GATEWAY PROPERTY HOLDINGS LIMITED
SOUTHEND-ON-SEA BIDEAWHILE 438 LIMITED

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

Company number 05103248
Status Active
Incorporation Date 16 April 2004
Company Type Private Limited Company
Address GATEWAY HOUSE, 10 COOPERS WAY, SOUTHEND-ON-SEA, ESSEX, SS2 5TE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GATEWAY PROPERTY HOLDINGS LIMITED are www.gatewaypropertyholdings.co.uk, and www.gateway-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Gateway Property Holdings Limited is a Private Limited Company. The company registration number is 05103248. Gateway Property Holdings Limited has been working since 16 April 2004. The present status of the company is Active. The registered address of Gateway Property Holdings Limited is Gateway House 10 Coopers Way Southend On Sea Essex Ss2 5te. . DEAN, Sharron Ann is a Secretary of the company. DEAN, Antony John is a Director of the company. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DEAN, Sharron Ann
Appointed Date: 14 October 2004

Director
DEAN, Antony John
Appointed Date: 14 October 2004
59 years old

Resigned Directors

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 14 October 2004
Appointed Date: 16 April 2004

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 14 October 2004
Appointed Date: 16 April 2004

GATEWAY PROPERTY HOLDINGS LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Registration of charge 051032480034, created on 25 June 2015
26 Jun 2015
Memorandum and Articles of Association
...
... and 99 more events
28 Oct 2004
New secretary appointed
28 Oct 2004
New director appointed
25 Oct 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Oct 2004
Company name changed bideawhile 438 LIMITED\certificate issued on 19/10/04
16 Apr 2004
Incorporation

GATEWAY PROPERTY HOLDINGS LIMITED Charges

25 June 2015
Charge code 0510 3248 0034
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: The real property as defined in the charge and including I)…
27 May 2011
Legal charge
Delivered: 28 May 2011
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: Property k/a 170-174 saunders street gillingham kent t/n's…
31 March 2010
Legal charge
Delivered: 7 April 2010
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: Mulberry court abbey end kenilworth warwickshire t/no…
31 March 2010
Legal charge
Delivered: 7 April 2010
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: Chapmans yard mill end standon ware hertfordshire t/no…
26 March 2010
Legal charge
Delivered: 27 March 2010
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: Land at shortcut road, colchester, essex t/no EX501058.
12 February 2010
Legal charge
Delivered: 16 February 2010
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: Property k/a redwood house 30 thornton road thornton heath…
11 January 2010
Debenture
Delivered: 14 January 2010
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: All that property k/a the courtyard hurst green etchingham…
4 January 2010
Legal charge
Delivered: 7 January 2010
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: Ross wharf 74 high street benfleet essex t/n EX790889.
2 December 2009
Legal charge
Delivered: 23 December 2009
Status: Satisfied on 17 January 2015
Persons entitled: Estuary Housing Association Limited
Description: F/H 10 coopers way temple farm industrial estate southend…
2 December 2009
Legal charge
Delivered: 19 December 2009
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 10 coopers way temple farm…
17 September 2009
Legal charge
Delivered: 23 September 2009
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: 10 dashwood avenue, high wycombe, buckinghamshire t/no's…
28 August 2009
Legal charge
Delivered: 29 August 2009
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of stimpson avenue…
4 August 2009
Legal charge
Delivered: 6 August 2009
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: The quadrant 2 gillet place london, t/no.372416.
17 July 2009
Legal charge
Delivered: 21 July 2009
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: Blenholme court station road hampton t/n TGL173800.
9 June 2009
Legal charge
Delivered: 12 June 2009
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: 23 griffin road, greenwich, london t/no LN37685 and 19…
2 June 2009
Legal charge
Delivered: 4 June 2009
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: 116 queensgate london t/n BGL13806.
2 June 2009
Legal charge
Delivered: 4 June 2009
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: Sprucefield court 130 ifield road crawley west sussex t/n…
2 June 2009
Legal charge
Delivered: 4 June 2009
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: 58 drummond road boscombe bournemouth t/n DT283009.
2 June 2009
Legal charge
Delivered: 4 June 2009
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: 48-56 high street banstead surrey t/n SY559475.
2 June 2009
Legal charge
Delivered: 4 June 2009
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: Barrington court jeffreys road clapham london t/n TGL16938…
2 June 2009
Legal charge
Delivered: 4 June 2009
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: 18-20, 34-36, 42-44, 74-76, 78-80, 90-92 the fairway mill…
22 May 2009
Legal charge
Delivered: 1 June 2009
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: Woodview court grandfield avenue watford herts t/N471759.
18 March 2009
Legal charge
Delivered: 20 March 2009
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: Loxley house ben lane loxley sheffield as to parts under…
27 February 2009
Legal charge
Delivered: 28 February 2009
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: 57/59 lytton road, leytonstone, london t/n NGL196977…
27 February 2009
Legal charge
Delivered: 28 February 2009
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: 3/3A beedel avenue, westcliff-on-sea, essex t/n EX140110…
27 February 2009
Legal charge
Delivered: 28 February 2009
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: Malby house, maltby street, london t/n SGL491695.
27 February 2009
Legal charge
Delivered: 28 February 2009
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: Richborough court, church street, crawley, west sussex t/n…
11 September 2008
Legal charge
Delivered: 13 September 2008
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: 59 annandale road bognor regis west sussex t/no WSX237308…
9 July 2008
Legal charge
Delivered: 16 July 2008
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being 20 units at ashbourne gardens…
7 July 2008
Legal charge
Delivered: 11 July 2008
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: Land at cheshire drive leavesden watford hertfordshire t/no…
17 June 2008
Guarantee & debenture
Delivered: 26 June 2008
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 June 2006
Legal charge
Delivered: 29 June 2006
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: F/H 2-36 bancroft chase hornchurch essex.
26 June 2006
Legal charge
Delivered: 29 June 2006
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: F/H 10 and 11 grange park ealing london.
20 June 2006
Debenture
Delivered: 23 June 2006
Status: Satisfied on 26 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…