Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GATE ESTATES LTD
Company Information for

GATE ESTATES LTD

22 GELLIWASTAD ROAD, PONTYPRIDD, CF37 2BW,
Company Registration Number
04082164
Private Limited Company
Active

Company Overview

About Gate Estates Ltd
GATE ESTATES LTD was founded on 2000-10-02 and has its registered office in Pontypridd. The organisation's status is listed as "Active". Gate Estates Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GATE ESTATES LTD
 
Legal Registered Office
22 GELLIWASTAD ROAD
PONTYPRIDD
CF37 2BW
Other companies in EC2A
 
Filing Information
Company Number 04082164
Company ID Number 04082164
Date formed 2000-10-02
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:34:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATE ESTATES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALAN NEWLAND & CO LIMITED   EFFECTIVE PAY SOLUTIONS LIMITED   KENNETH LEWIS PARTNERSHIP LIMITED   KL & P LIMITED   R. H. JEFFS & ROWE LIMITED   SULLIVANS ASSOCIATES LTD   TAILORED 4 BUSINESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GATE ESTATES LTD
The following companies were found which have the same name as GATE ESTATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GATE ESTATES INC. 4852 HATTERAS RD JACKSONVILLE FL 32208 Inactive Company formed on the 2004-10-30
GATE ESTATESPROP LIMITED 65 SWADLINCOTE ROAD WOODVILLE SWADLINCOTE DE11 8DE Active Company formed on the 2024-03-13

Company Officers of GATE ESTATES LTD

Current Directors
Officer Role Date Appointed
MORDECHAI AKSLER
Company Secretary 2000-11-01
MORDECHAI AKSLER
Director 2016-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHANA AKSLER
Director 2006-08-04 2016-04-04
SHULEM AKSLER
Director 2000-11-01 2006-08-04
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 2000-10-02 2000-11-01
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 2000-10-02 2000-11-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-03-23CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-12-15REGISTRATION OF A CHARGE / CHARGE CODE 040821640007
2022-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 040821640007
2022-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-08-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/21 FROM 37 Rhodfa'r Celyn Coity Bridgend CF35 6FN Wales
2021-07-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-08-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-11-07CH01Director's details changed for Mr Mordechai Aksler on 2019-11-07
2019-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MR MORDECHAI AKSLER on 2019-11-07
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM 3 Hannah Street Porth CF39 9PU Wales
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-07-27AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM 115B Drysdale Street Hoxton London N1 6nd United Kingdom
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHANA AKSLER
2016-04-04AP01DIRECTOR APPOINTED MR MORDECHAI AKSLER
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-07AR0107/03/16 FULL LIST
2016-03-07AR0107/03/16 FULL LIST
2015-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/15 FROM First Floor 114-116 Curtain Road London EC2A 3AH
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-12AR0107/03/15 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-15AR0107/03/14 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0107/03/13 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0107/03/12 ANNUAL RETURN FULL LIST
2011-07-29AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0107/03/11 ANNUAL RETURN FULL LIST
2010-11-05AR0102/10/10 FULL LIST
2010-06-02AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-18AR0102/10/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHANA AKSLER / 18/12/2009
2009-08-04AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-04-21AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-04AA31/10/06 TOTAL EXEMPTION SMALL
2007-10-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-28363sRETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 18 HOLYWELL ROW LONDON EC2A 4JB
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-11-29363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-11-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-12363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-10-12363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-01-12363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2003-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-07-09287REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 27 HOLYWELL ROW LONDON EC2A 4JB
2002-11-22363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2001-11-05363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-10-05395PARTICULARS OF MORTGAGE/CHARGE
2001-10-05395PARTICULARS OF MORTGAGE/CHARGE
2001-03-01395PARTICULARS OF MORTGAGE/CHARGE
2001-03-01395PARTICULARS OF MORTGAGE/CHARGE
2000-11-14288aNEW DIRECTOR APPOINTED
2000-11-14288bDIRECTOR RESIGNED
2000-11-14288aNEW SECRETARY APPOINTED
2000-11-14288bSECRETARY RESIGNED
2000-11-13287REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
2000-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to GATE ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GATE ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-11-25 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE 2006-03-16 Outstanding CAPITAL HOME LOANS LIMITED
MORTGAGE DEED 2001-10-05 Outstanding WOOLWICH PLC
FLOATING CHARGE 2001-10-05 Outstanding WOOLWICH PLC
MORTGAGE DEED 2001-03-01 Outstanding WOOLWICH PLC
FLOATING CHARGE 2001-03-01 Outstanding WOOLWICH PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 184,923
Creditors Due After One Year 2011-10-31 £ 214,370
Creditors Due Within One Year 2012-10-31 £ 11,193
Creditors Due Within One Year 2011-10-31 £ 11,898

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GATE ESTATES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 92,775
Cash Bank In Hand 2011-10-31 £ 5,712
Current Assets 2012-10-31 £ 92,775
Current Assets 2011-10-31 £ 7,788
Debtors 2011-10-31 £ 2,076
Secured Debts 2012-10-31 £ 184,923
Secured Debts 2011-10-31 £ 214,370
Shareholder Funds 2012-10-31 £ 58,034
Shareholder Funds 2011-10-31 £ 26,109
Tangible Fixed Assets 2012-10-31 £ 161,375
Tangible Fixed Assets 2011-10-31 £ 244,589

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GATE ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GATE ESTATES LTD
Trademarks
We have not found any records of GATE ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATE ESTATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as GATE ESTATES LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GATE ESTATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GATE ESTATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GATE ESTATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4