GATEWAY GROUND RENTS LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS2 5TE

Company number 07012999
Status Active
Incorporation Date 8 September 2009
Company Type Private Limited Company
Address GATEWAY HOUSE, 10 COOPERS WAY, SOUTHEND-ON-SEA, ESSEX, SS2 5TE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GATEWAY GROUND RENTS LIMITED are www.gatewaygroundrents.co.uk, and www.gateway-ground-rents.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Gateway Ground Rents Limited is a Private Limited Company. The company registration number is 07012999. Gateway Ground Rents Limited has been working since 08 September 2009. The present status of the company is Active. The registered address of Gateway Ground Rents Limited is Gateway House 10 Coopers Way Southend On Sea Essex Ss2 5te. . DEAN, Antony John is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DEAN, Antony John
Appointed Date: 08 September 2009
60 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 08 September 2009
Appointed Date: 08 September 2009
62 years old

Persons With Significant Control

Gateway Reversions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GATEWAY GROUND RENTS LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 8 September 2016 with updates
01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1

23 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1

...
... and 22 more events
24 Dec 2009
Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB Uk on 24 December 2009
10 Nov 2009
Current accounting period shortened from 30 September 2010 to 31 March 2010
22 Sep 2009
Director appointed antony john dean
21 Sep 2009
Appointment terminated director andrew davis
08 Sep 2009
Incorporation

GATEWAY GROUND RENTS LIMITED Charges

25 June 2015
Charge code 0701 2999 0005
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: The real property as defined in the charge and including I)…
18 November 2014
Charge code 0701 2999 0004
Delivered: 19 November 2014
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage, all legal interest in the…
30 September 2014
Charge code 0701 2999 0003
Delivered: 3 October 2014
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 June 2014
Charge code 0701 2999 0002
Delivered: 30 June 2014
Status: Satisfied on 22 November 2014
Persons entitled: Property Finance Nominees (No.3) Limited
Description: All those properties in the transfers dated the date hereof…
20 December 2013
Charge code 0701 2999 0001
Delivered: 7 January 2014
Status: Satisfied on 22 November 2014
Persons entitled: Property Finance Nominees (No.3) Limited
Description: F/H properties k/a plots 91-96 (inclusive) butterfields…