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

GATEWAY PLAZA RESIDENTIAL MANAGEMENT COMPANY LIMITED

L1 UK PROPERTY LEVEL 13, 33 CAVENDISH SQUARE, LONDON, W1G 0PW,
Company Registration Number
05467750
Private Limited Company
Active

Company Overview

About Gateway Plaza Residential Management Company Ltd
GATEWAY PLAZA RESIDENTIAL MANAGEMENT COMPANY LIMITED was founded on 2005-05-31 and has its registered office in London. The organisation's status is listed as "Active". Gateway Plaza Residential Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GATEWAY PLAZA RESIDENTIAL MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
L1 UK PROPERTY LEVEL 13
33 CAVENDISH SQUARE
LONDON
W1G 0PW
Other companies in S70
 
Filing Information
Company Number 05467750
Company ID Number 05467750
Date formed 2005-05-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:29:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATEWAY PLAZA RESIDENTIAL MANAGEMENT COMPANY 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 GATEWAY PLAZA RESIDENTIAL MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JASON LEE BROOK
Director 2005-05-31
JOHN MARTIN BROOK
Director 2010-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER EDWARD GILMAN
Director 2010-05-14 2015-11-02
RICHARD ANDREW CROSLAND
Company Secretary 2005-05-31 2013-12-31
JASON PAPPRILL
Director 2005-05-31 2006-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON LEE BROOK CONROY BROOK (DENBY DALE) LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
JASON LEE BROOK BL CARVER STREET LTD Director 2016-02-05 CURRENT 2001-11-08 Active
JASON LEE BROOK BL BLACKPOOL LTD Director 2016-02-05 CURRENT 2006-02-16 Active
JASON LEE BROOK BL EMBRACE LTD Director 2016-02-05 CURRENT 1996-11-20 Active - Proposal to Strike off
JASON LEE BROOK BL BARNSLEY LTD Director 2016-02-05 CURRENT 2001-11-08 Active
JASON LEE BROOK BL LEEDS LTD Director 2016-02-05 CURRENT 2006-11-10 Active
JASON LEE BROOK BL DONCASTER LTD Director 2016-02-05 CURRENT 1997-08-11 Active
JASON LEE BROOK BL CENTRAL LTD Director 2016-02-05 CURRENT 2004-07-23 Active
JASON LEE BROOK BROOK LEISURE GROUP LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
JASON LEE BROOK QUEST (WAKEFIELD) LTD Director 2015-08-04 CURRENT 1998-11-27 Active
JASON LEE BROOK LEISURE BAR FINANCE LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
JASON LEE BROOK ELEVATE TRAMPOLINE PARKS LIMITED Director 2013-06-14 CURRENT 2006-02-14 Active
JASON LEE BROOK RHEOLA WORKS LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
JASON LEE BROOK BLACKPOOL CENTRAL HOTEL LTD Director 2013-01-04 CURRENT 2013-01-04 In Administration/Administrative Receiver
JASON LEE BROOK VINTAGE FINANCE LTD Director 2012-05-18 CURRENT 2012-05-18 Active
JASON LEE BROOK QUEST PROPERTY (HOLLY STREET) LTD Director 2012-05-18 CURRENT 2012-05-18 Active
JASON LEE BROOK BEN BAILEY HOMES LTD Director 2011-01-11 CURRENT 2011-01-11 Active
JASON LEE BROOK GATEWAY PLAZA RENTALS LIMITED Director 2010-04-28 CURRENT 2010-03-30 Active
JASON LEE BROOK CONROY BROOK HOLDINGS LIMITED Director 2010-04-07 CURRENT 2010-02-05 Active
JASON LEE BROOK CLASSIC PROPERTIES LIMITED Director 2009-04-01 CURRENT 2009-01-12 Active
JASON LEE BROOK MAYFIELD BARNSLEY LIMITED Director 2006-06-06 CURRENT 2006-06-06 Active
JASON LEE BROOK GATEWAY PLAZA LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
JASON LEE BROOK QUEST GATEHOUSE LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active
JASON LEE BROOK CONROY BROOK CONSTRUCTION LTD Director 2004-02-25 CURRENT 2004-02-25 Active
JASON LEE BROOK BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED Director 2002-04-19 CURRENT 2001-10-18 Active
JASON LEE BROOK CLASSIC PROPERTIES LIMITED Director 1999-08-26 CURRENT 1999-06-28 Dissolved 2016-08-11
JASON LEE BROOK BARNSLEY HEALTH CLUB INVESTMENTS LIMITED Director 1998-07-07 CURRENT 1998-07-01 Active
JASON LEE BROOK QUEST PROPERTY LTD Director 1997-03-06 CURRENT 1991-07-04 Active
