Active
Company Information for GATEDOW LIMITED
SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ,
|
Company Registration Number
05134331
Private Limited Company
Active |
Company Name | |
---|---|
GATEDOW LIMITED | |
Legal Registered Office | |
SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ Other companies in N14 | |
Company Number | 05134331 | |
---|---|---|
Company ID Number | 05134331 | |
Date formed | 2004-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-07 08:11:11 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GATEDOWN LTD | 16 ROSEMARY GARDENS WHITELEY FAREHAM PO15 7HD | Active - Proposal to Strike off | Company formed on the 2020-01-20 |
Officer | Role | Date Appointed |
---|---|---|
OLIVER KEHOE |
||
MARY KEHOE |
||
OLIVER KEHOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN JOSEPH DEVEREUX |
Director | ||
IAN HENRY ALEXANDER HAZEEL |
Company Secretary | ||
IAN HENRY ALEXANDER HAZEEL |
Director | ||
ADRIAN JOHN LOADER |
Director | ||
WILLIAM ZUCKERMAN |
Director | ||
RM REGISTRARS LIMITED |
Company Secretary | ||
RM NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGROVE ESTATES LIMITED | Company Secretary | 2006-04-24 | CURRENT | 2006-04-03 | Liquidation | |
INDIAN SUMMER (LONDON) LIMITED | Company Secretary | 2004-06-15 | CURRENT | 2004-06-03 | Active | |
OYSTER WHARF PROPERTIES LIMITED | Company Secretary | 2004-05-20 | CURRENT | 2004-05-20 | Active | |
OYSTER WHARF PROPERTIES LIMITED | Director | 2017-03-07 | CURRENT | 2004-05-20 | Active | |
THAMESLINK PROPERTIES LIMITED | Director | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
SAVE MONEY LIMITED | Director | 2012-06-07 | CURRENT | 2012-05-30 | Active | |
REALMCREST LIMITED | Director | 2012-06-07 | CURRENT | 2012-05-11 | Active | |
SPIRIT ESTATES LIMITED | Director | 2007-03-01 | CURRENT | 2006-02-03 | Dissolved 2015-11-03 | |
THAMESLINK PROPERTIES LIMITED | Director | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
DREAM PROPERTIES LIMITED | Director | 2014-02-05 | CURRENT | 2014-02-05 | Dissolved 2016-01-12 | |
SAVE MONEY LIMITED | Director | 2012-06-07 | CURRENT | 2012-05-30 | Active | |
REALMCREST LIMITED | Director | 2012-06-07 | CURRENT | 2012-05-11 | Active | |
HIGROVE ESTATES LIMITED | Director | 2006-04-24 | CURRENT | 2006-04-03 | Liquidation | |
SPIRIT ESTATES LIMITED | Director | 2006-03-06 | CURRENT | 2006-02-03 | Dissolved 2015-11-03 | |
OYSTER WHARF PROPERTIES LIMITED | Director | 2004-05-20 | CURRENT | 2004-05-20 | Active | |
EXCLUSIVE HOMES UK LIMITED | Director | 2003-01-29 | CURRENT | 2003-01-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES | |
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MARY KEHOE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DEVEREUX | |
AP01 | DIRECTOR APPOINTED MR OLIVER KEHOE | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Joseph Devereux on 2012-05-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR OLIVER KEHOE on 2012-05-20 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/10 FROM Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: C/O M J ASSOCIATES 34 THAME ROAD WARBOROUGH WALLINGFORD OXFORDSHIRE OX10 7DA | |
287 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: C/O M J ASSOCIATES VIGILANT HOUSE 120 WILTON ROAD LONDON SW1V 1JZ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05 | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/04 FROM: KINGS BARN 3 THAME ROAD WARBOROUGH WALLINGFORD OXFORDSHIRE OX10 7DA | |
88(2)R | AD 17/06/04--------- £ SI 998@1=998 £ IC 2/1000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/07/04 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-10-31 | £ 138,735 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 167,004 |
Creditors Due Within One Year | 2012-10-31 | £ 167,004 |
Creditors Due Within One Year | 2011-10-31 | £ 167,439 |
Creditors and other liabilities
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 GATEDOW LIMITED
Called Up Share Capital | 2013-10-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 1,000 |
Called Up Share Capital | 2012-10-31 | £ 1,000 |
Called Up Share Capital | 2011-10-31 | £ 1,000 |
Cash Bank In Hand | 2013-10-31 | £ 76,471 |
Cash Bank In Hand | 2012-10-31 | £ 40,799 |
Cash Bank In Hand | 2012-10-31 | £ 40,799 |
Cash Bank In Hand | 2011-10-31 | £ 19,331 |
Fixed Assets | 2013-10-31 | £ 949,620 |
Fixed Assets | 2012-10-31 | £ 962,258 |
Fixed Assets | 2012-10-31 | £ 962,258 |
Fixed Assets | 2011-10-31 | £ 974,896 |
Shareholder Funds | 2013-10-31 | £ 242,454 |
Shareholder Funds | 2012-10-31 | £ 194,784 |
Shareholder Funds | 2012-10-31 | £ 194,784 |
Shareholder Funds | 2011-10-31 | £ 152,070 |
Tangible Fixed Assets | 2013-10-31 | £ 25,279 |
Tangible Fixed Assets | 2012-10-31 | £ 37,917 |
Tangible Fixed Assets | 2012-10-31 | £ 37,917 |
Tangible Fixed Assets | 2011-10-31 | £ 50,555 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GATEDOW 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 |
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. |