Background WavePink WaveYellow Wave

GATEWAY PROPERTIES (SOUTH EAST) LIMITED (08044494)

GATEWAY PROPERTIES (SOUTH EAST) LIMITED (08044494) is an active UK company. incorporated on 25 April 2012. with registered office in Southend On Sea. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GATEWAY PROPERTIES (SOUTH EAST) LIMITED has been registered for 13 years. Current directors include DEAN, Antony John.

Company Number
08044494
Status
active
Type
ltd
Incorporated
25 April 2012
Age
13 years
Address
Gateway House, Southend On Sea, SS2 5TE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DEAN, Antony John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY PROPERTIES (SOUTH EAST) LIMITED

GATEWAY PROPERTIES (SOUTH EAST) LIMITED is an active company incorporated on 25 April 2012 with the registered office located in Southend On Sea. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GATEWAY PROPERTIES (SOUTH EAST) LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08044494

LTD Company

Age

13 Years

Incorporated 25 April 2012

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 23 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

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

GATEWAY PROPERTIES (SOUTH EAST) PLC
From: 27 May 2016To: 27 May 2016
GATEWAY REALTY PLC
From: 25 April 2012To: 27 May 2016
Contact
Address

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

Timeline

3 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Mar 17
Owner Exit
Jun 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DEAN, Antony John

Active
10 Coopers Way, Southend On SeaSS2 5TE
Secretary
Appointed 25 Apr 2012

DEAN, Antony John

Active
10 Coopers Way, Southend On SeaSS2 5TE
Born October 1965
Director
Appointed 25 Apr 2012

DEAN, Sharron Ann

Resigned
10 Coopers Way, Southend On SeaSS2 5TE
Born October 1965
Director
Appointed 25 Apr 2012
Resigned 29 Mar 2017

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
Right to appoint and remove directors
Notified 18 May 2021
10 Coopers Way, Southend On SeaSS2 5TE

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 18 May 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Certificate Change Of Name Re Registration Public Limited Company To Private
27 May 2016
CERT11CERT11
Re Registration Memorandum Articles
27 May 2016
MARMAR
Resolution
27 May 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
27 May 2016
RR02RR02
Certificate Change Of Name Company
27 May 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 May 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Incorporation Company
25 April 2012
NEWINCIncorporation