JASON LEE BROOK CONROY BROOK (DEVELOPMENTS) LIMITED Director 1996-05-15 CURRENT 1996-04-01 Active
JOHN MARTIN BROOK RHEOLA WORKS LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
JOHN MARTIN BROOK CLASSIC PROPERTIES LIMITED Director 2012-07-05 CURRENT 2009-01-12 Active
JOHN MARTIN BROOK VINTAGE FINANCE LTD Director 2012-05-18 CURRENT 2012-05-18 Active
JOHN MARTIN BROOK GATEWAY PLAZA LIMITED Director 2006-07-20 CURRENT 2005-05-31 Active
JOHN MARTIN BROOK MAYFIELD BARNSLEY LIMITED Director 2006-07-20 CURRENT 2006-06-06 Active
JOHN MARTIN BROOK QUEST GATEHOUSE LIMITED Director 2004-05-31 CURRENT 2004-02-26 Active
JOHN MARTIN BROOK BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED Director 2002-04-19 CURRENT 2001-10-18 Active
JOHN MARTIN BROOK BARNSLEY HEALTH CLUB INVESTMENTS LIMITED Director 1998-07-07 CURRENT 1998-07-01 Active
JOHN MARTIN BROOK QUEST PROPERTY LTD Director 1991-07-16 CURRENT 1991-07-04 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
2024-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-11-27CONFIRMATION STATEMENT MADE ON 29/10/23, WITH NO UPDATES
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-05-30PSC09Withdrawal of a person with significant control statement on 2022-05-30
2022-03-31CH01Director's details changed for Mr David Lamm on 2022-03-31
2022-03-30PSC04Change of details for Mr David Lamn as a person with significant control on 2022-03-30
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM 2 Angel Square London EC1V 1NY England
2022-03-30CH01Director's details changed for Mr David Lamn on 2022-03-30
2022-01-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-12APPOINTMENT TERMINATED, DIRECTOR HAN KEE GAN
2022-01-12DIRECTOR APPOINTED MR DAVID LAMN
2022-01-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LAMN
2022-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LAMN
2022-01-12AP01DIRECTOR APPOINTED MR DAVID LAMN
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HAN KEE GAN
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-04-06PSC02Notification of L1 Uk Property Nominee 3a1 Pty Ltd as a person with significant control on 2019-11-05
2020-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-15SH0105/11/19 STATEMENT OF CAPITAL GBP 188.00
2019-11-15SH10Particulars of variation of rights attached to shares
2019-11-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-11-14MEM/ARTSARTICLES OF ASSOCIATION
2019-11-06PSC08Notification of a person with significant control statement
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN BROOK
2019-11-06AP01DIRECTOR APPOINTED MR HAN KEE GAN
2019-11-06PSC07CESSATION OF GATEWAY PLAZA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/19 FROM Lower Plaza 1, Gateway Plaza Fitzwilliam Street Barnsley S70 2RF England
2019-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-31CH01Director's details changed for Mr John Martin Brook on 2016-10-31
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF
2016-10-31EH03Elect to keep the company secretary residential address information on the public register
2016-10-31EH02Elect to keep the directors residential address information on the public register
2016-10-31EH01Elect to keep the directors register information on the public register
2015-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-09AR0129/10/15 ANNUAL RETURN FULL LIST
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD GILMAN
2015-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-03AR0129/10/14 ANNUAL RETURN FULL LIST
2014-11-03CH01Director's details changed for Mr John Martin Brook on 2014-11-03
2014-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2014-01-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD CROSLAND
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-04AR0129/10/13 ANNUAL RETURN FULL LIST
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/13 FROM Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP
2013-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-11-05AR0129/10/12 ANNUAL RETURN FULL LIST
