Company NameGatehouse Limited
DirectorPaul Sutton
Company StatusActive
Company Number02304076
CategoryPrivate Limited Company
Incorporation Date11 October 1988(35 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Paul Sutton
StatusCurrent
Appointed26 October 2022(34 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
CM9 5QP
Director NameMr Paul Sutton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(35 years, 4 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
CM9 5QP
Director NameMr Nicholas Paul Baldock
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 February 1999)
RoleBroker
Correspondence AddressLittle Orchard
Cliveden Close
Shenfield
Essex
CM15 8JP
Director NameMr Gordon Corrigan
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 October 1996)
RoleCompany Director
Correspondence Address1 The Gate House
Station Lane
Ingatestone
Essex
Cm4
Secretary NameMrs Margaret Helen Cooper
NationalityBritish
StatusResigned
Appointed27 June 1992(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Gatehouse
Station Lane
Ingatestone
Essex
CM4 0BL
Director NameTina Alice Matthams
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 1998)
RoleCompany Director
Correspondence Address1 The Gatehouse
Ingatestone
Essex
CM4 0BL
Director NameMrs Margaret Helen Cooper
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(9 years, 10 months after company formation)
Appointment Duration25 years, 6 months (resigned 28 February 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
CM9 5QP
Secretary NameMary Packham
NationalityBritish
StatusResigned
Appointed19 August 1999(10 years, 10 months after company formation)
Appointment Duration23 years, 2 months (resigned 26 October 2022)
RoleSecretary/Pa
Correspondence Address293 Mundon Road
Maldon
CM9 6PW

Contact

Websitewww.thegatehouseltd.co.uk

Location

Registered AddressThe Rivendell Centre
White Horse Lane
Maldon
CM9 5QP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1M. Packham
50.00%
Ordinary
2 at £1M.h. Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£5,421
Cash£4,132
Current Liabilities£807

