GATEWAY PROPERTY & DEVELOPMENT LTD
DUNMOW LONG COMPANIES 156 LIMITED

Hellopages » Essex » Uttlesford » CM6 1UU

Company number 03821278
Status Active
Incorporation Date 6 August 1999
Company Type Private Limited Company
Address 1-3 HIGH STREET, DUNMOW, ESSEX, CM6 1UU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GATEWAY PROPERTY & DEVELOPMENT LTD are www.gatewaypropertydevelopment.co.uk, and www.gateway-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Gateway Property Development Ltd is a Private Limited Company. The company registration number is 03821278. Gateway Property Development Ltd has been working since 06 August 1999. The present status of the company is Active. The registered address of Gateway Property Development Ltd is 1 3 High Street Dunmow Essex Cm6 1uu. The company`s financial liabilities are £286.52k. It is £0.7k against last year. The cash in hand is £0.35k. It is £-0.1k against last year. . MEAD, Alistair David Gifford is a Secretary of the company. BENNETT, Gordon William is a Director of the company. BENNETT, Susan is a Director of the company. MEAD, Alistair David Gifford is a Director of the company. Secretary BIRKETT LONG SECRETARIES LIMITED has been resigned. Director BIRKETT LONG SECRETARIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


gateway property & development Key Finiance

LIABILITIES £286.52k
+0%
CASH £0.35k
-22%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MEAD, Alistair David Gifford
Appointed Date: 28 February 2000

Director
BENNETT, Gordon William
Appointed Date: 28 February 2000
66 years old

Director
BENNETT, Susan
Appointed Date: 28 February 2000
65 years old

Director
MEAD, Alistair David Gifford
Appointed Date: 28 February 2000
75 years old

Resigned Directors

Secretary
BIRKETT LONG SECRETARIES LIMITED
Resigned: 28 February 2000
Appointed Date: 06 August 1999

Director
BIRKETT LONG SECRETARIES LIMITED
Resigned: 28 February 2000
Appointed Date: 06 August 1999

Persons With Significant Control

Mr Alistair David Gifford
Notified on: 6 August 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GATEWAY PROPERTY & DEVELOPMENT LTD Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 6 August 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000

27 Jul 2015
Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 27 July 2015
...
... and 51 more events
10 Mar 2000
Secretary resigned
10 Mar 2000
Director resigned
10 Mar 2000
Ad 28/02/00--------- £ si 998@1=998 £ ic 2/1000
10 Feb 2000
Company name changed long companies 156 LIMITED\certificate issued on 11/02/00
06 Aug 1999
Incorporation

GATEWAY PROPERTY & DEVELOPMENT LTD Charges

14 January 2005
Legal charge
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining cross pond house, mill street, gislington…
10 February 2004
Legal charge
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bradfield church hall harwich rd bradfield essex. By way of…
15 July 2002
Legal charge
Delivered: 20 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: South barn,st clere's hall farm,st clere's hall lane,st…
3 February 2001
Legal mortgage
Delivered: 13 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at the site of the old coal yard…
31 January 2001
Mortgage debenture
Delivered: 13 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…