Background WavePink WaveYellow Wave

GATEWAY SURVEYING LIMITED (06479114)

GATEWAY SURVEYING LIMITED (06479114) is an active UK company. incorporated on 21 January 2008. with registered office in Southend-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. GATEWAY SURVEYING LIMITED has been registered for 18 years. Current directors include DEAN, Antony John.

Company Number
06479114
Status
active
Type
ltd
Incorporated
21 January 2008
Age
18 years
Address
Gateway House, Southend-On-Sea, SS2 5TE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
DEAN, Antony John
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY SURVEYING LIMITED

GATEWAY SURVEYING LIMITED is an active company incorporated on 21 January 2008 with the registered office located in Southend-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. GATEWAY SURVEYING LIMITED was registered 18 years ago.(SIC: 69102)

Status

active

Active since 18 years ago

Company No

06479114

LTD Company

Age

18 Years

Incorporated 21 January 2008

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

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

ASSOCIATED SURVEYING LIMITED
From: 8 April 2013To: 24 December 2025
LEASE VALUATION LIMITED
From: 21 January 2008To: 8 April 2013
Contact
Address

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

Previous Addresses

Cottis House, Locks Hill Rochford Essex SS4 1BB
From: 21 January 2008To: 9 December 2009
Timeline

2 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Owner Exit
Apr 24
0
Funding
0
Officers
1
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 21 Jan 2008

DEAN, Sharron Ann

Resigned
24 Wood Avenue, HockleySS5 5NU
Secretary
Appointed 21 Jan 2008
Resigned 29 Mar 2017

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 21 Jan 2008
Resigned 21 Jan 2008

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 21 Jan 2008
Resigned 21 Jan 2008

Persons with significant control

2

1 Active
1 Ceased
10 Coopers Way, Southend-On-SeaSS2 5TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2024

Mr Antony John Dean

Ceased
10 Coopers Way, Southend On SeaSS2 5TE
Born October 1965

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
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
24 December 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
31 December 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
8 April 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
353353
Legacy
27 January 2009
190190
Legacy
12 March 2008
225Change of Accounting Reference Date
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Incorporation Company
21 January 2008
NEWINCIncorporation