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

CITY GATEWAY DEVELOPMENT LIMITED

55 NORTH STREET, PORTSLADE, BRIGHTON, BN41 1DH,
Company Registration Number
04415572
Private Limited Company
Active

Company Overview

About City Gateway Development Ltd
CITY GATEWAY DEVELOPMENT LIMITED was founded on 2002-04-12 and has its registered office in Brighton. The organisation's status is listed as "Active". City Gateway Development 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
CITY GATEWAY DEVELOPMENT LIMITED
 
Legal Registered Office
55 NORTH STREET
PORTSLADE
BRIGHTON
BN41 1DH
Other companies in BN3
 
Filing Information
Company Number 04415572
Company ID Number 04415572
Date formed 2002-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB815681812  
Last Datalog update: 2024-04-06 19:27:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY GATEWAY DEVELOPMENT 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.

Company Officers of CITY GATEWAY DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
DEBBIE GHIACI
Company Secretary 2003-04-25
FARSHAD GHIACI
Director 2003-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON PINKHAM
Company Secretary 2002-10-29 2003-04-25
RACHEL CAMERON
Director 2002-10-29 2003-04-25
THEYDON SECRETARIES LIMITED
Nominated Secretary 2002-04-12 2002-04-12
THEYDON NOMINEES LIMITED
Nominated Director 2002-04-12 2002-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBBIE GHIACI BRIGHTON & HOVE PROPERTY MANAGEMENT LIMITED Company Secretary 2002-02-18 CURRENT 1997-06-26 Liquidation
FARSHAD GHIACI ACTIVE STUDIOS LIMITED Director 2015-03-13 CURRENT 2015-03-13 Dissolved 2017-02-21
FARSHAD GHIACI TUSMOR GLOBAL LIMITED Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2015-08-25
FARSHAD GHIACI CHCB LIMITED Director 2013-10-25 CURRENT 2013-10-25 Dissolved 2017-12-12
FARSHAD GHIACI EQUANTRA INVESTMENTS LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2016-11-08
FARSHAD GHIACI EQUANTRA LIMITED Director 2007-08-01 CURRENT 2007-06-11 Liquidation
FARSHAD GHIACI BRIGHTON & HOVE PROPERTY MANAGEMENT LIMITED Director 2002-01-01 CURRENT 1997-06-26 Liquidation
FARSHAD GHIACI NATURAL HEALTH SERVICE LIMITED Director 1999-05-19 CURRENT 1999-05-19 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
2024-03-19CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-12-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17Change of details for Mr Farshad Ghiaci as a person with significant control on 2023-04-17
2023-04-17Director's details changed for Mr Farshad Ghiaci on 2023-04-17
2023-04-17SECRETARY'S DETAILS CHNAGED FOR MRS DEBBIE LOU GHIACI on 2023-04-17
2023-03-20CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-06REGISTERED OFFICE CHANGED ON 06/03/23 FROM Hollingbury Golf Club Ditchling Road Brighton BN1 7HS England
2022-12-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/21 FROM 55 North Street Portslade Brighton BN41 1DH England
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-12-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-03-08PSC04Change of details for Mr Farshad Ghiaci as a person with significant control on 2019-03-08
2019-03-08PSC07CESSATION OF MANSOUREH MEHFAR AS A PERSON OF SIGNIFICANT CONTROL
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-03-13PSC04Change of details for Mr Farshad Ghiaci as a person with significant control on 2017-08-01
2018-03-12PSC04Change of details for Mrs Mansoureh Mehfar as a person with significant control on 2017-08-01
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24PSC04Change of details for Mr Farshad Ghiaci as a person with significant control on 2017-08-01
2017-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANSOUREH MEHFAR
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-06AR0112/04/16 ANNUAL RETURN FULL LIST
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM Charter House 121-123 Davigdor Road Hove East Sussex BN3 1RE
2015-12-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-20AR0112/04/15 ANNUAL RETURN FULL LIST
2014-12-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-02AR0112/04/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0112/04/13 ANNUAL RETURN FULL LIST
2012-12-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0112/04/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-18AR0112/04/11 FULL LIST
2011-01-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-21AR0112/04/10 FULL LIST
2010-01-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-04-17363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-04-17288cSECRETARY'S CHANGE OF PARTICULARS / DEBBIE GHIACI / 01/04/2009
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / FARSHAD GHIACI / 01/04/2009
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-04-14288cSECRETARY'S CHANGE OF PARTICULARS / DEBBIE GHIACI / 01/05/2007
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / FARSHAD GHIACI / 01/05/2007
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 197-201 CHURCH ROAD HOVE EAST SUSSEX BN3 2AH
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-24363sRETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-09363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-18363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-03395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-03225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-10-09395PARTICULARS OF MORTGAGE/CHARGE
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04395PARTICULARS OF MORTGAGE/CHARGE
2003-07-22363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-05-08288aNEW SECRETARY APPOINTED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288bDIRECTOR RESIGNED
2003-05-08288bSECRETARY RESIGNED
2003-04-30CERTNMCOMPANY NAME CHANGED IRAN INVESTMENT & DEVELOPMENT CO RPORATION LIMITED CERTIFICATE ISSUED ON 30/04/03
2002-11-05288aNEW DIRECTOR APPOINTED
2002-11-05288aNEW SECRETARY APPOINTED
2002-11-0588(2)RAD 29/10/02--------- £ SI 2@1=2 £ IC 2/4
2002-04-19287REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2002-04-19288bSECRETARY RESIGNED
2002-04-19288bDIRECTOR RESIGNED
2002-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to CITY GATEWAY DEVELOPMENT 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 CITY GATEWAY DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-10-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-07-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-07-03 Outstanding HSBC BANK PLC
DEBENTURE 2003-10-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-07 Outstanding HSBC BANK PLC
DEBENTURE 2003-09-01 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-09-01 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2013-03-31 £ 936,260
Creditors Due After One Year 2012-03-31 £ 1,025,528
Creditors Due Within One Year 2013-03-31 £ 2,494,615
Creditors Due Within One Year 2012-03-31 £ 1,875,911
Provisions For Liabilities Charges 2013-03-31 £ 2,956
Provisions For Liabilities Charges 2012-03-31 £ 1,270

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CITY GATEWAY DEVELOPMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 110,987
Cash Bank In Hand 2012-03-31 £ 96,788
Current Assets 2013-03-31 £ 3,505,911
Current Assets 2012-03-31 £ 2,965,091
Debtors 2013-03-31 £ 112,450
Debtors 2012-03-31 £ 124,458
Secured Debts 2013-03-31 £ 1,032,077
Secured Debts 2012-03-31 £ 1,136,325
Shareholder Funds 2013-03-31 £ 86,858
Shareholder Funds 2012-03-31 £ 68,730
Stocks Inventory 2013-03-31 £ 3,282,474
Stocks Inventory 2012-03-31 £ 2,743,845
Tangible Fixed Assets 2013-03-31 £ 14,778
Tangible Fixed Assets 2012-03-31 £ 6,348

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITY GATEWAY DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY GATEWAY DEVELOPMENT LIMITED
Trademarks
We have not found any records of CITY GATEWAY DEVELOPMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ENLOTS LIMITED 2009-10-02 Outstanding

We have found 1 mortgage charges which are owed to CITY GATEWAY DEVELOPMENT LIMITED

Income
Government Income
We have not found government income sources for CITY GATEWAY DEVELOPMENT 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 (41100 - Development of building projects) as CITY GATEWAY DEVELOPMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CITY GATEWAY DEVELOPMENT 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 CITY GATEWAY DEVELOPMENT 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 CITY GATEWAY DEVELOPMENT 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.