ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rogate Properties (St Thomas's) Limited

Rogate Properties (St Thomas's) Limited is an active company incorporated on 28 September 2015 with the registered office located in Gillingham, Kent. Rogate Properties (St Thomas's) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09797143
Private limited company
Age
9 years
Incorporated 28 September 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 September 2024 (11 months ago)
Next confirmation dated 27 September 2025
Due by 11 October 2025 (1 month remaining)
Last change occurred 1 year 11 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 (9 months remaining)
Contact
Address
139-141 Watling Street
Gillingham
Kent
ME7 2YY
United Kingdom
Address changed on 1 Mar 2024 (1 year 6 months ago)
Previous address was Chantry Yard 33B King Street Canterbury Kent CT1 2AJ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Apr 1950
Director • Property Developer • British • Lives in UK • Born in Oct 1951
Director • Chartered Surveyor • British • Lives in England • Born in Oct 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rogate Estates Limited
Mr John Anthony Coombes and John Joseph Showler are mutual people.
Active
Rogate Properties (Stelling Minnis) Limited
Mr John Anthony Coombes and John Joseph Showler are mutual people.
Active
Faithdean Plc
Mr David Malcolm South is a mutual person.
Active
Faithdean Interiors Limited
Mr David Malcolm South is a mutual person.
Active
Rainham Refrigeration & Air Conditioning Limited
Mr David Malcolm South is a mutual person.
Active
Broadland Construction Limited
Mr David Malcolm South is a mutual person.
Active
The Oaks Business Village Management Company (Chatham) Limited
Mr David Malcolm South is a mutual person.
Active
Sextries Farm Management Company Limited
John Joseph Showler is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£970.08K
Decreased by £21.27K (-2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.01M
Increased by £16.28K (+2%)
Total Liabilities
-£63.15K
Decreased by £7.68K (-11%)
Net Assets
£948.03K
Increased by £23.95K (+3%)
Debt Ratio (%)
6%
Decreased by 0.87% (-12%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 13 Jun 2025
Confirmation Submitted
11 Months Ago on 27 Sep 2024
Mr John Joseph Showler Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Mr John Anthony Coombes Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 1 Mar 2024
Mr John Anthony Coombes Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Mr John Joseph Showler Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 30 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 28 Sep 2023
Full Accounts Submitted
2 Years 2 Months Ago on 21 Jun 2023
Get Credit Report
Discover Rogate Properties (St Thomas's) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 13 Jun 2025
Confirmation statement made on 27 September 2024 with no updates
Submitted on 27 Sep 2024
Director's details changed for Mr John Joseph Showler on 1 March 2024
Submitted on 1 Mar 2024
Director's details changed for Mr John Anthony Coombes on 1 March 2024
Submitted on 1 Mar 2024
Registered office address changed from Chantry Yard 33B King Street Canterbury Kent CT1 2AJ England to 139-141 Watling Street Gillingham Kent ME7 2YY on 1 March 2024
Submitted on 1 Mar 2024
Director's details changed for Mr John Anthony Coombes on 1 March 2024
Submitted on 1 Mar 2024
Director's details changed for Mr John Joseph Showler on 1 March 2024
Submitted on 1 Mar 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 30 Jan 2024
Confirmation statement made on 27 September 2023 with updates
Submitted on 28 Sep 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 21 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year