Company NameGateway Holdings  (AUB) Limited
DirectorAntony John Dean
Company StatusActive
Company Number07018196
CategoryPrivate Limited Company
Incorporation Date14 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
Appointed14 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
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Contact

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£264
Current Liabilities£625,162

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 Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

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

Classification: A registered charge
Particulars: The property known as 1-6, 2 bledisloe way, tuffley, gloucestershire, GL4 0WQ, registered at hm land registry under title number GR390747 and those properties listed in schedule 2 (real property) of the instrument. For more details please refer to the instrument.
Outstanding
21 March 2016Delivered on: 23 March 2016
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: The additional property as defined in the charge and including the property with title number GR390799 for 114, 140, 142-180 (evens) & garages 12, 14, 24, 25 oak leaze, patchway, bristol. For more details please refer to the charge.
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) 5-17 seymour way, magor, caldicot (NP26 3GF) (title number CYM623085) and ii) 31 trelowen drive, penryn (TR10 9WT) (title number CL308929).. See the charge for more details.
Outstanding
22 December 2014Delivered on: 24 December 2014
Satisfied on: 26 June 2015
Persons entitled: Property Finance Nominees (No.3) Limited

Classification: A registered charge
Particulars: Plots 270-276, avocet meadow, cranbrook, plot 37 filton, bristol, plots 56-61 kernick gate, penryn, plot 5 and garages 6 and 7 priors lea, poulton, plots 608-613 tuffley, plots 627-632 tuffley, plots 89-94 brockwith, glos, plots 563-574 & 633 and garages at tuffley, plots 13, 26 and 46 and garages, filton, bristol, plots 38, 39, 104, 106, 107, 132, 133 & 135 harcourt place, lime road, oxford, plots 4, 5, 20, 21, 22, 124, 125, 126 & 134 harcourt place, lime road, oxford, plot 34 and garages, harcourt place, lime road, oxford, plot 136 and garages, harcourt place, lime road, oxford.
Fully Satisfied
27 November 2014Delivered on: 3 December 2014
Satisfied on: 26 June 2015
Persons entitled: Property Finance Nominees (No.3) Limited

Classification: A registered charge
Particulars: All those properties comprised in the following title numbers:. Title number ST314796 - plots 40, 50, 72 and 73 and garages at priors lea, paulton. Title number ON313889 - plot 5 knapp's meadow and garages, watchfield. Title number GR385598 - 55G yew tree road, brockworth. Title number CYM623085 - plots 84-89 kingfisher rise, magor. Title number CL308929 - 31 trelown drive, penryn. All those properties comprised in the transfers dated as specified below in favour of the chargor being part or parts of each of the following:. Title number GR226265 - plot 567 and garages 568 and 569 copeland park, tuffley (transfer date 30.06.14). title number EX788209 - plots 601-621 quadriga, colchester (transfer date 30.06.14). title number EX788209 - plots 701-718 quadriga, colchester (transfer date 30.06.14). title number WSX340859 - flats 1-11 meaden house, felpham (transfer date 26.09.14).
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
27 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
28 May 2021Registration of charge 070181960005, created on 25 May 2021 (75 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 October 2020Confirmation statement made on 15 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 15 September 2019 with updates (4 pages)
23 January 2019Director's details changed for Mr Antony John Dean on 22 January 2019 (2 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
18 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 15 September 2017 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)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
23 March 2016Registration of charge 070181960004, created on 21 March 2016 (14 pages)
23 March 2016Registration of charge 070181960004, created on 21 March 2016 (14 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 15 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 14 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 14 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 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
30 June 2015Registration of charge 070181960003, created on 25 June 2015 (63 pages)
30 June 2015Registration of charge 070181960003, created on 25 June 2015 (63 pages)
26 June 2015Satisfaction of charge 070181960001 in full (4 pages)
26 June 2015Memorandum and Articles of Association (9 pages)
26 June 2015Satisfaction of charge 070181960002 in full (4 pages)
26 June 2015Memorandum and Articles of Association (9 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement, debenture etc 19/06/2015
(5 pages)
26 June 2015Satisfaction of charge 070181960001 in full (4 pages)
26 June 2015Satisfaction of charge 070181960002 in full (4 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement, debenture etc 19/06/2015
(5 pages)
24 December 2014Registration of charge 070181960002, created on 22 December 2014 (32 pages)
24 December 2014Registration of charge 070181960002, created on 22 December 2014 (32 pages)
3 December 2014Registration of charge 070181960001, created on 27 November 2014 (32 pages)
3 December 2014Registration of charge 070181960001, created on 27 November 2014 (32 pages)
12 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
2 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 March 2014 (2 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 14 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 14 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 14 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 14 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)
13 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 14 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 on 24 December 2009 (1 page)
24 December 2009Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB 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)
30 September 2009Director appointed antony john dean (3 pages)
30 September 2009Director appointed antony john dean (3 pages)
28 September 2009Appointment terminated director andrew davis (1 page)
28 September 2009Appointment terminated director andrew davis (1 page)
14 September 2009Incorporation (17 pages)
14 September 2009Incorporation (17 pages)