Background WavePink WaveYellow Wave

GATE ESTATES LTD (04082164)

GATE ESTATES LTD (04082164) is an active UK company. incorporated on 2 October 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GATE ESTATES LTD has been registered for 25 years. Current directors include AKSLER, Mordechi.

Company Number
04082164
Status
active
Type
ltd
Incorporated
2 October 2000
Age
25 years
Address
C/O Suite 101 Pride House, London, N15 4FB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AKSLER, Mordechi
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATE ESTATES LTD

GATE ESTATES LTD is an active company incorporated on 2 October 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GATE ESTATES LTD was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04082164

LTD Company

Age

25 Years

Incorporated 2 October 2000

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

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

C/O Suite 101 Pride House Shanklin Road London, N15 4FB,

Previous Addresses

Care of Gs Griffiths Accountants Ltd. 6 Ocean Way Cardiff CF24 5HG Wales
From: 20 March 2025To: 25 November 2025
22 Gelliwastad Road Pontypridd CF37 2BW Wales
From: 8 December 2021To: 20 March 2025
37 Rhodfa'r Celyn Coity Bridgend CF35 6FN Wales
From: 2 October 2019To: 8 December 2021
3 Hannah Street Porth CF39 9PU Wales
From: 11 May 2017To: 2 October 2019
115B Drysdale Street Hoxton London N1 6nd United Kingdom
From: 4 September 2015To: 11 May 2017
First Floor 114-116 Curtain Road London EC2A 3AH
From: 2 October 2000To: 4 September 2015
Timeline

10 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Apr 16
Director Joined
Apr 16
Loan Cleared
Jun 20
Loan Cleared
Aug 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AKSLER, Mordechi

Active
132 Wargrave Avenue, LondonN15 6UA
Secretary
Appointed 01 Nov 2000

AKSLER, Mordechi

Active
LondonN15 6UA
Born January 1968
Director
Appointed 04 Apr 2016

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 02 Oct 2000
Resigned 01 Nov 2000

AKSLER, Chana

Resigned
132 Wargrave Avenue, LondonN15 6UA
Born June 1969
Director
Appointed 04 Aug 2006
Resigned 04 Apr 2016

AKSLER, Shulem

Resigned
126 Gladesmore Road, LondonN15 6TH
Born August 1966
Director
Appointed 01 Nov 2000
Resigned 04 Aug 2006

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 02 Oct 2000
Resigned 01 Nov 2000

Persons with significant control

1

Mr Mordechi Aksler

Active
Hannah Street, PorthCF39 9PU
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
28 October 2007
363sAnnual Return (shuttle)
Legacy
14 August 2007
287Change of Registered Office
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
25 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
26 July 2006
AAAnnual Accounts
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2003
AAAnnual Accounts
Legacy
9 July 2003
287Change of Registered Office
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
395Particulars of Mortgage or Charge
Legacy
5 October 2001
395Particulars of Mortgage or Charge
Legacy
1 March 2001
395Particulars of Mortgage or Charge
Legacy
1 March 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
287Change of Registered Office
Incorporation Company
2 October 2000
NEWINCIncorporation