Background WavePink WaveYellow Wave

GATEBROOK SERVICES LIMITED (04397090)

GATEBROOK SERVICES LIMITED (04397090) is an active UK company. incorporated on 17 March 2002. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GATEBROOK SERVICES LIMITED has been registered for 24 years. Current directors include ISMAIL, Ismail Mehmet, Dr.

Company Number
04397090
Status
active
Type
ltd
Incorporated
17 March 2002
Age
24 years
Address
288 Southbury Road, Middlesex, EN1 1TR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ISMAIL, Ismail Mehmet, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEBROOK SERVICES LIMITED

GATEBROOK SERVICES LIMITED is an active company incorporated on 17 March 2002 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GATEBROOK SERVICES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04397090

LTD Company

Age

24 Years

Incorporated 17 March 2002

Size

N/A

Confirmation

Submitted

Dated 17 March 2025 (1 year)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (Just now)

Accounts

Submitted

Dated 17 March 2025 (1 year)
Due by 31 March 2026 (Just now)
Contact
Address

288 Southbury Road Enfield Middlesex, EN1 1TR,

Timeline

35 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Accounts Filed
Dec 03
Accounts Filed
Apr 05
Accounts Filed
Jan 06
Accounts Filed
Jan 07
Accounts Filed
Dec 07
Accounts Filed
Dec 08
Accounts Filed
Dec 09
Accounts Filed
Jan 11
Accounts Filed
Dec 11
Accounts Filed
Dec 12
Accounts Filed
Dec 13
Accounts Filed
Dec 14
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Accounts Filed
Dec 15
Accounts Filed
Dec 16
Accounts Filed
Dec 17
Accounts Filed
Dec 18
Accounts Filed
Dec 19
Accounts Filed
Dec 20
Accounts Filed
Dec 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Accounts Filed
Dec 22
Accounts Filed
Dec 23
Accounts Filed
Dec 24
Accounts Filed
Dec 25
0
Funding
0
Officers
0
Ownership
23
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ISMAIL, Osman Mehmet

Active
Secretary
Appointed 3 April 2002

ISMAIL, Ismail Mehmet, Dr

Active
Director
Appointed 3 April 2002

TEMPLE SECRETARIES LIMITED

Resigned
Corporate nominee secretary
Appointed 17 March 2002
Resigned 3 April 2002

COMPANY DIRECTORS LIMITED

Resigned
Corporate nominee director
Appointed 17 March 2002
Resigned 3 April 2002

Persons with significant control

1

Dr Ismail Mehmet Ismail

Active
Southbury Road, Enfield, EN1 1TR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
1 June 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
363aAnnual Return
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 January 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
4 April 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2004
287Change of Registered Office
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
88(2)R88(2)R
Legacy
9 April 2002
287Change of Registered Office
Incorporation Company
17 March 2002
NEWINCIncorporation