Background WavePink WaveYellow Wave

GATEWAY COURT (LINCOLN) LIMITED (05593177)

GATEWAY COURT (LINCOLN) LIMITED (05593177) is an active UK company. incorporated on 14 October 2005. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. GATEWAY COURT (LINCOLN) LIMITED has been registered for 20 years. Current directors include DALTON, Paul Alan, GRANTHAM, Simon John Bembridge, RONALD, Peter, Rev..

Company Number
05593177
Status
active
Type
ltd
Incorporated
14 October 2005
Age
20 years
Address
10 Nightingale House Ockbrook Drive, Nottingham, NG3 6AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALTON, Paul Alan, GRANTHAM, Simon John Bembridge, RONALD, Peter, Rev.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY COURT (LINCOLN) LIMITED

GATEWAY COURT (LINCOLN) LIMITED is an active company incorporated on 14 October 2005 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GATEWAY COURT (LINCOLN) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05593177

LTD Company

Age

20 Years

Incorporated 14 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

10 Nightingale House Ockbrook Drive Mapperley Nottingham, NG3 6AT,

Previous Addresses

56 Wetherby Crescent Lincoln LN6 8TD England
From: 16 October 2019To: 10 April 2024
C/O Lambert Smith Hampton 1 Oakwood Road Lincoln Lincolnshire LN6 3LH United Kingdom
From: 27 November 2017To: 16 October 2019
C/O Hodgson Elkington 1 Oakwood Road Lincoln Lincolnshire LN6 3LH
From: 14 October 2005To: 27 November 2017
Timeline

8 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Nov 15
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Apr 18
Director Joined
Aug 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

WILLIAMS, Christopher

Active
Ockbrook Drive, NottinghamNG3 6AT
Secretary
Appointed 10 Apr 2024

DALTON, Paul Alan

Active
Ockbrook Drive, NottinghamNG3 6AT
Born July 1962
Director
Appointed 05 Aug 2020

GRANTHAM, Simon John Bembridge

Active
Ockbrook Drive, NottinghamNG3 6AT
Born April 1954
Director
Appointed 06 Apr 2018

RONALD, Peter, Rev.

Active
Ockbrook Drive, NottinghamNG3 6AT
Born July 1954
Director
Appointed 22 Apr 2016

ELKINGTON, Simon James

Resigned
1 Oakwood Road, LincolnLN6 3LH
Secretary
Appointed 23 Aug 2006
Resigned 28 Jun 2017

HADWICK, Simon Edwin

Resigned
59 Gainsborough Road, NewarkNG24 2NR
Secretary
Appointed 14 Oct 2005
Resigned 04 Sept 2006

HICKS, Alan

Resigned
Wetherby Crescent, LincolnLN6 8TD
Secretary
Appointed 16 Oct 2019
Resigned 10 Apr 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Oct 2005
Resigned 14 Oct 2005

CLARKSON, Gary

Resigned
22 Hilltop Close, LincolnLN6 9HG
Born March 1962
Director
Appointed 24 Jun 2009
Resigned 25 Oct 2016

DICKMAN, Jeff

Resigned
10 Dawver Road, NottinghamNG16 2LT
Born July 1955
Director
Appointed 14 Oct 2005
Resigned 04 Sept 2006

HADWICK, Carol Ann

Resigned
59 Gainsborough Road, NewarkNG24 2NR
Born May 1964
Director
Appointed 14 Oct 2005
Resigned 04 Sept 2006

HADWICK, Simon Edwin

Resigned
59 Gainsborough Road, NewarkNG24 2NR
Born March 1963
Director
Appointed 14 Oct 2005
Resigned 04 Sept 2006

RACE, Daniel James Russell

Resigned
Private Lane, Market RasenLN8 2HF
Born October 1969
Director
Appointed 01 Sept 2006
Resigned 08 Jun 2011

SHAH, Dinesh Jayantilal

Resigned
C/O Hodgson Elkington, LincolnLN6 3LH
Born May 1957
Director
Appointed 18 May 2011
Resigned 28 Oct 2015

Persons with significant control

1

Rev. Peter Ronald

Active
Ockbrook Drive, NottinghamNG3 6AT
Born July 1954

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 April 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
20 July 2009
288cChange of Particulars
Legacy
25 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
27 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2007
AAAnnual Accounts
Legacy
22 March 2007
225Change of Accounting Reference Date
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
287Change of Registered Office
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Incorporation Company
14 October 2005
NEWINCIncorporation