Background WavePink WaveYellow Wave

GATEWAY EAST FINANCE LIMITED (14159812)

GATEWAY EAST FINANCE LIMITED (14159812) is an active UK company. incorporated on 8 June 2022. with registered office in Manchester. The company operates in the Construction sector, engaged in construction of commercial buildings. GATEWAY EAST FINANCE LIMITED has been registered for 3 years. Current directors include EVES, Christopher, UNDERWOOD, Steven Keith, WHITTAKER, John Peter and 3 others.

Company Number
14159812
Status
active
Type
ltd
Incorporated
8 June 2022
Age
3 years
Address
Venus Building 1 Old Park Lane,, Manchester, M41 7HA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
EVES, Christopher, UNDERWOOD, Steven Keith, WHITTAKER, John Peter, WHITTAKER, John, WHITWORTH, Mark, WILD, Stephen John
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY EAST FINANCE LIMITED

GATEWAY EAST FINANCE LIMITED is an active company incorporated on 8 June 2022 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. GATEWAY EAST FINANCE LIMITED was registered 3 years ago.(SIC: 41201)

Status

active

Active since 3 years ago

Company No

14159812

LTD Company

Age

3 Years

Incorporated 8 June 2022

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 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Venus Building 1 Old Park Lane, Traffordcity, Manchester, M41 7HA,

Timeline

12 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Jul 22
Director Joined
May 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Left
Oct 23
Capital Update
Apr 25
Funding Round
Apr 25
Loan Cleared
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jan 26
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

EVES, Christopher

Active
Ballnahowe, Port ErinIM9 6JF
Born June 1985
Director
Appointed 19 May 2025

UNDERWOOD, Steven Keith

Active
1 Old Park Lane,, ManchesterM41 7HA
Born March 1974
Director
Appointed 08 Jun 2022

WHITTAKER, John Peter

Active
1 Old Park Lane,, ManchesterM41 7HA
Born August 1982
Director
Appointed 19 May 2025

WHITTAKER, John

Active
Ballnahowe, Port ErinIM9 6JF
Born March 1942
Director
Appointed 08 Jun 2022

WHITWORTH, Mark

Active
1 Old Park Lane,, ManchesterM41 7HA
Born May 1966
Director
Appointed 03 May 2023

WILD, Stephen John

Active
1 Old Park Lane,, ManchesterM41 7HA
Born November 1970
Director
Appointed 13 Jun 2023

COLTON, Matthew Paul

Resigned
1 Old Park Lane,, ManchesterM41 7HA
Born March 1975
Director
Appointed 02 Aug 2023
Resigned 01 Jan 2026

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane,, ManchesterM41 7HA
Born March 1968
Director
Appointed 08 Jun 2022
Resigned 30 Sept 2023

Persons with significant control

1

1 Old Park Lane,, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2022
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
11 April 2025
SH19Statement of Capital
Legacy
11 April 2025
CAP-SSCAP-SS
Legacy
11 April 2025
SH20SH20
Resolution
11 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Resolution
21 July 2022
RESOLUTIONSResolutions
Memorandum Articles
20 July 2022
MAMA
Change Account Reference Date Company Current Shortened
23 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2022
NEWINCIncorporation