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

28 February 2024Appointment of Mr Paul Sutton as a director on 28 February 2024 (2 pages)
28 February 2024Termination of appointment of Margaret Helen Cooper as a director on 28 February 2024 (1 page)
12 December 2023Confirmation statement made on 12 December 2023 with updates (4 pages)
1 November 2023Cessation of Margaret Helen Cooper as a person with significant control on 1 November 2023 (1 page)
1 November 2023Notification of Paul Sutton as a person with significant control on 1 November 2023 (2 pages)
8 August 2023Change of details for Mrs Margaret Helen Cooper as a person with significant control on 8 August 2023 (2 pages)
8 August 2023Confirmation statement made on 27 June 2023 with updates (4 pages)
8 August 2023Director's details changed for Mrs Margaret Helen Cooper on 8 August 2023 (2 pages)
7 August 2023Registered office address changed from 3 the Gatehouse, Station Lane Ingatestone Essex CM4 0BL to The Rivendell Centre White Horse Lane Maldon CM9 5QP on 7 August 2023 (1 page)
31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
27 October 2022Appointment of Mr Paul Sutton as a secretary on 26 October 2022 (2 pages)
26 October 2022Termination of appointment of Mary Packham as a secretary on 26 October 2022 (1 page)
14 October 2022Cessation of Mary Packham as a person with significant control on 26 September 2022 (1 page)
14 October 2022Change of details for Mrs Margaret Helen Cooper as a person with significant control on 26 September 2022 (2 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
27 July 2022Register(s) moved to registered inspection location Arlington House Spital Road Maldon CM9 6FF (1 page)
26 July 2022Register inspection address has been changed to Arlington House Spital Road Maldon CM9 6FF (1 page)
25 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
17 August 2021Micro company accounts made up to 31 October 2020 (5 pages)
17 August 2021Change of details for Mrs Margaret Helen Cooper as a person with significant control on 17 August 2021 (2 pages)
17 August 2021Secretary's details changed for Mary Packham on 17 August 2021 (1 page)
6 August 2021Confirmation statement made on 27 June 2021 with updates (3 pages)
25 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
9 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
6 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
6 July 2018Change of details for Mrs Mary Packham as a person with significant control on 6 July 2018 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 July 2017Notification of Margaret Helen Cooper as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Mary Packham as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
20 July 2017Notification of Mary Packham as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
20 July 2017Notification of Margaret Helen Cooper as a person with significant control on 6 April 2016 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 4
(6 pages)
15 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 4
(6 pages)
13 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4
(3 pages)
13 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(3 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(3 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 July 2012Director's details changed for Margaret Helen Cooper on 27 June 2012 (2 pages)
4 July 2012Secretary's details changed for Mary Packham on 27 June 2012 (1 page)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
4 July 2012Secretary's details changed for Mary Packham on 27 June 2012 (1 page)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
4 July 2012Director's details changed for Margaret Helen Cooper on 27 June 2012 (2 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
5 July 2011Secretary's details changed for Mary Packham on 1 June 2011 (2 pages)
5 July 2011Secretary's details changed for Mary Packham on 1 June 2011 (2 pages)
5 July 2011Secretary's details changed for Mary Packham on 1 June 2011 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
23 April 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 3
(2 pages)
23 April 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 3
(2 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 August 2009Return made up to 27/06/09; full list of members (3 pages)
10 August 2009Return made up to 27/06/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 July 2008Return made up to 27/06/08; full list of members (3 pages)
7 July 2008Return made up to 27/06/08; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 August 2007Return made up to 27/06/07; full list of members (2 pages)
28 August 2007Return made up to 27/06/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 August 2006Return made up to 27/06/06; full list of members (2 pages)
24 August 2006Registered office changed on 24/08/06 from: 3 the gatehouse station lane inhgatestone essex CM4 0BL (1 page)
24 August 2006Registered office changed on 24/08/06 from: 3 the gatehouse station lane inhgatestone essex CM4 0BL (1 page)
24 August 2006Return made up to 27/06/06; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
12 August 2005Return made up to 27/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 2005Return made up to 27/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
15 July 2004Return made up to 27/06/04; full list of members (6 pages)
15 July 2004Return made up to 27/06/04; full list of members (6 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
30 June 2003Return made up to 27/06/03; full list of members (6 pages)
30 June 2003Return made up to 27/06/03; full list of members (6 pages)
6 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
6 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
29 July 2002Return made up to 27/06/02; full list of members (6 pages)
29 July 2002Return made up to 27/06/02; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
10 October 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
23 July 2001Return made up to 27/06/01; full list of members (6 pages)
23 July 2001Return made up to 27/06/01; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 August 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 August 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 August 1999New secretary appointed (1 page)
27 August 1999New secretary appointed (1 page)
24 August 1999Return made up to 27/06/99; full list of members (6 pages)
24 August 1999Return made up to 27/06/99; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
8 March 1999Director resigned (2 pages)
8 March 1999Director resigned (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
2 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
4 August 1998Return made up to 27/06/98; full list of members (6 pages)
4 August 1998Return made up to 27/06/98; full list of members (6 pages)
29 August 1997Full accounts made up to 31 October 1996 (7 pages)
29 August 1997Full accounts made up to 31 October 1996 (7 pages)
9 July 1997Director resigned (1 page)
9 July 1997Return made up to 27/06/97; full list of members (6 pages)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Return made up to 27/06/97; full list of members (6 pages)
4 December 1996Full accounts made up to 31 October 1995 (7 pages)
4 December 1996Full accounts made up to 31 October 1995 (7 pages)
11 July 1996Return made up to 27/06/96; no change of members (4 pages)
11 July 1996Return made up to 27/06/96; no change of members (4 pages)
27 September 1995Full accounts made up to 31 October 1994 (7 pages)
27 September 1995Full accounts made up to 31 October 1994 (7 pages)
31 August 1995Return made up to 27/06/95; full list of members
  • 363(287) ‐ Registered office changed on 31/08/95
(6 pages)
31 August 1995Return made up to 27/06/95; full list of members
  • 363(287) ‐ Registered office changed on 31/08/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)