Background WavePink WaveYellow Wave

GATEWAY 1000 MANAGEMENT COMPANY LIMITED (05918036)

GATEWAY 1000 MANAGEMENT COMPANY LIMITED (05918036) is an active UK company. incorporated on 29 August 2006. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GATEWAY 1000 MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BOOST, Mark Alan, CROFT, Ian James, LANGSHAW, Richard and 1 others.

Company Number
05918036
Status
active
Type
ltd
Incorporated
29 August 2006
Age
19 years
Address
Building 15 Gateway 1000, Stevenage, SG1 2FP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOOST, Mark Alan, CROFT, Ian James, LANGSHAW, Richard, NEHUSHTAN, Raz
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY 1000 MANAGEMENT COMPANY LIMITED

GATEWAY 1000 MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 August 2006 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GATEWAY 1000 MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05918036

LTD Company

Age

19 Years

Incorporated 29 August 2006

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 29 September 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

29 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Building 15 Gateway 1000 Stevenage, SG1 2FP,

Previous Addresses

1st Floor 9-10 Staple Inn Holborn London WC1V 7QH
From: 8 October 2013To: 1 April 2019
46 Bedford Row London WC1R 4LR
From: 29 August 2006To: 8 October 2013
Timeline

13 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
May 12
Funding Round
Oct 15
Funding Round
Mar 18
Funding Round
May 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Oct 19
Owner Exit
Aug 21
Owner Exit
Aug 21
5
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BOOST, Mark Alan

Active
Gateway 1000, StevenageSG1 2FP
Born August 1977
Director
Appointed 25 Mar 2019

CROFT, Ian James

Active
Gateway 1000, StevenageSG1 2FP
Born June 1964
Director
Appointed 25 Mar 2019

LANGSHAW, Richard

Active
Arlington Business Park, StevenageSG1 2FP
Born March 1972
Director
Appointed 11 Apr 2019

NEHUSHTAN, Raz

Active
Gateway 1000 Whittle Way, StevenageSG1 2FP
Born April 1965
Director
Appointed 25 Mar 2019

BATES, Alicia Charmain

Resigned
Wycke Hill, MaldonCM9 6SH
Secretary
Appointed 30 Jun 2008
Resigned 08 Jan 2009

BISHOP, Kirsty

Resigned
46 Mill Lane, WithamCM8 1BP
Secretary
Appointed 29 Aug 2006
Resigned 30 Jun 2008

HARPER, Christopher Deryk

Resigned
13 Highlands Road, LeatherheadKT22 8NB
Secretary
Appointed 08 Jan 2009
Resigned 25 Mar 2019

CARFAX CORPORATE SERVICES LIMITED

Resigned
116 St Aldates, OxfordOX1 1HA
Corporate secretary
Appointed 29 Aug 2006
Resigned 29 Aug 2006

BATES, Angus William

Resigned
Knowles Farm, MaldonCM9 6SH
Born July 1967
Director
Appointed 29 Aug 2006
Resigned 08 Jan 2009

EVEREST, Peter Lindsay

Resigned
Staple Inn, LondonWC1V 7QH
Born March 1958
Director
Appointed 08 Jan 2009
Resigned 25 Mar 2019

OXFORD NOMINEES LIMITED

Resigned
116 St Aldates, OxfordOX1 1HA
Corporate director
Appointed 29 Aug 2006
Resigned 29 Aug 2006

Persons with significant control

2

0 Active
2 Ceased
9-10 Staple Inn, LondonWC1V 9QH

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 25 Aug 2021
9-10 Staple Inn, HolbornWC1V 7QH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 25 Aug 2021
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 May 2022
PSC08Cessation of Other Registrable Person PSC
Gazette Filings Brought Up To Date
24 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
15 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2012
AAAnnual Accounts
Capital Allotment Shares
22 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
24 September 2010
AR01AR01
Change Account Reference Date Company Previous Extended
22 February 2010
AA01Change of Accounting Reference Date
Legacy
20 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
21 January 2009
287Change of Registered Office
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Legacy
27 September 2007
363aAnnual Return
Legacy
22 August 2007
88(2)R88(2)R
Legacy
23 May 2007
88(2)R88(2)R
Legacy
29 April 2007
88(2)R88(2)R
Legacy
29 April 2007
88(2)R88(2)R
Legacy
23 January 2007
88(2)R88(2)R
Legacy
28 December 2006
88(2)R88(2)R
Legacy
7 November 2006
88(2)R88(2)R
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Incorporation Company
29 August 2006
NEWINCIncorporation