Background WavePink WaveYellow Wave

GATEWAY PROPERTY MANAGEMENT LIMITED (04371782)

GATEWAY PROPERTY MANAGEMENT LIMITED (04371782) is an active UK company. incorporated on 12 February 2002. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GATEWAY PROPERTY MANAGEMENT LIMITED has been registered for 24 years.

Company Number
04371782
Status
active
Type
ltd
Incorporated
12 February 2002
Age
24 years
Address
Gateway House, Southend-On-Sea, SS2 5TE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY PROPERTY MANAGEMENT LIMITED

GATEWAY PROPERTY MANAGEMENT LIMITED is an active company incorporated on 12 February 2002 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GATEWAY PROPERTY MANAGEMENT LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04371782

LTD Company

Age

24 Years

Incorporated 12 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

SUSSEX MANAGEMENT LIMITED
From: 6 September 2002To: 27 February 2007
SUSSEX MANAGEMENT (SOUTH EAST) LIMITED
From: 12 February 2002To: 6 September 2002
Contact
Address

Gateway House 10 Coopers Way Southend-On-Sea, SS2 5TE,

Previous Addresses

Cottis House Locks Hill Rochford Essex SS4 1BB
From: 12 February 2002To: 9 December 2009
Timeline

7 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Feb 02
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jul 15
Loan Secured
Mar 21
Loan Secured
May 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Resolution
26 June 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Legacy
27 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
26 June 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
13 June 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
18 July 2005
225Change of Accounting Reference Date
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
287Change of Registered Office
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Incorporation Company
12 February 2002
NEWINCIncorporation