Company NameGateway Ground Rents Limited
DirectorAntony John Dean
Company StatusActive
Company Number07012999
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Antony John Dean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Southend-On-Sea
Essex
SS2 5TE
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Contact

Websitegroundrents.co.uk
Email address[email protected]
Telephone01702 600010
Telephone regionSouthend-on-Sea

Location

Registered AddressGateway House
10 Coopers Way
Southend-On-Sea
Essex
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gateway Reversions Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£814
Cash£53
Current Liabilities£967,579

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

25 May 2021Delivered on: 28 May 2021
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The property known as 160-170(evens only) birchwood road, bristol, gloucestershire, BS4 4RD registered at hm land registry under title number BL135177 and those properties listed in schedule 2 (real property) of the instrument. For more details please refer to the instrument.
Outstanding
25 June 2015Delivered on: 30 June 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: The real property as defined in the charge and including I) 6, 8 and, 10 mayfield way, cranbrook, exeter (EX5 7BE) (title number DN650266) and ii) flats 1-6 (inclusive), 16 dorian road, bristol (BS7 0XW) (title number BL135173).. See the charge for more details.
Outstanding
18 November 2014Delivered on: 19 November 2014
Satisfied on: 26 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, all legal interest in the following properties:. 1. 6-10 mayfield way, cranbrook (title number DN650266);. 2. 2, 4, 32 & 34 st michaels way, cranbrook (title number DN650265);. 3. flats 1-6, 16 dorian road, horfield (title number BL135173);. 4. flats 1-6, 23 sevastopol road, horfield (title number BL135175);. 5. flats 1-6, 25 sevastopol road, horfield (title number BLL35176);. 6. flats 1-6, 10 dorian road, horfield (title number BL135174);. 7. 54-59 latimer close, bristol (title number BL135178);. 8. 164— 170 birchwood road, bristol (title number BL135177);. 9. 60-68 latimer close, bristol (title number BL135181);. 10. 37-60 brean road, swindon (title number WT315695);. 11. flats 1-6, 3 bledisloe way, tuffley (title number GR382009);. 12. flats 1-6, 1 bledisloe way, tuffley (title number GR382010);. 13. 23 and 51 over drive, 100, 94, 92 wood street, 2 st hollow mead, patchway and garages (title number GR382011);. 14. 26 and 54 oak leaze, filton and garage (title number GR382012);. 15. 48 seymour way and 3 somerset grove, magor and garages (title number CYM614774);. 16. 7 paper lane and 3 pigeon field, paulton and garages (title number ST312388);. 17. 8 and 10 seacole streets, 12 & 14 dorian road, 1 & 21 sevastopol road, horfield and garages (title number BL135179);. 18. 69 & 70 latimer close, bristol and garages (title number BLI35180);. 19. 41 heol cae, tynewydd and garages (title number CYM614775);. 20. 24-46 charlton boulevard, bristol (title number GR382014);. 21. 1-32 ordnance court, shoeburyness (title number EX903518);. 22. 22-33 belvedere, charlton hayes (title number GR3857L1);. 23. 1-12 woodlands, charlton hayes (title number GR385710); and. 24. 25 cardinal drive, tuffley and garages (title number GR382013).
Fully Satisfied
30 September 2014Delivered on: 3 October 2014
Satisfied on: 26 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
30 June 2014Delivered on: 30 June 2014
Satisfied on: 22 November 2014
Persons entitled: Property Finance Nominees (No.3) Limited

Classification: A registered charge
Particulars: All those properties in the transfers dated the date hereof in favour of gateway ground rents limited being part or parts of the land known as plots 23-33 belvedere, charlton hayes, filton, bristol and woodlands, charlton hayes, filton, bristol as the same is registered at land registry with title number GR314376 (the "legally mortgaged property"); by way of fixed charge all estates or interests in any freehold leasehold and other immoveable property now or at any time during the continuance of this security belonging to the chargor (other than the legally mortgaged property); and all copyrights patents patent applications licences trade marks tradenames know-how and inventions or other rights of every kind deriving therefrom now or at any time hereafter belonging to the chargor.
Fully Satisfied
20 December 2013Delivered on: 7 January 2014
Satisfied on: 22 November 2014
Persons entitled: Property Finance Nominees (No.3) Limited

Classification: A registered charge
Particulars: F/H properties k/a plots 91-96 (inclusive) butterfields development bristol, plots 100-105 (inclusive) butterfields development bristol, plots 115-120 (inclusive) butterfields development bristol. For further details of property charged please refer to form MR01. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
27 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
5 October 2021Confirmation statement made on 8 September 2021 with updates (3 pages)
28 May 2021Registration of charge 070129990006, created on 25 May 2021 (75 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
19 October 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
22 January 2019Director's details changed for Mr Antony John Dean on 22 January 2019 (2 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
30 June 2015Registration of charge 070129990005, created on 25 June 2015 (63 pages)
30 June 2015Registration of charge 070129990005, created on 25 June 2015 (63 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement, debenture etc 19/06/2015
(5 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement, debenture etc 19/06/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 June 2015Satisfaction of charge 070129990003 in full (4 pages)
26 June 2015Memorandum and Articles of Association (9 pages)
26 June 2015Satisfaction of charge 070129990004 in full (4 pages)
26 June 2015Satisfaction of charge 070129990003 in full (4 pages)
26 June 2015Satisfaction of charge 070129990004 in full (4 pages)
26 June 2015Memorandum and Articles of Association (9 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 November 2014Satisfaction of charge 070129990002 in full (4 pages)
22 November 2014Satisfaction of charge 070129990002 in full (4 pages)
22 November 2014Satisfaction of charge 070129990001 in full (4 pages)
22 November 2014Satisfaction of charge 070129990001 in full (4 pages)
19 November 2014Registration of charge 070129990004, created on 18 November 2014 (9 pages)
19 November 2014Registration of charge 070129990004, created on 18 November 2014 (9 pages)
9 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
3 October 2014Registration of charge 070129990003, created on 30 September 2014 (5 pages)
3 October 2014Registration of charge 070129990003, created on 30 September 2014 (5 pages)
30 June 2014Registration of charge 070129990002 (32 pages)
30 June 2014Registration of charge 070129990002 (32 pages)
7 January 2014Registration of charge 070129990001 (35 pages)
7 January 2014Registration of charge 070129990001 (35 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
25 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
30 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
17 February 2010Director's details changed for Mr Antony John Dean on 17 December 2009 (3 pages)
17 February 2010Director's details changed for Mr Antony John Dean on 17 December 2009 (3 pages)
24 December 2009Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB Uk on 24 December 2009 (1 page)
24 December 2009Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB Uk on 24 December 2009 (1 page)
10 November 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
10 November 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
22 September 2009Director appointed antony john dean (3 pages)
22 September 2009Director appointed antony john dean (3 pages)
21 September 2009Appointment terminated director andrew davis (1 page)
21 September 2009Appointment terminated director andrew davis (1 page)
8 September 2009Incorporation (17 pages)
8 September 2009Incorporation (17 pages)