GATEWAY PROPERTIES LIMITED
SOUTHEND-ON-SEA

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

Company number 07012973
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 twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 070129730002, created on 13 October 2016; Confirmation statement made on 9 September 2016 with updates. The most likely internet sites of GATEWAY PROPERTIES LIMITED are www.gatewayproperties.co.uk, and www.gateway-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Gateway Properties Limited is a Private Limited Company. The company registration number is 07012973. Gateway Properties Limited has been working since 08 September 2009. The present status of the company is Active. The registered address of Gateway Properties 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

Mr Antony John Dean
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

GATEWAY PROPERTIES LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Registration of charge 070129730002, created on 13 October 2016
30 Sep 2016
Confirmation statement made on 9 September 2016 with updates
16 Jun 2016
Registration of charge 070129730001, created on 8 June 2016
14 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1

...
... and 13 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 PROPERTIES LIMITED Charges

13 October 2016
Charge code 0701 2973 0002
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 mulberry road & 50 chesnut road brockworth gloucester…
8 June 2016
Charge code 0701 2973 0001
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…