Background WavePink WaveYellow Wave

GATEWAY PROPERTY HOLDINGS LIMITED (05103248)

GATEWAY PROPERTY HOLDINGS LIMITED (05103248) is an active UK company. incorporated on 16 April 2004. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GATEWAY PROPERTY HOLDINGS LIMITED has been registered for 21 years. Current directors include DEAN, Antony John.

Company Number
05103248
Status
active
Type
ltd
Incorporated
16 April 2004
Age
21 years
Address
Gateway House, Southend-On-Sea, SS2 5TE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DEAN, Antony John
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY PROPERTY HOLDINGS LIMITED

GATEWAY PROPERTY HOLDINGS LIMITED is an active company incorporated on 16 April 2004 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GATEWAY PROPERTY HOLDINGS LIMITED was registered 21 years ago.(SIC: 68100, 68320)

Status

active

Active since 21 years ago

Company No

05103248

LTD Company

Age

21 Years

Incorporated 16 April 2004

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

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

BIDEAWHILE 438 LIMITED
From: 16 April 2004To: 19 October 2004
Contact
Address

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

Previous Addresses

Cottis House Locks Hill Rochford Essex SS4 1BB
From: 16 April 2004To: 9 December 2009
Timeline

36 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Apr 04
Loan Cleared
Jan 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jul 15
Loan Secured
May 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DEAN, Antony John

Active
10 Coopers Way, Southend-On-SeaSS2 5TE
Born October 1965
Director
Appointed 14 Oct 2004

DEAN, Sharron Ann

Resigned
24 Wood Avenue, HockleySS5 5NU
Secretary
Appointed 14 Oct 2004
Resigned 29 Mar 2017

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 16 Apr 2004
Resigned 14 Oct 2004

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 16 Apr 2004
Resigned 14 Oct 2004

Persons with significant control

1

10 Coopers Way, Southend On SeaSS2 5TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

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