Company NameGateway Ground Rents UK Limited
DirectorAntony John Dean
Company StatusActive
Company Number00742990
CategoryPrivate Limited Company
Incorporation Date4 December 1962(61 years, 5 months ago)
Previous NameRadnoel Construction Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Antony John Dean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2010(47 years, 4 months after company formation)
Appointment Duration14 years
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Coopers Way
Southend
Essex
SS2 5TE
Secretary NameMr Antony John Dean
NationalityBritish
StatusCurrent
Appointed12 April 2010(47 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Coopers Way
Southend
Essex
SS2 5TE
Director NameChristopher Leonard Upjohn
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(29 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuckford
Ash Mill
South Molton
Devon
EX36 4QL
Director NameMrs Florence Evelyn Upjohn
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(29 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 January 1995)
RoleCompany Director
Correspondence AddressPark House Park House Farm
Vann Road Fernhurst
Haslemere
Surrey
GU27 3JP
Director NameLeonard Frederick Upjohn
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(29 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 January 1994)
RoleCompany Director
Correspondence AddressPark House Park House Farm
Vann Road Fernhurst
Haslemere
Surrey
GU27 3JP
Secretary NameMrs Angela Caroline Upjohn
NationalityBritish
StatusResigned
Appointed27 December 1991(29 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMuckford
Ash Mill
South Molton
Devon
EX36 4QL
Director NameMr Neil Arthur Frais
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(45 years after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hazeldene Drive
Pinner
Middlesex
HA5 3NJ
Secretary NameMr Howard Timothy Atkins
NationalityBritish
StatusResigned
Appointed30 November 2007(45 years after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Drive
Rickmansworth
Hertfordshire
WD3 4EA

Location

Registered AddressGateway House 10 Coopers Way
Southend
Essex
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Antony John Dean
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Filing History

9 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
14 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
5 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
21 November 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
27 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
19 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 27 December 2019 with updates (3 pages)
28 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
22 January 2019Change of details for Mr Antony John Dean as a person with significant control on 22 January 2019 (2 pages)
22 January 2019Director's details changed for Antony John Dean on 22 January 2019 (2 pages)
8 January 2019Confirmation statement made on 27 December 2018 with updates (4 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
5 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
19 December 2017Director's details changed for Anthony John Dean on 19 December 2017 (2 pages)
19 December 2017Director's details changed for Anthony John Dean on 19 December 2017 (2 pages)
11 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
9 October 2015Change of name notice (2 pages)
9 October 2015Change of name notice (2 pages)
9 October 2015Company name changed radnoel construction company LIMITED\certificate issued on 09/10/15
  • RES15 ‐ Change company name resolution on 2015-10-07
(2 pages)
9 October 2015Company name changed radnoel construction company LIMITED\certificate issued on 09/10/15
  • RES15 ‐ Change company name resolution on 2015-10-07
(2 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 August 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
4 August 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
16 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 April 2010Registered office address changed from 49 the Drive Rickmansworth Herts WD3 4EA on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from 49 the Drive Rickmansworth Herts WD3 4EA on 29 April 2010 (2 pages)
15 April 2010Termination of appointment of Neil Frais as a director (2 pages)
15 April 2010Appointment of Antony John Dean as a director (3 pages)
15 April 2010Appointment of Antony John Dean as a director (3 pages)
15 April 2010Termination of appointment of Howard Atkins as a secretary (2 pages)
15 April 2010Termination of appointment of Howard Atkins as a secretary (2 pages)
15 April 2010Termination of appointment of Neil Frais as a director (2 pages)
15 April 2010Appointment of Antony John Dean as a secretary (3 pages)
15 April 2010Appointment of Antony John Dean as a secretary (3 pages)
27 January 2010Director's details changed for Mr Neil Arthur Frais on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mr Neil Arthur Frais on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
31 December 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
31 December 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
22 January 2009Return made up to 27/12/08; full list of members (3 pages)
22 January 2009Return made up to 27/12/08; full list of members (3 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Registered office changed on 24/01/08 from: 27 eldon square reading berks RG1 4DP (1 page)
24 January 2008Registered office changed on 24/01/08 from: 27 eldon square reading berks RG1 4DP (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Return made up to 27/12/07; full list of members (2 pages)
24 January 2008Return made up to 27/12/07; full list of members (2 pages)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007New secretary appointed (1 page)
2 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 January 2007Return made up to 27/12/06; full list of members (6 pages)
17 January 2007Return made up to 27/12/06; full list of members (6 pages)
22 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 February 2006Return made up to 27/12/05; full list of members (6 pages)
3 February 2006Return made up to 27/12/05; full list of members (6 pages)
23 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 January 2005Return made up to 27/12/04; full list of members (6 pages)
18 January 2005Return made up to 27/12/04; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 January 2004Return made up to 27/12/03; full list of members (6 pages)
16 January 2004Return made up to 27/12/03; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 February 2003Return made up to 27/12/02; full list of members (6 pages)
4 February 2003Return made up to 27/12/02; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 January 2002Return made up to 27/12/01; full list of members (6 pages)
9 January 2002Return made up to 27/12/01; full list of members (6 pages)
20 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 January 2001Return made up to 27/12/00; full list of members (6 pages)
22 January 2001Return made up to 27/12/00; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
18 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
30 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
10 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
10 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
29 December 1998Return made up to 27/12/98; no change of members (4 pages)
29 December 1998Return made up to 27/12/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
9 January 1998Return made up to 27/12/97; no change of members (4 pages)
9 January 1998Return made up to 27/12/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
26 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
7 January 1997Director's particulars changed (1 page)
7 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 January 1997Director's particulars changed (1 page)
20 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
11 January 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
4 December 1962Incorporation (11 pages)
4 December 1962Incorporation (11 pages)