Background WavePink WaveYellow Wave

GATEWAY LEISURE LIMITED (02071969)

GATEWAY LEISURE LIMITED (02071969) is an active UK company. incorporated on 7 November 1986. with registered office in Romsey. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. GATEWAY LEISURE LIMITED has been registered for 39 years. Current directors include WILDE, Sandra Margaret, WILDE, Stephen Francis.

Company Number
02071969
Status
active
Type
ltd
Incorporated
7 November 1986
Age
39 years
Address
Stornoway Park Jermyns Lane, Romsey, SO51 0QA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
WILDE, Sandra Margaret, WILDE, Stephen Francis
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY LEISURE LIMITED

GATEWAY LEISURE LIMITED is an active company incorporated on 7 November 1986 with the registered office located in Romsey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. GATEWAY LEISURE LIMITED was registered 39 years ago.(SIC: 79909)

Status

active

Active since 39 years ago

Company No

02071969

LTD Company

Age

39 Years

Incorporated 7 November 1986

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Stornoway Park Jermyns Lane Ampfield Romsey, SO51 0QA,

Previous Addresses

Cutter House, 1560 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AG
From: 7 November 1986To: 11 December 2009
Timeline

No significant events found

Capital Table
People

Officers

3

WILDE, Stephen Francis

Active
Stornoway Park Jermyns Lane, RomseySO51 0QA
Secretary
Appointed N/A

WILDE, Sandra Margaret

Active
Stornoway Park Jermyns Lane, RomseySO51 0QA
Born July 1959
Director
Appointed N/A

WILDE, Stephen Francis

Active
Stornoway Park Jermyns Lane, RomseySO51 0QA
Born July 1959
Director
Appointed N/A

Persons with significant control

2

Mr Stephen Francis Wilde

Active
Jermyns Lane, RomseySO51 0QA
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jan 2017

Mrs Sandra Margaret Wilde

Active
Jermyns Lane, RomseySO51 0QA
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jan 2017
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Dormant
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 August 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 August 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 August 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2004
AAAnnual Accounts
Legacy
23 August 2004
287Change of Registered Office
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2001
AAAnnual Accounts
Legacy
28 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Dormant
26 September 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 1993
AAAnnual Accounts
Resolution
11 June 1993
RESOLUTIONSResolutions
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
26 March 1992
363b363b
Accounts With Accounts Type Dormant
25 July 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 1991
AAAnnual Accounts
Resolution
25 July 1991
RESOLUTIONSResolutions
Legacy
25 July 1991
225(1)225(1)
Legacy
25 June 1991
395Particulars of Mortgage or Charge
Legacy
20 February 1991
363363
Legacy
7 December 1990
88(2)R88(2)R
Legacy
7 December 1990
288288
Legacy
8 March 1990
363363
Legacy
4 April 1989
363363
Legacy
17 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
288288
Certificate Incorporation
7 November 1986
CERTINCCertificate of Incorporation