Background WavePink WaveYellow Wave

THE GATEHAUS RTM COMPANY LIMITED (11191970)

THE GATEHAUS RTM COMPANY LIMITED (11191970) is an active UK company. incorporated on 7 February 2018. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 2 other business activities. THE GATEHAUS RTM COMPANY LIMITED has been registered for 8 years. Current directors include AZIZ, Malik Abdul, BUTT, Nadeem, KAINTH, Jivraj.

Company Number
11191970
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 February 2018
Age
8 years
Address
The Gatehaus Building Managers Office, Bradford, BD1 5BQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AZIZ, Malik Abdul, BUTT, Nadeem, KAINTH, Jivraj
SIC Codes
68320, 98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GATEHAUS RTM COMPANY LIMITED

THE GATEHAUS RTM COMPANY LIMITED is an active company incorporated on 7 February 2018 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 2 other business activities. THE GATEHAUS RTM COMPANY LIMITED was registered 8 years ago.(SIC: 68320, 98000, 99999)

Status

active

Active since 8 years ago

Company No

11191970

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 7 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

The Gatehaus Building Managers Office Leeds Road Bradford, BD1 5BQ,

Previous Addresses

, C/0 Advance Block Management, St Paul's House, 23 Park Square South, Leeds, LS1 2nd, England
From: 20 July 2022To: 6 January 2025
, Matrix Business Centre Highview House, 167 Station Road, Edgware, HA8 7JU, England
From: 30 April 2021To: 20 July 2022
, Merchants House 19-25 Peckover Street, Bradford, BD1 5DB, United Kingdom
From: 5 February 2021To: 30 April 2021
, North Point Stafford Drive Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF
From: 7 February 2018To: 5 February 2021
Timeline

18 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
May 20
Director Left
Jun 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
New Owner
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Dec 22
Owner Exit
Dec 22
New Owner
Mar 23
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

AZIZ, Malik Abdul

Active
Building Managers Office, BradfordBD1 5BQ
Born November 1974
Director
Appointed 05 Feb 2021

BUTT, Nadeem

Active
Building Managers Office, BradfordBD1 5BQ
Born March 1976
Director
Appointed 05 Feb 2021

KAINTH, Jivraj

Active
Building Managers Office, BradfordBD1 5BQ
Born December 1977
Director
Appointed 05 Feb 2021

ADVANCE BLOCK MANAGEMENT

Resigned
23 Park Square South, LeedsLS1 2ND
Corporate secretary
Appointed 11 Apr 2022
Resigned 20 Jan 2025

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Stafford Drive Battlefield Enterprise Park, ShrewsburySY1 3BF
Corporate secretary
Appointed 07 Feb 2018
Resigned 05 Feb 2021

AHIR, Rajendra Kumar

Resigned
23 Park Square South, LeedsLS1 2ND
Born January 1970
Director
Appointed 05 Feb 2021
Resigned 12 Dec 2022

AHMED, Rehan

Resigned
23 Park Square South, LeedsLS1 2ND
Born June 1983
Director
Appointed 05 Feb 2021
Resigned 30 Nov 2022

BASRA, Rajesh Singh

Resigned
19-25 Peckover Street, BradfordBD1 5DB
Born March 1971
Director
Appointed 05 Feb 2021
Resigned 05 Apr 2021

ELSY, David William

Resigned
23 Park Square South, LeedsLS1 2ND
Born September 1948
Director
Appointed 05 Feb 2021
Resigned 30 Nov 2022

HERAR, Jagmohan

Resigned
Stafford Drive, ShrewburySY1 3BF
Born October 1971
Director
Appointed 07 Feb 2018
Resigned 01 Jun 2020

SEKHON, Iqbal Singh

Resigned
19-25 Peckover Street, BradfordBD1 5DB
Born December 1973
Director
Appointed 01 Jun 2020
Resigned 26 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Malik Abdul Aziz

Active
Building Managers Office, BradfordBD1 5BQ
Born November 1974

Nature of Control

Significant influence or control
Notified 10 Mar 2023

Mr Rajendra Kumar Ahir

Ceased
23 Park Square South, LeedsLS1 2ND
Born January 1970

Nature of Control

Significant influence or control
Notified 01 Mar 2021
Ceased 12 Dec 2022
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
11 August 2025
MAMA
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Legacy
4 April 2025
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
20 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Memorandum Articles
1 July 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
25 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 March 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Gazette Notice Compulsory
7 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Incorporation Company
7 February 2018
NEWINCIncorporation