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

GATEWAY HOUSING LIMITED

962 EASTERN AVENUE, ILFORD, IG2 7JD,
Company Registration Number
04240410
Private Limited Company
Active

Company Overview

About Gateway Housing Ltd
GATEWAY HOUSING LIMITED was founded on 2001-06-25 and has its registered office in Ilford. The organisation's status is listed as "Active". Gateway Housing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GATEWAY HOUSING LIMITED
 
Legal Registered Office
962 EASTERN AVENUE
ILFORD
IG2 7JD
Other companies in SS0
 
Previous Names
MANSION PROPERTIES LIMITED24/11/2004
Filing Information
Company Number 04240410
Company ID Number 04240410
Date formed 2001-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 01:07:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATEWAY HOUSING 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 GATEWAY HOUSING LIMITED
The following companies were found which have the same name as GATEWAY HOUSING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GATEWAY HOUSING & COMMUNITY SERVICES LIMITED 43 London Road Bedford MK42 0PB Active - Proposal to Strike off Company formed on the 2011-01-05
GATEWAY HOUSING ASSOCIATION LIMITED Active Company formed on the 1981-01-01
GATEWAY HOUSING COMPANY - PHASE II, L.P. 6320 FLY RD. Onondaga EAST SYRACUSE NY 13057 Active Company formed on the 1993-06-22
GATEWAY HOUSING CORPORATION 201 DEKALB AVENUE Kings BROOKLYN NY 11205 Active Company formed on the 2000-12-20
GATEWAY HOUSING DEVELOPMENT FUND CORPORATION 18 EAST 41ST STREET New York NEW YORK NY 10017 Active Company formed on the 2010-05-24
Gateway Housing Corporation 2111 Champa Street Denver CO 80205 Voluntarily Dissolved Company formed on the 2011-11-15
GATEWAY HOUSING LTD British Columbia Active Company formed on the 2015-07-22
GATEWAY HOUSING COOPERATIVE, INC. 201 N. MAIN STREET - UHRICHSVILLE OH 44683 Dissolved/Cancelled Company formed on the 2009-12-29
GATEWAY HOUSING PARTNERS, INC. 231 SIXTH STREET NE - CANTON OH 44702 Active Company formed on the 2000-12-06
GATEWAY HOUSING SERVICES LIMITED 80 STANHOPE ROAD NORTHAMPTON SOUTH NORTHAMPTONSHIRE NN2 6JX Active Company formed on the 2016-06-27
GATEWAY HOUSING FINANCE CORPORATION LIMITED GATEWAY BLDGAPOLLO BUNDER MUMBAI Maharashtra 400001 ACTIVE Company formed on the 1996-06-24
GATEWAY HOUSING GROUP, LLC 535 CENTRAL AVE SAINT PETERSBURG FL 33701 Inactive Company formed on the 2004-04-08
GATEWAY HOUSING CENTER, LLC 2164 15TH CIRCLE NORTH ST PETERSBURG FL 33713 Inactive Company formed on the 2004-04-27
GATEWAY HOUSING LLC 11111 S SAM HOUSTON PKWY E HOUSTON TX 77089 Active Company formed on the 2010-07-22
GATEWAY HOUSING FOUNDATION 1110 E WINTERGREEN RD DESOTO TX 75115 Active Company formed on the 1995-02-14
GATEWAY HOUSING INITIATIVE INC Georgia Unknown
GATEWAY HOUSING GROUP INC California Unknown
GATEWAY HOUSING 2010 A CALIFORNIA LIMITED PARTNERSHIP California Unknown
GATEWAY HOUSING 2016 LP California Unknown
GATEWAY HOUSING CORPORATION Michigan UNKNOWN

