Background WavePink WaveYellow Wave

GATEWELL LIMITED (08617952)

GATEWELL LIMITED (08617952) is an active UK company. incorporated on 22 July 2013. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GATEWELL LIMITED has been registered for 12 years. Current directors include ANTHONY, Sarah Jayne, ANTHONY, William Paul.

Company Number
08617952
Status
active
Type
ltd
Incorporated
22 July 2013
Age
12 years
Address
West Lodge Watton Road, Norwich, NR9 4NN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANTHONY, Sarah Jayne, ANTHONY, William Paul
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWELL LIMITED

GATEWELL LIMITED is an active company incorporated on 22 July 2013 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GATEWELL LIMITED was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08617952

LTD Company

Age

12 Years

Incorporated 22 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

West Lodge Watton Road Hingham Norwich, NR9 4NN,

Previous Addresses

47 Hargham Road Attleborough Norfolk NR17 2HG
From: 21 August 2013To: 28 June 2022
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 22 July 2013To: 21 August 2013
Timeline

9 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Funding Round
Sept 13
Loan Secured
Oct 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
Mar 18
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANTHONY, Sarah Jayne

Active
Watton Road, NorwichNR9 4NN
Born April 1964
Director
Appointed 22 Aug 2013

ANTHONY, William Paul

Active
Watton Road, NorwichNR9 4NN
Born January 1964
Director
Appointed 22 Aug 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 22 Jul 2013
Resigned 21 Aug 2013

Persons with significant control

2

Mrs Sarah Jayne Anthony

Active
Watton Road, NorwichNR9 4NN
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr William Paul Anthony

Active
Watton Road, NorwichNR9 4NN
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Incorporation Company
22 July 2013
NEWINCIncorporation