Southend-On-Sea
Essex
SS2 5TE
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Website | groundrents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 600010 |
Telephone region | Southend-on-Sea |
Registered Address | Gateway House 10 Coopers Way Southend-On-Sea Essex SS2 5TE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Gateway Reversions Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £814 |
Cash | £53 |
Current Liabilities | £967,579 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
25 May 2021 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 3 October 2014 Satisfied on: 26 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
30 June 2014 | Delivered 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 2013 | Delivered 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 |
18 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
27 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
5 October 2021 | Confirmation statement made on 8 September 2021 with updates (3 pages) |
28 May 2021 | Registration of charge 070129990006, created on 25 May 2021 (75 pages) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 October 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
22 January 2019 | Director's details changed for Mr Antony John Dean on 22 January 2019 (2 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 June 2015 | Registration of charge 070129990005, created on 25 June 2015 (63 pages) |
30 June 2015 | Registration of charge 070129990005, created on 25 June 2015 (63 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Resolutions
|
26 June 2015 | Satisfaction of charge 070129990003 in full (4 pages) |
26 June 2015 | Memorandum and Articles of Association (9 pages) |
26 June 2015 | Satisfaction of charge 070129990004 in full (4 pages) |
26 June 2015 | Satisfaction of charge 070129990003 in full (4 pages) |
26 June 2015 | Satisfaction of charge 070129990004 in full (4 pages) |
26 June 2015 | Memorandum and Articles of Association (9 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 November 2014 | Satisfaction of charge 070129990002 in full (4 pages) |
22 November 2014 | Satisfaction of charge 070129990002 in full (4 pages) |
22 November 2014 | Satisfaction of charge 070129990001 in full (4 pages) |
22 November 2014 | Satisfaction of charge 070129990001 in full (4 pages) |
19 November 2014 | Registration of charge 070129990004, created on 18 November 2014 (9 pages) |
19 November 2014 | Registration of charge 070129990004, created on 18 November 2014 (9 pages) |
9 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
3 October 2014 | Registration of charge 070129990003, created on 30 September 2014 (5 pages) |
3 October 2014 | Registration of charge 070129990003, created on 30 September 2014 (5 pages) |
30 June 2014 | Registration of charge 070129990002 (32 pages) |
30 June 2014 | Registration of charge 070129990002 (32 pages) |
7 January 2014 | Registration of charge 070129990001 (35 pages) |
7 January 2014 | Registration of charge 070129990001 (35 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
25 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
17 February 2010 | Director's details changed for Mr Antony John Dean on 17 December 2009 (3 pages) |
17 February 2010 | Director's details changed for Mr Antony John Dean on 17 December 2009 (3 pages) |
24 December 2009 | Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB Uk on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB Uk on 24 December 2009 (1 page) |
10 November 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
10 November 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
22 September 2009 | Director appointed antony john dean (3 pages) |
22 September 2009 | Director appointed antony john dean (3 pages) |
21 September 2009 | Appointment terminated director andrew davis (1 page) |
21 September 2009 | Appointment terminated director andrew davis (1 page) |
8 September 2009 | Incorporation (17 pages) |
8 September 2009 | Incorporation (17 pages) |