Company NameGateway Facilities Management Limited
DirectorAntony John Dean
Company StatusActive
Company Number07746197
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Antony John Dean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS4 1DB
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitegatewayplc.co.uk
Email address[email protected]
Telephone01702 443555
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

Shareholders

1 at £1Antony John Dean
100.00%
Ordinary

Financials

Year2014
Net Worth£1,139
Cash£486
Current Liabilities£61,924

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

5 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
20 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
30 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
22 January 2019Director's details changed for Mr Antony John Dean on 22 January 2019 (2 pages)
22 January 2019Change of details for Mr Antony John Dean as a person with significant control on 22 January 2019 (2 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
13 July 2017Notification of Antony John Dean as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Antony John Dean as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 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)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
27 July 2012Registered office address changed from Gateway House 10 Coopers Way Southend on Sea Essex Ss4 Db United Kingdom on 27 July 2012 (2 pages)
27 July 2012Registered office address changed from Gateway House 10 Coopers Way Southend on Sea Essex Ss4 Db United Kingdom on 27 July 2012 (2 pages)
22 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
22 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
23 August 2011Appointment of Mr Antony John Dean as a director (2 pages)
23 August 2011Appointment of Mr Antony John Dean as a director (2 pages)
22 August 2011Termination of appointment of Andrew Davis as a director (1 page)
22 August 2011Termination of appointment of Andrew Davis as a director (1 page)
19 August 2011Incorporation (43 pages)
19 August 2011Incorporation (43 pages)