Background WavePink WaveYellow Wave

GATEPATH LTD (04114899)

GATEPATH LTD (04114899) is an active UK company. incorporated on 27 November 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. GATEPATH LTD has been registered for 25 years. Current directors include LIPSCHITZ, Samuel.

Company Number
04114899
Status
active
Type
ltd
Incorporated
27 November 2000
Age
25 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
LIPSCHITZ, Samuel
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEPATH LTD

GATEPATH LTD is an active company incorporated on 27 November 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. GATEPATH LTD was registered 25 years ago.(SIC: 68201)

Status

active

Active since 25 years ago

Company No

04114899

LTD Company

Age

25 Years

Incorporated 27 November 2000

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street Hendon London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close Highgate London N6 5JW
From: 8 December 2014To: 18 December 2024
Ground Floor Britanic House, 17 Highfield Road London NW11 9LS
From: 5 November 2010To: 8 December 2014
Britanic House 17 Highfield Road London NW11 9LS
From: 17 August 2010To: 5 November 2010
50 Craven Park Road South Tottenham London N15 6AB
From: 27 November 2000To: 17 August 2010
Timeline

5 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Nov 00
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Nov 18
Loan Secured
Apr 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LIPSCHITZ, Rita

Active
Brent Street, LondonNW4 1BE
Secretary
Appointed 01 Mar 2001

LIPSCHITZ, Samuel

Active
Brent Street, LondonNW4 1BE
Born September 1952
Director
Appointed 01 Mar 2001

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 27 Nov 2000
Resigned 13 Dec 2000

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 27 Nov 2000
Resigned 13 Dec 2000

Persons with significant control

2

Mrs Rita Lipschitz

Active
Brent Street, LondonNW4 1BE
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Samuel Lipschitz

Active
Brent Street, HendonNW4 1BE
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
6 January 2026
CH03Change of Secretary Details
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
190190
Legacy
2 January 2008
353353
Legacy
2 January 2008
287Change of Registered Office
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Legacy
29 October 2004
225Change of Accounting Reference Date
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2003
AAAnnual Accounts
Legacy
14 August 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 August 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
363sAnnual Return (shuttle)
Restoration Order Of Court
12 August 2003
AC92AC92
Gazette Dissolved Compulsary
8 October 2002
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
18 June 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 March 2001
287Change of Registered Office
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
10 March 2001
395Particulars of Mortgage or Charge
Legacy
10 March 2001
395Particulars of Mortgage or Charge
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Incorporation Company
27 November 2000
NEWINCIncorporation