Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GATEWARD LIMITED
Company Information for

GATEWARD LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
01662548
Private Limited Company
Active

Company Overview

About Gateward Ltd
GATEWARD LIMITED was founded on 1982-09-07 and has its registered office in London. The organisation's status is listed as "Active". Gateward Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GATEWARD LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in N3
 
Filing Information
Company Number 01662548
Company ID Number 01662548
Date formed 1982-09-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 05:35:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATEWARD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GATEWARD LIMITED
The following companies were found which have the same name as GATEWARD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GATEWARD LIMITED PARTNERSHIP 956 MOCKINGBIRD LANE, UNIT 502 PLANTATION FL 33324 Inactive Company formed on the 1988-12-28
GATEWARD PROPERTIES LLP 35 Ballards Lane London N3 1XW Active - Proposal to Strike off Company formed on the 2006-05-11
Gateward Realty LLC Maryland Unknown

Company Officers of GATEWARD LIMITED

Current Directors
Officer Role Date Appointed
PAUL CROCKER
Company Secretary 1999-10-25
LORAINE SARA DA COSTA
Director 1992-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PHILLIP DA COSTA
Company Secretary 1992-08-28 1999-10-25
MICHAEL PHILLIP DA COSTA
Director 1994-07-06 1997-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CROCKER METROPOLIS UK LIMITED Company Secretary 2001-05-09 CURRENT 2001-05-09 Dissolved 2016-07-05
PAUL CROCKER METROPOLIS EMPLOYMENT LIMITED Company Secretary 1999-08-11 CURRENT 1999-08-11 Dissolved 2016-07-05
PAUL CROCKER CPI 1 LIMITED Company Secretary 1998-07-01 CURRENT 1998-07-01 Active
PAUL CROCKER CPP 1 LIMITED Company Secretary 1998-07-01 CURRENT 1998-07-01 Liquidation
PAUL CROCKER METROPOLIS APARTMENTS LIMITED Company Secretary 1998-06-29 CURRENT 1998-06-26 Dissolved 2016-07-05
PAUL CROCKER METROPOLIS LONDON LIMITED Company Secretary 1997-07-10 CURRENT 1997-07-10 Dissolved 2016-07-05
LORAINE SARA DA COSTA ROMANDUS LIMITED Director 2005-07-19 CURRENT 2005-07-19 Active - Proposal to Strike off
LORAINE SARA DA COSTA ROMANDUS FINANCE LIMITED Director 1993-01-17 CURRENT 1990-01-17 Active
LORAINE SARA DA COSTA LINTHAVEN LIMITED Director 1992-12-31 CURRENT 1983-12-02 Dissolved 2016-05-24
LORAINE SARA DA COSTA DCI FINANCE LIMITED Director 1992-12-31 CURRENT 1959-09-17 Active
LORAINE SARA DA COSTA DCD LENDING LIMITED Director 1992-12-31 CURRENT 1962-04-06 Active
LORAINE SARA DA COSTA DCS FINANCE LIMITED Director 1992-12-31 CURRENT 1962-10-02 Active
LORAINE SARA DA COSTA ECI FINANCE LIMITED Director 1992-12-31 CURRENT 1958-07-23 Active
LORAINE SARA DA COSTA HCI FINANCE LIMITED Director 1992-12-31 CURRENT 1963-09-05 Active
LORAINE SARA DA COSTA PEARL PROPERTY LIMITED Director 1992-12-31 CURRENT 1953-08-01 Active
LORAINE SARA DA COSTA JUBILEE FINANCE LIMITED Director 1992-12-31 CURRENT 1960-11-28 Active
LORAINE SARA DA COSTA HERICA FINANCE LIMITED Director 1992-12-31 CURRENT 1957-01-31 Active
LORAINE SARA DA COSTA CLARENCE FINANCE LIMITED Director 1992-12-31 CURRENT 1954-07-12 Active
LORAINE SARA DA COSTA LI FINANCE LIMITED Director 1992-12-31 CURRENT 1960-12-05 Active
LORAINE SARA DA COSTA MARMION FINANCE LIMITED Director 1992-12-31 CURRENT 1963-12-05 Active
LORAINE SARA DA COSTA PARADE FINANCE LIMITED Director 1992-12-31 CURRENT 1957-09-26 Active
LORAINE SARA DA COSTA PAULSEC FINANCE LIMITED Director 1992-12-31 CURRENT 1962-04-16 Liquidation
LORAINE SARA DA COSTA PARKCITY LIMITED Director 1992-12-31 CURRENT 1979-10-15 Active
LORAINE SARA DA COSTA PEARL SHIPPING LIMITED Director 1985-05-15 CURRENT 1985-04-30 Active - Proposal to Strike off
LORAINE SARA DA COSTA SOUTH VIEW FINANCE LIMITED Director 1978-01-31 CURRENT 1962-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-31CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2022-09-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-31CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-08-12CH01Director's details changed for Mr Daniel Coleman Da Costa on 2022-08-01
2022-08-09PSC04Change of details for Mrs Loraine Sara Da Costa as a person with significant control on 2022-08-01
2022-08-09CH01Director's details changed for Loraine Sara Da Costa on 2022-08-01
2022-02-16Director's details changed for Loraine Sara Da Costa on 2022-02-16