2012-11-02CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD ANDREW CROSLAND on 2012-11-02
2012-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-11-21AR0129/10/11 FULL LIST
2011-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-08-02MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 5
2011-08-02MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1
2011-08-02MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 4
2011-08-02MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD GILMAN / 10/11/2010
2010-11-06AR0129/10/10 FULL LIST
2010-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 26/08/2010
2010-08-25AP01DIRECTOR APPOINTED JOHN MARTIN BROOK
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 01/07/2010
2010-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-25AP01DIRECTOR APPOINTED CHRISTOPHER EDWARD GILMAN
2010-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-25RES01ADOPT ARTICLES 14/05/2010
2010-05-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-05-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-11-09AR0129/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE BROOK / 29/10/2009
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM BROOK HOUSE, BARNSLEY ROAD DODWORTH BARNSLEY S75 3JT
2009-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-11-25363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-11-09363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-11-03363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-07-20288bDIRECTOR RESIGNED
2006-06-21288cSECRETARY'S PARTICULARS CHANGED
2006-06-19363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-19288cSECRETARY'S PARTICULARS CHANGED
2006-04-12225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06
2005-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PLAZA RESIDENTIAL MANAGEMENT COMPANY 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 PLAZA RESIDENTIAL MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE OVER LAND 2011-08-06 Outstanding HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2011-08-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-08-04 Outstanding BARCLAYS CONVERTED INVESTMENTS (NO.2) LIMITED
FIXED CHARGE OVER LAND 2011-07-30 Outstanding BARNSLEY METROPOLITAN BOROUGH COUNCIL
FIXED CHARGE OVER LAND 2010-09-14 Outstanding BARNSLEY METROPOLITAN BOROUGH COUNCIL
LEGAL CHARGE 2010-09-04 Outstanding BARCLAYS CONVERTED INVESTMENTS (NO.2) LIMITED
LEGAL CHARGE 2010-09-04 Outstanding BARCLAYS BANK PLC
FIXED CHARGE OVER LAND 2010-09-02 Outstanding HOMES AND COMMUNITIES AGENCY ("AGENCY")
FIXED CHARGE 2010-06-19 PART of the property or undertaking has been released from charge BARNSLEY METROPOLITAN BOROUGH COUNCIL
FIXED CHARGE OVER LAND 2010-06-16 PART of the property or undertaking has been released from charge HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2010-05-20 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 2010-05-20 PART of the property or undertaking has been released from charge BARCLAYS CONVERTED INVESTMENTS (NO.2) LIMITED
DEBENTURE 2010-05-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 PLAZA RESIDENTIAL MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 2
Cash Bank In Hand 2011-05-01 £ 2
Shareholder Funds 2012-05-01 £ 2
Shareholder Funds 2011-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GATEWAY PLAZA RESIDENTIAL MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GATEWAY PLAZA RESIDENTIAL MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of GATEWAY PLAZA RESIDENTIAL MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATEWAY PLAZA RESIDENTIAL MANAGEMENT COMPANY 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 PLAZA RESIDENTIAL MANAGEMENT COMPANY 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 PLAZA RESIDENTIAL MANAGEMENT COMPANY 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 PLAZA RESIDENTIAL MANAGEMENT COMPANY 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 PLAZA RESIDENTIAL MANAGEMENT COMPANY 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.