Background WavePink WaveYellow Wave

GATEFIELD ESTATES LIMITED (05140832)

GATEFIELD ESTATES LIMITED (05140832) is an active UK company. incorporated on 28 May 2004. with registered office in Finchley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GATEFIELD ESTATES LIMITED has been registered for 21 years. Current directors include MURPHY, James George, SLANE, Matthew Martin.

Company Number
05140832
Status
active
Type
ltd
Incorporated
28 May 2004
Age
21 years
Address
Winston House, Finchley, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MURPHY, James George, SLANE, Matthew Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEFIELD ESTATES LIMITED

GATEFIELD ESTATES LIMITED is an active company incorporated on 28 May 2004 with the registered office located in Finchley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GATEFIELD ESTATES LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05140832

LTD Company

Age

21 Years

Incorporated 28 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 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 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Winston House 2 Dollis Park Finchley, N3 1HF,

Previous Addresses

Balfour House 741 High Road London N12 0BP
From: 21 June 2012To: 28 May 2015
Balfour House 741 High Road London N12 0BP United Kingdom
From: 21 June 2012To: 21 June 2012
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 21 June 2012
Winston House 2 Dollis Park London Ne 1Hf
From: 28 May 2004To: 22 May 2012
Timeline

5 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SLANE, Matthew Martin

Active
2 Dollis Park, FinchleyN3 1HF
Secretary
Appointed 01 Sept 2014

MURPHY, James George

Active
2 Dollis Park, FinchleyN3 1HF
Born April 1991
Director
Appointed 06 Feb 2025

SLANE, Matthew Martin

Active
2 Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed 01 Jun 2018

THOMPSON, Peter Mckelvey

Resigned
741 High Road, LondonN12 0BP
Secretary
Appointed 10 Jun 2004
Resigned 01 Sept 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 May 2004
Resigned 10 Jun 2004

MURPHY, Peter Laurence

Resigned
2 Dollis Park, FinchleyN3 1HF
Born June 1945
Director
Appointed 10 Jun 2004
Resigned 27 Jan 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 May 2004
Resigned 10 Jun 2004

Persons with significant control

1

Mr Peter Laurence Murphy

Active
2 Dollis Park, FinchleyN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2009
AAAnnual Accounts
Legacy
27 May 2009
287Change of Registered Office
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
288cChange of Particulars
Legacy
26 May 2009
353353
Legacy
26 May 2009
190190
Legacy
26 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 July 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2005
AAAnnual Accounts
Legacy
26 August 2005
88(2)R88(2)R
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
225Change of Accounting Reference Date
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
287Change of Registered Office
Incorporation Company
28 May 2004
NEWINCIncorporation