Company Officers of GATEWAY HOUSING LIMITED

Current Directors
Officer Role Date Appointed
PAUL NICHOLAS BOUGHTWOOD
Director 2017-05-19
MAHMOOD UL HASSAN
Director 2004-07-06
FAROOQ JAVED RAJA
Director 2004-07-06
MAHBOOB HASSAN RAJA
Director 2001-06-25
MOHAMMED ASIF RAJA
Director 2001-06-25
MOHAMMED AZEEM RAJA
Director 2004-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED ASIF RAJA
Company Secretary 2001-06-25 2009-10-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-06-25 2001-06-29
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-06-25 2001-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NICHOLAS BOUGHTWOOD ALPHA REMEDIATION LIMITED Director 2017-05-17 CURRENT 2007-04-11 Active
MAHMOOD UL HASSAN CARE IN STYLE LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
MAHMOOD UL HASSAN STYLE IN CARE LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
MAHMOOD UL HASSAN MUSLIM CARE LIMITED Director 2009-05-22 CURRENT 2009-05-22 Active - Proposal to Strike off
MAHMOOD UL HASSAN SUMMERCARE LIMITED Director 2002-12-01 CURRENT 1997-12-31 Active
FAROOQ JAVED RAJA HOLMWOOD HOUSE CARE LIMITED Director 2018-07-01 CURRENT 2017-08-25 Active
FAROOQ JAVED RAJA SUMMERCARE LIMITED Director 1997-12-31 CURRENT 1997-12-31 Active
MAHBOOB HASSAN RAJA TEVELLA CONSULTING LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active - Proposal to Strike off
MAHBOOB HASSAN RAJA RIIF CONSULT LIMITED Director 2007-08-07 CURRENT 2007-04-24 Dissolved 2014-01-28
MAHBOOB HASSAN RAJA ALPHA REMEDIATION LIMITED Director 2007-04-11 CURRENT 2007-04-11 Active
MAHBOOB HASSAN RAJA SUMMERCARE LIMITED Director 1997-12-31 CURRENT 1997-12-31 Active
MOHAMMED ASIF RAJA SUMMERCARE LIMITED Director 2002-12-01 CURRENT 1997-12-31 Active
MOHAMMED AZEEM RAJA BOSCOMBE CARE HOMES LIMITED Director 2016-10-25 CURRENT 2003-04-17 Active
MOHAMMED AZEEM RAJA FERNBROOK CARE HOMES LIMITED Director 2016-10-25 CURRENT 2008-03-19 Active
MOHAMMED AZEEM RAJA SPRINGFIELDS LIMITED Director 2015-03-31 CURRENT 1985-05-02 Active
MOHAMMED AZEEM RAJA SPRINGFIELD HOLDINGS LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
MOHAMMED AZEEM RAJA ALPHA REMEDIATION LIMITED Director 2011-11-01 CURRENT 2007-04-11 Active
MOHAMMED AZEEM RAJA TOP CARE HOMES LIMITED Director 2004-10-25 CURRENT 2004-10-25 Active
MOHAMMED AZEEM RAJA SUMMERCARE LIMITED Director 2002-12-01 CURRENT 1997-12-31 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
2024-05-3031/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-05-2531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-07-28CH01Director's details changed for Mr Mohammed Asif Raja on 2021-10-01
2022-07-28PSC04Change of details for Dr Mohammed Asif Raja as a person with significant control on 2021-10-01
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MAHBOOB HASSAN RAJA
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MAHBOOB HASSAN RAJA
2020-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAROOQ JAVED RAJA
2020-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAROOQ JAVED RAJA
2020-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ASIF RAJA
2020-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ASIF RAJA
2020-08-21PSC09Withdrawal of a person with significant control statement on 2020-08-21
2020-08-21PSC09Withdrawal of a person with significant control statement on 2020-08-21
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-07-21AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18AA01Previous accounting period extended from 30/06/19 TO 31/08/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18SH06Cancellation of shares. Statement of capital on 2017-12-21 GBP 2,250
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 3000
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 3000
2018-04-27SH0121/12/17 STATEMENT OF CAPITAL GBP 3000
2018-04-27RES13Resolutions passed:
  • Approve contract terms 11/09/2017
2018-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-02AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 3000
2017-06-15SH0101/05/17 STATEMENT OF CAPITAL GBP 3000
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 962 EASTERN AVENUE EASTERN AVENUE ILFORD IG2 7JD ENGLAND
2017-05-19AP01DIRECTOR APPOINTED MR PAUL NICHOLAS BOUGHTWOOD
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 38-40 CEYLON ROAD WESTCLIFF-ON-SEA ESSEX SS0 7HP
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 5
2016-09-09AR0125/06/16 ANNUAL RETURN FULL LIST
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 042404100021
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 042404100020
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 5
2015-09-16AR0125/06/15 ANNUAL RETURN FULL LIST
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 5
2014-08-22AR0125/06/14 ANNUAL RETURN FULL LIST
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AZEEM RAJA / 21/08/2014
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED ASIF RAJA / 21/08/2014
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD UL HASSAN / 21/08/2014
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. FAROOQ JAVED RAJA / 13/08/2014
2014-03-19AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-16AR0125/06/13 FULL LIST
2013-07-15AD02SAIL ADDRESS CREATED
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHBOOB HASSAN RAJA / 15/07/2013
2013-05-31AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-09AR0125/06/12 FULL LIST
2012-03-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-21AR0125/06/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-04AR0125/06/10 FULL LIST
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY MOHAMMED RAJA
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / MAHMOOD HASSAN / 06/07/2004
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED RAJA / 06/07/2004
2009-03-26AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 962 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7JD
2009-01-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-01-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-01-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-01-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-01-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-01-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-12-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-07-08363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED RAJA / 26/05/2007
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / FAROOQ RAJA / 26/05/2007
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AZEEM / 15/04/2008
2008-03-19AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-23363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-10363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-2588(2)RAD 01/07/04-30/06/05 £ SI 1@1
2006-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-20395PARTICULARS OF MORTGAGE/CHARGE
2005-12-19395PARTICULARS OF MORTGAGE/CHARGE
2005-09-19363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-02288aNEW DIRECTOR APPOINTED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-11-24CERTNMCOMPANY NAME CHANGED MANSION PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/11/04
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-05-10395PARTICULARS OF MORTGAGE/CHARGE
2004-04-22395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-12363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GATEWAY HOUSING 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 GATEWAY HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-31 Outstanding METRO BANK PLC
2016-05-31 Outstanding METRO BANK PLC
LEGAL CHARGE 2009-01-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-01-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-01-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-01-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-01-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-01-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-12-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-09-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-08-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-06-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-05-10 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-04-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-02-25 Satisfied BRITANNIC MONEY PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 2,385,834
Creditors Due After One Year 2012-06-30 £ 2,938,905
Creditors Due After One Year 2012-06-30 £ 2,938,905
Creditors Due After One Year 2011-06-30 £ 3,147,292
Creditors Due Within One Year 2013-06-30 £ 629,480
Creditors Due Within One Year 2012-06-30 £ 728,392
Creditors Due Within One Year 2012-06-30 £ 728,392
Creditors Due Within One Year 2011-06-30 £ 465,051

