Background WavePink WaveYellow Wave

GATEWAY DISTRICT HOUSING LIMITED (07354948)

GATEWAY DISTRICT HOUSING LIMITED (07354948) is an active UK company. incorporated on 24 August 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GATEWAY DISTRICT HOUSING LIMITED has been registered for 15 years. Current directors include MAPPER, Chaya Ruth, STOBIECKI, David, STOBIECKI, Miriam.

Company Number
07354948
Status
active
Type
ltd
Incorporated
24 August 2010
Age
15 years
Address
London Accounting Group Ltd, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAPPER, Chaya Ruth, STOBIECKI, David, STOBIECKI, Miriam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY DISTRICT HOUSING LIMITED

GATEWAY DISTRICT HOUSING LIMITED is an active company incorporated on 24 August 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GATEWAY DISTRICT HOUSING LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07354948

LTD Company

Age

15 Years

Incorporated 24 August 2010

Size

N/A

Accounts

ARD: 29/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 30 August 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

London Accounting Group Ltd 26 Theydon Road London, E5 9NA,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 9 December 2020To: 21 October 2025
51 Craven Park Road London N15 6AH
From: 20 September 2011To: 9 December 2020
Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 24 August 2010To: 20 September 2011
Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Nov 10
Director Joined
Jan 12
Director Left
Jan 12
Loan Secured
Nov 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Jun 17
Director Joined
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MAPPER, Chaya Ruth

Active
35-37 Brent Street, LondonNW4 2EF
Born May 1983
Director
Appointed 24 Aug 2010

STOBIECKI, David

Active
26 Theydon Road, LondonE5 9NA
Born July 1964
Director
Appointed 12 Feb 2026

STOBIECKI, Miriam

Active
26 Theydon Road, LondonE5 9NA
Born November 1966
Director
Appointed 01 Sept 2011

STOBIECKI, David

Resigned
Spring Hill, LondonE5 9BE
Born July 1964
Director
Appointed 20 Sept 2010
Resigned 01 Sept 2011

Persons with significant control

1

Mrs Chaya Ruth Mapper

Active
35-37 Brent Street, LondonNW4 2EF
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Incorporation Company
24 August 2010
NEWINCIncorporation