Background WavePink WaveYellow Wave

GATEWAY SURVEYING SERVICES LIMITED (05548792)

GATEWAY SURVEYING SERVICES LIMITED (05548792) is an active UK company. incorporated on 30 August 2005. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GATEWAY SURVEYING SERVICES LIMITED has been registered for 20 years. Current directors include ARMITAGE, Holly, DE BOEHMLER, Zoe, HUGHES, Peter Emlyn and 5 others.

Company Number
05548792
Status
active
Type
ltd
Incorporated
30 August 2005
Age
20 years
Address
Fintel House, Huddersfield, HD1 6NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARMITAGE, Holly, DE BOEHMLER, Zoe, HUGHES, Peter Emlyn, OVER, Jack, REYNOLDS, Martin, THOMPSON, David, TIMMINS, Matthew Lloyd, WHITSON, Alexander Travers Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY SURVEYING SERVICES LIMITED

GATEWAY SURVEYING SERVICES LIMITED is an active company incorporated on 30 August 2005 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GATEWAY SURVEYING SERVICES LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05548792

LTD Company

Age

20 Years

Incorporated 30 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

HOME INFORMATION GROUP LIMITED
From: 30 August 2005To: 17 December 2019
Contact
Address

Fintel House St. Andrews Road Huddersfield, HD1 6NA,

Previous Addresses

St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England
From: 31 July 2020To: 9 March 2021
The John Smith's Stadium Stadium Way Huddersfield HD1 6PG
From: 10 February 2015To: 31 July 2020
340 Melton Road Leicester Leicestershire LE4 7SL
From: 30 August 2005To: 10 February 2015
Timeline

34 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Jul 14
Funding Round
Aug 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Jun 17
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Secured
Mar 19
Director Left
May 19
Loan Cleared
Aug 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Secured
Dec 22
Loan Cleared
May 23
Director Left
Jul 25
Director Joined
Jul 25
Loan Secured
Jul 25
Director Joined
Oct 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

NAGLIS, Russell Adrian

Active
St. Andrews Road, HuddersfieldHD1 6NA
Secretary
Appointed 30 Jun 2025

ARMITAGE, Holly

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born February 1988
Director
Appointed 30 Sept 2022

DE BOEHMLER, Zoe

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born August 1973
Director
Appointed 30 Sept 2022

HUGHES, Peter Emlyn

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born April 1968
Director
Appointed 18 Dec 2014

OVER, Jack

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born April 1987
Director
Appointed 30 Sept 2022

REYNOLDS, Martin

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born February 1969
Director
Appointed 30 Sept 2022

THOMPSON, David

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born November 1976
Director
Appointed 30 Jun 2025

TIMMINS, Matthew Lloyd

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born July 1978
Director
Appointed 18 Dec 2014

WHITSON, Alexander Travers Stephen

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born August 1982
Director
Appointed 29 Oct 2025

COLLINS, David Ronald

Resigned
The Chantry, NorthamptonNN3 3LH
Secretary
Appointed 30 Aug 2005
Resigned 30 Nov 2005

COMMONS, Karen Elizabeth

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Secretary
Appointed 18 Dec 2014
Resigned 10 Mar 2022

RADCLIFFE, Richard Marcus Callister

Resigned
The Walnuts, DerbyshireDE73 1HU
Secretary
Appointed 30 Nov 2005
Resigned 18 Dec 2014

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 30 Aug 2005
Resigned 30 Aug 2005

BRUNING, Peter Kasimir

Resigned
Ivy House 44 Church Street, LeicesterLE7 9AE
Born February 1944
Director
Appointed 30 Nov 2005
Resigned 13 Sept 2006

COLLINS, David Ronald

Resigned
Clipston Road, Marston TrussellLE16 9TT
Born April 1965
Director
Appointed 30 Aug 2005
Resigned 18 Dec 2014

DAVY, Jennifer, Executor Of

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born May 1940
Director
Appointed 18 Dec 2014
Resigned 26 Apr 2017

HARDWICK, Stephen James

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born March 1961
Director
Appointed 09 Apr 2021
Resigned 30 Sept 2022

JAMES, Simon

Resigned
No 16 Ulverscroft Lane, Newtown LinfordLE6 0AJ
Born February 1957
Director
Appointed 30 Aug 2005
Resigned 18 Dec 2014

PRICE, John George

Resigned
2 Mead Road, TorquayTQ2 6TE
Born April 1952
Director
Appointed 30 Nov 2005
Resigned 18 Jun 2006

RADCLIFFE, Richard Marcus Callister

Resigned
The Walnuts, DerbyshireDE73 1HU
Born March 1966
Director
Appointed 30 Nov 2005
Resigned 27 Dec 2020

STEVENS, Neil Martin

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born February 1978
Director
Appointed 18 Dec 2014
Resigned 30 Jun 2025

TURVEY, Sarah Clare

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born December 1970
Director
Appointed 18 Dec 2014
Resigned 30 Apr 2019

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 30 Aug 2005
Resigned 30 Aug 2005

Persons with significant control

1

St. Andrews Road, HuddersfieldHD1 6NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
17 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2020
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
8 August 2020
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Resolution
17 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2019
MR04Satisfaction of Charge
Memorandum Articles
4 July 2019
MAMA
Resolution
17 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Resolution
29 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2015
AAAnnual Accounts
Legacy
25 September 2015
PARENT_ACCPARENT_ACC
Legacy
25 September 2015
GUARANTEE2GUARANTEE2
Legacy
25 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Resolution
6 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
5 January 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Resolution
18 August 2014
RESOLUTIONSResolutions
Resolution
22 July 2014
RESOLUTIONSResolutions
Resolution
16 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
363aAnnual Return
Legacy
29 August 2006
288cChange of Particulars
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
88(2)R88(2)R
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
287Change of Registered Office
Legacy
20 December 2005
225Change of Accounting Reference Date
Legacy
1 December 2005
88(2)R88(2)R
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
287Change of Registered Office
Incorporation Company
30 August 2005
NEWINCIncorporation