CLOSEGATE PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CLOSEGATE PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05649428

Incorporation date

08/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Ratcheugh House, Longhoughton, Alnwick NE66 3AECopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2005)
dot icon25/01/2026
Micro company accounts made up to 2025-12-31
dot icon21/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon26/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon31/07/2024
Registered office address changed from , Alderman Fenwick's House 98-100 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ to Ratcheugh House Longhoughton Alnwick NE66 3AE on 2024-07-31
dot icon30/07/2024
Termination of appointment of Michaela Caroline Hunt as a director on 2024-07-19
dot icon25/07/2024
Termination of appointment of Michaela Caroline Hunt as a secretary on 2024-07-19
dot icon25/07/2024
Appointment of Mrs Geraldine Anne Hunt as a secretary on 2024-07-19
dot icon30/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon09/11/2023
Satisfaction of charge 1 in full
dot icon09/11/2023
Satisfaction of charge 2 in full
dot icon03/10/2023
All of the property or undertaking has been released from charge 1
dot icon03/10/2023
All of the property or undertaking has been released from charge 2
dot icon21/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon02/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon12/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon07/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon18/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon07/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/03/2019
Second filing of Confirmation Statement dated 08/12/2018
dot icon19/03/2019
Second filing of Confirmation Statement dated 08/12/2017
dot icon20/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon06/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon02/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon10/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon16/12/2015
Registered office address changed from , Alderman Fenwick's House 98-100 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ, England to Ratcheugh House Longhoughton Alnwick NE66 3AE on 2015-12-16
dot icon12/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon29/07/2015
Registered office address changed from , Bond Dickinson Camden House, Prince's Wharf, Teesdale, Stockton-on-Tees, Cleveland, TS17 6QY to Ratcheugh House Longhoughton Alnwick NE66 3AE on 2015-07-29
dot icon11/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon11/12/2014
Appointment of Miss Michaela Caroline Hunt as a secretary on 2014-05-07
dot icon11/12/2014
Termination of appointment of Geraldine Anne Hunt as a secretary on 2014-05-07
dot icon24/11/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/09/2014
Appointment of Miss Michaela Caroline Hunt as a director on 2014-05-12
dot icon23/09/2014
Appointment of Mrs Diane Frances Bishop as a director on 2014-05-12
dot icon04/04/2014
Memorandum and Articles of Association
dot icon03/04/2014
Resolutions
dot icon03/04/2014
Resolutions
dot icon18/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon28/11/2013
Group of companies' accounts made up to 2012-12-31
dot icon28/05/2013
Registered office address changed from , C/O Dickinson Dees, Camden House Prince's Wharf, Teesdale, Stockton-on-Tees, Cleveland, TS17 6QY, England on 2013-05-28
dot icon31/01/2013
Registered office address changed from , 98-100 Pilgrim Street, Newcastle upon Tyne, Tyne & Wear, NE1 6SQ on 2013-01-31
dot icon15/01/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon02/11/2012
Termination of appointment of Kenneth Hunt as a director
dot icon02/11/2012
Appointment of Mrs Geraldine Anne Hunt as a director
dot icon10/10/2012
Group of companies' accounts made up to 2011-06-30
dot icon06/01/2012
Full accounts made up to 2010-06-30
dot icon15/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon09/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon09/12/2010
Director's details changed for Mr Kenneth Hunt on 2010-12-08
dot icon23/09/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon01/03/2010
Full accounts made up to 2008-12-31
dot icon18/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mr Kenneth Hunt on 2009-12-08
dot icon18/12/2009
Director's details changed for Mr Robert William Bishop on 2009-12-08
dot icon02/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/04/2009
Full accounts made up to 2007-12-31
dot icon23/01/2009
Return made up to 08/12/08; full list of members
dot icon14/10/2008
Full accounts made up to 2006-12-31
dot icon04/08/2008
Duplicate mortgage certificatecharge no:1
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/01/2008
Return made up to 08/12/07; full list of members
dot icon05/04/2007
Director's particulars changed
dot icon05/04/2007
Secretary's particulars changed
dot icon12/02/2007
Ad 03/01/07--------- £ si 9998@1=9998 £ ic 10000/19998
dot icon12/02/2007
Nc inc already adjusted 03/01/07
dot icon12/02/2007
Resolutions
dot icon12/02/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Secretary's particulars changed
dot icon17/01/2007
Director's particulars changed
dot icon17/01/2007
Return made up to 08/12/06; full list of members
dot icon19/01/2006
Ad 12/01/06--------- £ si 1@1=1 £ ic 1/2
dot icon08/12/2005
Secretary resigned
dot icon08/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
661.19K
-
0.00
-
-
2022
0
661.19K
-
0.00
-
-
2022
0
661.19K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

661.19K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOSEGATE PROJECTS LIMITED

CLOSEGATE PROJECTS LIMITED is an(a) Active company incorporated on 08/12/2005 with the registered office located at Ratcheugh House, Longhoughton, Alnwick NE66 3AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSEGATE PROJECTS LIMITED?

toggle

CLOSEGATE PROJECTS LIMITED is currently Active. It was registered on 08/12/2005 .

Where is CLOSEGATE PROJECTS LIMITED located?

toggle

CLOSEGATE PROJECTS LIMITED is registered at Ratcheugh House, Longhoughton, Alnwick NE66 3AE.

What does CLOSEGATE PROJECTS LIMITED do?

toggle

CLOSEGATE PROJECTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLOSEGATE PROJECTS LIMITED?

toggle

The latest filing was on 25/01/2026: Micro company accounts made up to 2025-12-31.