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

GATEWAY BROMBOROUGH LIMITED

40 PETER STREET, MANCHESTER, M2 5GP,
Company Registration Number
05549567
Private Limited Company
Active

Company Overview

About Gateway Bromborough Ltd
GATEWAY BROMBOROUGH LIMITED was founded on 2005-08-31 and has its registered office in Manchester. The organisation's status is listed as "Active". Gateway Bromborough Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GATEWAY BROMBOROUGH LIMITED
 
Legal Registered Office
40 PETER STREET
MANCHESTER
M2 5GP
Other companies in EC2A
 
Filing Information
Company Number 05549567
Company ID Number 05549567
Date formed 2005-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB876634284  
Last Datalog update: 2023-10-08 05:37:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATEWAY BROMBOROUGH 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.

Company Officers of GATEWAY BROMBOROUGH LIMITED

Current Directors
Officer Role Date Appointed
JAYSAL VANDRAVAN ATARA
Director 2014-02-03
JONATHAN DAVID KENNY
Director 2018-01-10
ANDREW MICHAEL WOODS
Director 2013-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX LUDBROOK-MILES
Company Secretary 2016-10-10 2017-12-01
REED SMITH CORPORATE SERVICES LIMITED
Company Secretary 2011-08-03 2016-10-10
JAMES ANDREW SCOTT
Director 2011-04-01 2015-07-10
ALISON KATE OLIVER
Director 2011-06-20 2013-11-29
RB SECRETARIAT LIMITED
Company Secretary 2011-04-01 2011-08-03
ANDREW MICHAEL WOODS
Director 2011-04-01 2011-08-03
PHILLIP CARROLL ASSOCIATES LIMITED
Company Secretary 2007-06-19 2011-04-01
BENJAMIN ROBERT MOORHOUSE
Director 2005-08-31 2011-04-01
THOMAS BENJAMIN ROBERTS
Director 2005-08-31 2011-04-01
NICHOLAS PETER HERWARD
Director 2005-08-31 2010-05-14
NICHOLAS PETER HERWARD
Company Secretary 2005-08-31 2007-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYSAL VANDRAVAN ATARA ASE II TEMPLE PROPERTIES 1 LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
JAYSAL VANDRAVAN ATARA ASE II TEMPLE MILL LIMITED Director 2017-12-11 CURRENT 2014-07-31 Active
JAYSAL VANDRAVAN ATARA CEG LAND PROMOTIONS III (UK) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JAYSAL VANDRAVAN ATARA KIRKSTALL DEVELOPMENT II LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JAYSAL VANDRAVAN ATARA KIRKSTALL RESIDENTIAL MANAGEMENT LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JAYSAL VANDRAVAN ATARA ASE III (BRISTOL) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
JAYSAL VANDRAVAN ATARA DOOBA FINANCE (UK) LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
JAYSAL VANDRAVAN ATARA ASE II HOLBECK LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active
JAYSAL VANDRAVAN ATARA KIRKSTALL ESTATE MANAGEMENT LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
JAYSAL VANDRAVAN ATARA SWI KIRKSTALL LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
JAYSAL VANDRAVAN ATARA ASE II DEVELOPMENTS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
JAYSAL VANDRAVAN ATARA ANGLO SCANDINAVIAN ESTATES COMPANY II LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
JAYSAL VANDRAVAN ATARA AMPERSAND HOMES LIMITED Director 2014-02-03 CURRENT 2006-10-03 Active
JAYSAL VANDRAVAN ATARA COMMERCIAL ESTATES SERVICES LIMITED Director 2014-02-03 CURRENT 1995-05-15 Active
JAYSAL VANDRAVAN ATARA GESTFAIR LIMITED Director 2014-02-03 CURRENT 2003-08-08 Liquidation
JAYSAL VANDRAVAN ATARA COMMERCIAL ESTATES MANAGEMENT LIMITED Director 2014-02-03 CURRENT 2004-02-25 Active
JAYSAL VANDRAVAN ATARA ASE REAL ESTATE B LIMITED Director 2014-02-03 CURRENT 2010-06-29 Active
JAYSAL VANDRAVAN ATARA ASE REAL ESTATE A LIMITED Director 2014-02-03 CURRENT 2010-06-29 Active
JAYSAL VANDRAVAN ATARA ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED Director 2014-02-03 CURRENT 2012-03-20 Active
JAYSAL VANDRAVAN ATARA VESTRINE LIMITED Director 2014-02-03 CURRENT 2003-09-30 Liquidation
JAYSAL VANDRAVAN ATARA NESTRON LIMITED Director 2014-02-03 CURRENT 1989-07-13 Active
JAYSAL VANDRAVAN ATARA COMMERCIAL ESTATES GROUP LIMITED Director 2014-02-03 CURRENT 1989-07-13 Active
JAYSAL VANDRAVAN ATARA COMMERCIAL ESTATES PROJECTS LIMITED Director 2014-02-03 CURRENT 1992-07-15 Active
JAYSAL VANDRAVAN ATARA AMPERSAND 2010 LIMITED Director 2014-02-03 CURRENT 2002-06-10 Active
JAYSAL VANDRAVAN ATARA GESTRIX Director 2014-02-03 CURRENT 2003-12-10 Liquidation
JAYSAL VANDRAVAN ATARA WHICHERT LIMITED Director 2014-02-03 CURRENT 1985-09-06 Active
JAYSAL VANDRAVAN ATARA SPRITEBEAM LIMITED Director 2014-02-03 CURRENT 1985-04-04 Liquidation
JAYSAL VANDRAVAN ATARA GERARD VERSTEEGH HOLDINGS LIMITED Director 2014-02-03 CURRENT 2002-11-04 Active
JONATHAN DAVID KENNY ASE II GLOBE POINT LIMITED Director 2018-06-25 CURRENT 2018-06-25 Active
JONATHAN DAVID KENNY ASE II TEMPLE PROPERTIES 1 LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
JONATHAN DAVID KENNY ASE REAL ESTATE B LIMITED Director 2018-01-10 CURRENT 2010-06-29 Active
JONATHAN DAVID KENNY ASE REAL ESTATE A LIMITED Director 2018-01-10 CURRENT 2010-06-29 Active
JONATHAN DAVID KENNY CEG (ADASTRAL PARK) LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
JONATHAN DAVID KENNY CEG LAND PROMOTIONS III (UK) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JONATHAN DAVID KENNY KIRKSTALL DEVELOPMENT II LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JONATHAN DAVID KENNY KIRKSTALL RESIDENTIAL MANAGEMENT LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JONATHAN DAVID KENNY ASE III (BRISTOL) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
JONATHAN DAVID KENNY DOOBA FINANCE (UK) LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
JONATHAN DAVID KENNY ASE II HOLBECK LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active
JONATHAN DAVID KENNY ASE COMPANY III LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
JONATHAN DAVID KENNY KIRKSTALL ESTATE MANAGEMENT LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
JONATHAN DAVID KENNY ASE II DEVELOPMENTS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
JONATHAN DAVID KENNY J. KENNY SERVICES LIMITED Director 2009-09-11 CURRENT 2009-09-11 Active
JONATHAN DAVID KENNY AMPERSAND HOMES LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active
JONATHAN DAVID KENNY COMMERCIAL ESTATES GROUP LIMITED Director 2005-08-08 CURRENT 1989-07-13 Active
JONATHAN DAVID KENNY COMMERCIAL ESTATES PROJECTS LIMITED Director 2001-10-29 CURRENT 1992-07-15 Active
ANDREW MICHAEL WOODS ASE II GLOBE POINT LIMITED Director 2018-06-25 CURRENT 2018-06-25 Active
ANDREW MICHAEL WOODS ASE II TEMPLE PROPERTIES 1 LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
ANDREW MICHAEL WOODS ASE II TEMPLE MILL LIMITED Director 2017-12-11 CURRENT 2014-07-31 Active
ANDREW MICHAEL WOODS CEG LAND PROMOTIONS III (UK) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
ANDREW MICHAEL WOODS KIRKSTALL DEVELOPMENT II LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
ANDREW MICHAEL WOODS KIRKSTALL RESIDENTIAL MANAGEMENT LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
ANDREW MICHAEL WOODS ASE III (BRISTOL) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ANDREW MICHAEL WOODS RADSTOCK HOUSE LIMITED Director 2017-05-05 CURRENT 2012-06-28 Active - Proposal to Strike off
ANDREW MICHAEL WOODS RADSTOCK HOUSE RESIDENTIAL LIMITED Director 2017-05-05 CURRENT 2016-10-07 Active
ANDREW MICHAEL WOODS RADSTOCK HOUSE COMMERCIAL LIMITED Director 2017-05-05 CURRENT 2016-10-10 Active - Proposal to Strike off
ANDREW MICHAEL WOODS DOOBA FINANCE (UK) LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
ANDREW MICHAEL WOODS ASE II HOLBECK LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active
ANDREW MICHAEL WOODS ASE COMPANY III LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
ANDREW MICHAEL WOODS KIRKSTALL ESTATE MANAGEMENT LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
ANDREW MICHAEL WOODS SWI KIRKSTALL LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
ANDREW MICHAEL WOODS ASE II DEVELOPMENTS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
ANDREW MICHAEL WOODS ANGLO SCANDINAVIAN ESTATES COMPANY II LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
ANDREW MICHAEL WOODS COMMERCIAL ESTATES SERVICES LIMITED Director 2013-11-29 CURRENT 1995-05-15 Active
ANDREW MICHAEL WOODS ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
ANDREW MICHAEL WOODS CEC-GLP SERVICED OFFICES LIMITED Director 2011-03-31 CURRENT 2001-01-08 Dissolved 2016-12-26
ANDREW MICHAEL WOODS ASE REAL ESTATE B LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
ANDREW MICHAEL WOODS ASE REAL ESTATE A LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
ANDREW MICHAEL WOODS A. WOODS SERVICES LIMITED Director 2009-09-11 CURRENT 2009-09-11 Active
ANDREW MICHAEL WOODS AMPERSAND HOMES LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active
ANDREW MICHAEL WOODS CAERWENT STORAGE LIMITED Director 2006-04-13 CURRENT 2002-01-24 Active
ANDREW MICHAEL WOODS COMMERCIAL ESTATES MANAGEMENT LIMITED Director 2004-10-27 CURRENT 2004-02-25 Active
ANDREW MICHAEL WOODS GESTRIX Director 2003-12-10 CURRENT 2003-12-10 Liquidation
ANDREW MICHAEL WOODS VESTRINE LIMITED Director 2003-09-30 CURRENT 2003-09-30 Liquidation
ANDREW MICHAEL WOODS GESTFAIR LIMITED Director 2003-08-08 CURRENT 2003-08-08 Liquidation
ANDREW MICHAEL WOODS BAYLIFE LIMITED Director 2003-06-17 CURRENT 2003-06-13 Liquidation
ANDREW MICHAEL WOODS SPRITEBEAM LIMITED Director 2002-11-25 CURRENT 1985-04-04 Liquidation
ANDREW MICHAEL WOODS CARLYON BAY MANAGEMENT SERVICES LIMITED Director 2002-10-15 CURRENT 2002-10-03 Active - Proposal to Strike off
ANDREW MICHAEL WOODS NESTRON LIMITED Director 2002-07-11 CURRENT 1989-07-13 Active
ANDREW MICHAEL WOODS WHICHERT LIMITED Director 2002-07-11 CURRENT 1985-09-06 Active
ANDREW MICHAEL WOODS AMPERSAND 2010 LIMITED Director 2002-06-10 CURRENT 2002-06-10 Active
ANDREW MICHAEL WOODS COMMERCIAL ESTATES PROJECTS LIMITED Director 2001-10-29 CURRENT 1992-07-15 Active
ANDREW MICHAEL WOODS IBREND LIMITED Director 1999-10-08 CURRENT 1990-09-04 Liquidation
ANDREW MICHAEL WOODS COMMERCIAL ESTATES GROUP LIMITED Director 1991-04-05 CURRENT 1989-07-13 Active

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
2023-09-21CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-08-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-13CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-01-15Compulsory strike-off action has been discontinued
2022-01-15DISS40Compulsory strike-off action has been discontinued
2022-01-14CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM 72 Bridge Street Bridge Street Manchester M3 2RJ England
2022-01-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM 72 Bridge Street Bridge Street Manchester M3 2RJ England
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-12-15Compulsory strike-off action has been suspended
2021-12-15DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-08PSC02Notification of Arrowmere Capital 6 Limited as a person with significant control on 2020-11-11
2021-02-08PSC07CESSATION OF ASE RE B LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER LEE
2021-02-08AP01DIRECTOR APPOINTED MR HENRY PHILIP HILL
2021-02-05AP03Appointment of Julie Black as company secretary on 2020-11-11
2021-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/21 FROM Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-08-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID KENNY
2018-10-17AP01DIRECTOR APPOINTED MR NICHOLAS PETER LEE
2018-09-11CH01Director's details changed for Mr Andrew Michael Woods on 2018-09-06
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-06-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10AP01DIRECTOR APPOINTED MR JONATHAN DAVID KENNY
2017-12-08TM02Termination of appointment of Alex Ludbrook-Miles on 2017-12-01
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 874
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-09-21PSC02Notification of Ase Re B Llp as a person with significant control on 2016-04-06
2017-09-21PSC09Withdrawal of a person with significant control statement on 2017-09-21
2017-09-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07CH01Director's details changed for Mr Jaysal Vandravan Atara on 2016-09-15
2016-10-12TM02Termination of appointment of Reed Smith Corporate Services Limited on 2016-10-10
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/16 FROM The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
2016-10-12AP03Appointment of Alex Ludbrook-Miles as company secretary on 2016-10-10
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 874
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-27AR0124/06/16 ANNUAL RETURN FULL LIST
2016-05-26AA01Previous accounting period extended from 31/08/15 TO 31/12/15
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYSAL VANDRAVAN ATARA / 06/04/2016
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WOODS / 06/04/2016
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 874
2015-09-07AR0130/08/15 ANNUAL RETURN FULL LIST
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW SCOTT
2015-05-27AA31/08/14 TOTAL EXEMPTION SMALL
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WOODS / 02/10/2014
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 874
2014-09-17AR0130/08/14 FULL LIST
2014-06-05AA31/08/13 TOTAL EXEMPTION SMALL
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYSAL VANDRAVAN ATARA / 03/02/2014
2014-02-05AP01DIRECTOR APPOINTED MR JAYSAL YANDRAVAN ATARA
2013-12-12AP01DIRECTOR APPOINTED MR ANDREW MICHAEL WOODS
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON OLIVER
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW SCOTT / 10/10/2013
2013-09-26AR0131/08/13 FULL LIST
2013-06-07AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-14AR0131/08/12 FULL LIST
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON KATE OLIVER / 19/11/2011
2011-09-02AR0131/08/11 FULL LIST
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY RB SECRETARIAT LIMITED
2011-08-09AP04CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODS
2011-07-12AP01DIRECTOR APPOINTED ALISON KATE OLIVER
2011-06-28AA31/08/10 TOTAL EXEMPTION SMALL
2011-04-21AP01DIRECTOR APPOINTED MR ANDREW MICHAEL WOODS
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBERTS
2011-04-21TM02APPOINTMENT TERMINATED, SECRETARY PHILLIP CARROLL ASSOCIATES LIMITED
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MOORHOUSE
2011-04-21AP01DIRECTOR APPOINTED JAMES ANDREW SCOTT
2011-04-21AP04CORPORATE SECRETARY APPOINTED RB SECRETARIAT LIMITED
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM PINEWOOD HOUSE 28 VICTORIA ROAD HALE ALTRINCHAM CHESHIRE WA15 9AD
2010-09-21AR0131/08/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BENJAMIN ROBERTS / 31/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROBERT MOORHOUSE / 31/08/2010
2010-09-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHILLIP CARROLL ASSOCIATES LIMITED / 31/08/2010
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HERWARD
2009-10-15AR0131/08/09 FULL LIST
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-30288cSECRETARY'S CHANGE OF PARTICULARS / PHILLIP CARROLL ASSOCIATES LIMITED / 01/06/2009
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM PHILLIP CARROLL ASSOCIATES LTD 145A ASHLEY ROAD HALE CHESHIRE WA14 2UW
2008-09-11363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION FULL
2007-11-27288aNEW SECRETARY APPOINTED
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 145A ASHLEY ROAD HALE HALE CHESHIRE WA14 2UW
2007-11-19288bSECRETARY RESIGNED
2007-09-27363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-29363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-08-31NEWINCINCORPORATION 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 GATEWAY BROMBOROUGH LIMITED 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 GATEWAY BROMBOROUGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GATEWAY BROMBOROUGH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GATEWAY BROMBOROUGH LIMITED

Intangible Assets
Patents
We have not found any records of GATEWAY BROMBOROUGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GATEWAY BROMBOROUGH LIMITED
Trademarks
We have not found any records of GATEWAY BROMBOROUGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATEWAY BROMBOROUGH LIMITED. 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 GATEWAY BROMBOROUGH LIMITED 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 GATEWAY BROMBOROUGH LIMITED 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 GATEWAY BROMBOROUGH LIMITED 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 GATEWAY BROMBOROUGH LIMITED 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.