Background WavePink WaveYellow Wave

GATEWAY 18 LIMITED (06699422)

GATEWAY 18 LIMITED (06699422) is an active UK company. incorporated on 16 September 2008. with registered office in Henley-In-Arden. The company operates in the Construction sector, engaged in development of building projects. GATEWAY 18 LIMITED has been registered for 17 years. Current directors include KELLY, Patrick James.

Company Number
06699422
Status
active
Type
ltd
Incorporated
16 September 2008
Age
17 years
Address
The Mill, Henley-In-Arden, B95 5AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KELLY, Patrick James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY 18 LIMITED

GATEWAY 18 LIMITED is an active company incorporated on 16 September 2008 with the registered office located in Henley-In-Arden. The company operates in the Construction sector, specifically engaged in development of building projects. GATEWAY 18 LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06699422

LTD Company

Age

17 Years

Incorporated 16 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

BIRCHWOOD ESTATES NORTHERN LIMITED
From: 16 September 2008To: 30 April 2016
Contact
Address

The Mill 1 High Street Henley-In-Arden, B95 5AA,

Previous Addresses

Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT
From: 24 April 2012To: 4 December 2020
1St House Altrincham Road Styal Wilmslow Cheshire SK9 4JE United Kingdom
From: 16 September 2008To: 24 April 2012
Timeline

8 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Oct 10
Owner Exit
Aug 17
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KELLY, Patrick James

Active
High Street, Henley-In-ArdenB95 5AA
Born September 1967
Director
Appointed 02 Sept 2020

HILL, Nicholas William

Resigned
Cherry Tree Cottage, MartonSK11 9HQ
Born December 1945
Director
Appointed 16 Sept 2008
Resigned 02 Sept 2020

WALKER, Peter John

Resigned
Davenport, CongletonCW12 4SS
Born September 1946
Director
Appointed 30 Sept 2009
Resigned 02 Sept 2020

Persons with significant control

4

1 Active
3 Ceased
High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2020

Mr Peter John Walker

Ceased
Ashley Road, AltrinchamWA14 2UT
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 02 Sept 2020
Ashley Road, AltrinchamWA14 2UT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 02 Sept 2020

Mr Nicholas William Hill

Ceased
Ashley Road, AltrinchamWA14 2UT
Born December 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 24 Jul 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Resolution
30 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
30 April 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Gazette Notice Compulsary
15 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
9 November 2010
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Incorporation Company
16 September 2008
NEWINCIncorporation