2022-02-16CH01Director's details changed for Loraine Sara Da Costa on 2022-02-16
2022-02-14Director's details changed for Mr Daniel Coleman Da Costa on 2022-02-14
2022-02-14Director's details changed for Mr Daniel Coleman Da Costa on 2022-02-14
2022-02-14CH01Director's details changed for Mr Daniel Coleman Da Costa on 2022-02-14
2021-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES
2021-04-21AP01DIRECTOR APPOINTED MR DANIEL COLEMAN DA COSTA
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
2021-03-25TM02Termination of appointment of Paul Crocker on 2021-03-23
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/20 FROM 35 Ballards Lane London N3 1XW
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2018-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2017-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2015-10-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0128/08/15 ANNUAL RETURN FULL LIST
2014-12-05CH01Director's details changed for Loraine Sara Da Costa on 2014-10-01
2014-10-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL CROCKER on 2014-09-23
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0128/08/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0128/08/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0128/08/12 ANNUAL RETURN FULL LIST
2012-01-05CH01Director's details changed for Loraine Sara Da Costa on 2012-01-01
2011-11-08CH01Director's details changed for Loraine Sara Da Costa on 2011-11-07
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01AR0128/08/11 ANNUAL RETURN FULL LIST
2011-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-01AR0128/08/10 FULL LIST
2009-10-29AR0128/08/09 FULL LIST
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-08-01AA31/12/07 TOTAL EXEMPTION FULL
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-12-07288cSECRETARY'S PARTICULARS CHANGED
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-21363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2006-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-01363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-06-09287REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 25 HARLEY STREET LONDON W1N 2BR
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-27363aRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-07363aRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-10363aRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-15363aRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-02-20288cDIRECTOR'S PARTICULARS CHANGED
2001-02-16288cSECRETARY'S PARTICULARS CHANGED
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-28363aRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
1999-11-19288aNEW SECRETARY APPOINTED
1999-11-19288bSECRETARY RESIGNED
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-15363sRETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS
1999-10-15288cDIRECTOR'S PARTICULARS CHANGED
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-30363sRETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS
1997-09-17363aRETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS
1997-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-06288bDIRECTOR RESIGNED
1997-03-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1982-09-07New incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GATEWARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GATEWARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE WITHOUT INSTRUMENT 1989-04-24 Satisfied MIDLAND BANK PLC
CHARGE WITHOUT INSTRUMENT 1989-04-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-04-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-04-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-04-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-04-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-11-19 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-11-19 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GATEWARD LIMITED

Intangible Assets
Patents
We have not found any records of GATEWARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GATEWARD LIMITED
Trademarks
We have not found any records of GATEWARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATEWARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GATEWARD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GATEWARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GATEWARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GATEWARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.