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 GATEWAY HOUSING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 6,815
Cash Bank In Hand 2012-06-30 £ 2,000
Cash Bank In Hand 2012-06-30 £ 2,000
Cash Bank In Hand 2011-06-30 £ 1,581
Current Assets 2013-06-30 £ 123,959
Current Assets 2012-06-30 £ 316,329
Current Assets 2012-06-30 £ 316,329
Current Assets 2011-06-30 £ 262,429
Debtors 2013-06-30 £ 117,144
Debtors 2012-06-30 £ 314,329
Debtors 2012-06-30 £ 314,329
Debtors 2011-06-30 £ 260,848
Secured Debts 2013-06-30 £ 2,471,895
Secured Debts 2012-06-30 £ 2,671,506
Secured Debts 2012-06-30 £ 2,671,506
Secured Debts 2011-06-30 £ 2,971,962
Tangible Fixed Assets 2013-06-30 £ 2,454,153
Tangible Fixed Assets 2012-06-30 £ 2,660,855
Tangible Fixed Assets 2012-06-30 £ 2,660,855
Tangible Fixed Assets 2011-06-30 £ 2,746,533

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GATEWAY HOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GATEWAY HOUSING LIMITED
Trademarks
We have not found any records of GATEWAY HOUSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATEWAY HOUSING 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 (68209 - Other letting and operating of own or leased real estate) as GATEWAY HOUSING LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GATEWAY HOUSING 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 GATEWAY HOUSING 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 GATEWAY HOUSING 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.