Background WavePink WaveYellow Wave

GATEWAY HOUSING LIMITED (04240410)

GATEWAY HOUSING LIMITED (04240410) is an active UK company. incorporated on 25 June 2001. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GATEWAY HOUSING LIMITED has been registered for 24 years. Current directors include BOUGHTWOOD, Paul Nicholas, RAJA, Farooq Javed, RAJA, Mohammad Asif, Dr and 1 others.

Company Number
04240410
Status
active
Type
ltd
Incorporated
25 June 2001
Age
24 years
Address
962 Eastern Avenue, Ilford, IG2 7JD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOUGHTWOOD, Paul Nicholas, RAJA, Farooq Javed, RAJA, Mohammad Asif, Dr, RAJA, Mohammed Azeem
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY HOUSING LIMITED

GATEWAY HOUSING LIMITED is an active company incorporated on 25 June 2001 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GATEWAY HOUSING LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04240410

LTD Company

Age

24 Years

Incorporated 25 June 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

4 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

MANSION PROPERTIES LIMITED
From: 25 June 2001To: 24 November 2004
Contact
Address

962 Eastern Avenue Ilford, IG2 7JD,

Previous Addresses

962 Eastern Avenue Eastern Avenue Ilford IG2 7JD England
From: 19 May 2017To: 19 May 2017
38-40 Ceylon Road Westcliff-on-Sea Essex SS0 7HP
From: 25 June 2001To: 19 May 2017
Timeline

32 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jun 01
Loan Secured
May 16
Loan Secured
May 16
Director Joined
May 17
Funding Round
Jun 17
Funding Round
Apr 18
Share Buyback
Apr 18
Share Buyback
Apr 18
Capital Reduction
May 18
New Owner
Aug 20
New Owner
Aug 20
Director Left
Aug 20
Director Left
Aug 20
New Owner
Aug 20
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
5
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BOUGHTWOOD, Paul Nicholas

Active
Eastern Avenue, IlfordIG2 7JD
Born June 1962
Director
Appointed 17 May 2017

RAJA, Farooq Javed

Active
Eastern Avenue, IlfordIG2 7JD
Born December 1961
Director
Appointed 06 Jul 2004

RAJA, Mohammad Asif, Dr

Active
Eastern Avenue, IlfordIG2 7JD
Born December 1969
Director
Appointed 25 Jun 2001

RAJA, Mohammed Azeem

Active
Eastern Avenue, IlfordIG2 7JD
Born July 1956
Director
Appointed 06 Jul 2004

RAJA, Mohammed Asif, Dr

Resigned
23 Daines Way, Southend On SeaSS1 3PF
Secretary
Appointed 25 Jun 2001
Resigned 01 Oct 2009

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 25 Jun 2001
Resigned 29 Jun 2001

HASSAN, Mahmood Ul

Resigned
Eastern Avenue, IlfordIG2 7JD
Born March 1951
Director
Appointed 06 Jul 2004
Resigned 30 Apr 2020

RAJA, Mahboob Hassan

Resigned
Vicarage Hill, BenfleetSS7 1PB
Born June 1959
Director
Appointed 25 Jun 2001
Resigned 30 Apr 2020

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 25 Jun 2001
Resigned 29 Jun 2001

Persons with significant control

3

Dr Mohammad Asif Raja

Active
Eastern Avenue, IlfordIG2 7JD
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2020

Mr Mohammed Azeem Raja

Active
Eastern Avenue, IlfordIG2 7JD
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2020

Mr. Farooq Javed Raja

Active
Eastern Avenue, IlfordIG2 7JD
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

142

Legacy
3 April 2026
RP01PSC01RP01PSC01
Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Legacy
22 October 2025
ANNOTATIONANNOTATION
Legacy
25 September 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
25 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Capital Cancellation Shares
18 May 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Resolution
27 April 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 April 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 April 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Sail Address Company
15 July 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
18 August 2009
288cChange of Particulars
Legacy
18 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
22 January 2009
287Change of Registered Office
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
14 January 2009
395Particulars of Mortgage or Charge
Legacy
8 December 2008
395Particulars of Mortgage or Charge
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Legacy
8 July 2008
288cChange of Particulars
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
25 January 2006
88(2)R88(2)R
Legacy
14 January 2006
403aParticulars of Charge Subject to s859A
Legacy
20 December 2005
395Particulars of Mortgage or Charge
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2005
AAAnnual Accounts
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Legacy
10 May 2004
395Particulars of Mortgage or Charge
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
16 March 2002
395Particulars of Mortgage or Charge
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
287Change of Registered Office
Legacy
21 September 2001
88(2)R88(2)R
Legacy
2 July 2001
287Change of Registered Office
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Incorporation Company
25 June 2001
NEWINCIncorporation