secretary • British • Lives in England • Born in Apr 1984
Mark Walker
Director • British • Lives in England • Born in Apr 1968
Katie Gordon
Secretary
Russell Armer Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Russell Armer Limited
Nicky James Gordon and Mark Walker are mutual people.
Active
Russell Armer Group Limited
Nicky James Gordon and Mark Walker are mutual people.
Active
Kirkcross Developments Limited
Mark Walker and Nicky James Gordon are mutual people.
Active
Genesis Homes (North) Limited
Mark Walker and Nicky James Gordon are mutual people.
Active
Regen One Limited
Mark Walker and Nicky James Gordon are mutual people.
Active
Genesis Homes Group Ltd
Mark Walker and Nicky James Gordon are mutual people.
Active
Squirrel Close Management Company Limited
Nicky James Gordon and Mark Walker are mutual people.
Active
Winfield Gardens Management Company Limited
Nicky James Gordon and Mark Walker are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1.23K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £1.23K (-100%)
Total Liabilities
£0
Decreased by £119 (-100%)
Net Assets
£0
Decreased by £1.11K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Months Ago on 10 Jun 2025
Voluntary Gazette Notice
5 Months Ago on 25 Mar 2025
Application To Strike Off
5 Months Ago on 17 Mar 2025
Mark Walker Resigned
7 Months Ago on 22 Jan 2025
Dormant Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 22 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 18 Jul 2024
Mr Nicky James Gordon Appointed
1 Year 9 Months Ago on 7 Dec 2023
Katie Gordon Resigned
1 Year 9 Months Ago on 7 Dec 2023
Mr Mark Walker Details Changed
2 Years 3 Months Ago on 18 May 2023
Get Alerts
Get Credit Report
Discover Kentgate Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Jun 2025
First Gazette notice for voluntary strike-off
Submitted on 25 Mar 2025
Application to strike the company off the register
Submitted on 17 Mar 2025
Termination of appointment of Mark Walker as a director on 22 January 2025
Submitted on 5 Feb 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 23 Dec 2024
Termination of appointment of Katie Gordon as a secretary on 7 December 2023
Submitted on 22 Jul 2024
Appointment of Mr Nicky James Gordon as a secretary on 7 December 2023
Submitted on 22 Jul 2024
Confirmation statement made on 17 May 2024 with updates
Submitted on 22 Jul 2024
Registered office address changed from 4 Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN England to Agricola House, 5 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN on 18 July 2024
Submitted on 18 Jul 2024
Change of details for Russell Armer Group Limited as a person with significant control on 18 May 2023
Submitted on 17 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs