GATE ESTATES LTD
PORTH

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF39 9PU

Company number 04082164
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address 3 HANNAH STREET, PORTH, WALES, CF39 9PU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Termination of appointment of Chana Aksler as a director on 4 April 2016; Appointment of Mr Mordechai Aksler as a director on 4 April 2016. The most likely internet sites of GATE ESTATES LTD are www.gateestates.co.uk, and www.gate-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Cwmbach Rail Station is 6.2 miles; to Pentre-Bach Rail Station is 8.1 miles; to Merthyr Tydfil Rail Station is 9.3 miles; to Rhymney Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gate Estates Ltd is a Private Limited Company. The company registration number is 04082164. Gate Estates Ltd has been working since 02 October 2000. The present status of the company is Active. The registered address of Gate Estates Ltd is 3 Hannah Street Porth Wales Cf39 9pu. . AKSLER, Mordechai is a Secretary of the company. AKSLER, Mordechai is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director AKSLER, Chana has been resigned. Director AKSLER, Shulem has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
AKSLER, Mordechai
Appointed Date: 01 November 2000

Director
AKSLER, Mordechai
Appointed Date: 04 April 2016
57 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 01 November 2000
Appointed Date: 02 October 2000

Director
AKSLER, Chana
Resigned: 04 April 2016
Appointed Date: 04 August 2006
56 years old

Director
AKSLER, Shulem
Resigned: 04 August 2006
Appointed Date: 01 November 2000
59 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 01 November 2000
Appointed Date: 02 October 2000

GATE ESTATES LTD Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Apr 2016
Termination of appointment of Chana Aksler as a director on 4 April 2016
04 Apr 2016
Appointment of Mr Mordechai Aksler as a director on 4 April 2016
07 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

04 Sep 2015
Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015
...
... and 41 more events
14 Nov 2000
New director appointed
14 Nov 2000
Secretary resigned
14 Nov 2000
Director resigned
13 Nov 2000
Registered office changed on 13/11/00 from: 43 wellington avenue london N15 6AX
02 Oct 2000
Incorporation

GATE ESTATES LTD Charges

23 November 2006
Legal mortgage
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 96 park lane tottenham london t/no MX295336.
15 March 2006
Deed of charge
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 96 park lane london. Fixed charge over all rental income…
1 October 2001
Floating charge
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all present and future…
1 October 2001
Mortgage deed
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 96 park lane, london, N17.
21 February 2001
Floating charge
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge all the borrowers present and future…
21 February 2001
Mortgage deed
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 30 radland road london E16.