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

GATEWAY SURVEYING SERVICES LIMITED

FINTEL HOUSE, ST. ANDREWS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 6NA,
Company Registration Number
05548792
Private Limited Company
Active

Company Overview

About Gateway Surveying Services Ltd
GATEWAY SURVEYING SERVICES LIMITED was founded on 2005-08-30 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Gateway Surveying Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GATEWAY SURVEYING SERVICES LIMITED
 
Legal Registered Office
FINTEL HOUSE
ST. ANDREWS ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD1 6NA
Other companies in LE4
 
Previous Names
HOME INFORMATION GROUP LIMITED17/12/2019
Filing Information
Company Number 05548792
Company ID Number 05548792
Date formed 2005-08-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 12:39:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATEWAY SURVEYING SERVICES 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 SURVEYING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KAREN ELIZABETH COMMONS
Company Secretary 2014-12-18
PETER EMLYN HUGHES
Director 2014-12-18
RICHARD MARCUS CALLISTER RADCLIFFE
Director 2005-11-30
NEIL MARTIN STEVENS
Director 2014-12-18
MATTHEW LLOYD TIMMINS
Director 2014-12-18
SARAH CLARE TURVEY
Director 2014-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER DAVY
Director 2014-12-18 2017-04-26
RICHARD MARCUS CALLISTER RADCLIFFE
Company Secretary 2005-11-30 2014-12-18
DAVID RONALD COLLINS
Director 2005-08-30 2014-12-18
SIMON JAMES
Director 2005-08-30 2014-12-18
PETER KASIMIR BRUNING
Director 2005-11-30 2006-09-13
JOHN GEORGE PRICE
Director 2005-11-30 2006-06-18
DAVID RONALD COLLINS
Company Secretary 2005-08-30 2005-11-30
L & A SECRETARIAL LIMITED
Nominated Secretary 2005-08-30 2005-08-30
L & A REGISTRARS LIMITED
Nominated Director 2005-08-30 2005-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARCUS CALLISTER RADCLIFFE SONAS SURVEYORS LIMITED Director 2009-03-02 CURRENT 2009-01-22 Liquidation
RICHARD MARCUS CALLISTER RADCLIFFE HIPS ASSURED LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2013-10-15
RICHARD MARCUS CALLISTER RADCLIFFE NO 90210 LEICESTER LIMITED Director 2005-12-07 CURRENT 2005-12-07 Dissolved 2014-02-11
RICHARD MARCUS CALLISTER RADCLIFFE GATEWAY PANEL MANAGEMENT LIMITED Director 2005-12-07 CURRENT 2005-12-07 Dissolved 2017-04-11
NEIL MARTIN STEVENS FINTEL GROUP LIMITED Director 2015-10-15 CURRENT 2010-01-08 Active
NEIL MARTIN STEVENS APS LEGAL & ASSOCIATES LIMITED Director 2015-09-14 CURRENT 2005-11-18 Active
NEIL MARTIN STEVENS GATEWAY PANEL MANAGEMENT LIMITED Director 2014-12-18 CURRENT 2005-12-07 Dissolved 2017-04-11
NEIL MARTIN STEVENS SONAS SURVEYORS LIMITED Director 2014-12-18 CURRENT 2009-01-22 Liquidation
NEIL MARTIN STEVENS ZEST TECHNOLOGY LIMITED Director 2013-12-20 CURRENT 2004-04-16 Active
NEIL MARTIN STEVENS CAPITAL REWARD CLIENTS LIMITED Director 2013-12-19 CURRENT 2006-07-25 Active - Proposal to Strike off
NEIL MARTIN STEVENS NEW MODEL BUSINESS ACADEMY LIMITED Director 2012-09-14 CURRENT 2008-03-25 Active
NEIL MARTIN STEVENS PROFESSIONAL FINANCIAL CENTRES LIMITED Director 2011-08-15 CURRENT 1995-02-15 Dissolved 2017-04-11
NEIL MARTIN STEVENS SIFA LIMITED Director 2011-08-15 CURRENT 1992-02-19 Active
NEIL MARTIN STEVENS BESPOKE COMPLIANCE SOLUTIONS LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2017-04-11
NEIL MARTIN STEVENS VERBATIM PORTFOLIO MANAGEMENT LIMITED Director 2010-11-25 CURRENT 2009-10-09 Active
NEIL MARTIN STEVENS COMPLIANCE 24/7 LTD Director 2010-11-01 CURRENT 2009-06-29 Dissolved 2017-04-11
NEIL MARTIN STEVENS SIMPLY BIZ LIMITED Director 2010-05-31 CURRENT 2002-08-23 Active
NEIL MARTIN STEVENS IKST LIMITED Director 2010-05-31 CURRENT 2008-12-09 Active
NEIL MARTIN STEVENS SIMPLYBIZ ASSET MANAGEMENT LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
NEIL MARTIN STEVENS SIMPLYBIZ INVESTMENTS LIMITED Director 2009-10-09 CURRENT 2009-10-09 Active
NEIL MARTIN STEVENS VERBATIM ADVISER SERVICES LTD Director 2009-10-06 CURRENT 2009-10-06 Active - Proposal to Strike off
NEIL MARTIN STEVENS COMPLIANCE FIRST LIMITED Director 2007-12-10 CURRENT 2007-12-10 Liquidation
NEIL MARTIN STEVENS COMPLIANCE FIRST SERVICES LIMITED Director 2007-02-01 CURRENT 2000-01-05 Dissolved 2017-04-18
NEIL MARTIN STEVENS SIMPLY BIZ SERVICES LIMITED Director 2004-05-01 CURRENT 2002-11-14 Active
NEIL MARTIN STEVENS ELDER & OAKLEY LIMITED Director 2003-06-20 CURRENT 2003-06-20 Active
MATTHEW LLOYD TIMMINS FINTEL PLC Director 2015-06-02 CURRENT 2015-06-02 Active
MATTHEW LLOYD TIMMINS GATEWAY SURVEYORS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2017-04-11
MATTHEW LLOYD TIMMINS SC SURVEYORS LIMITED Director 2014-12-18 CURRENT 2006-08-08 Dissolved 2015-03-03
MATTHEW LLOYD TIMMINS GATEWAY PANEL MANAGEMENT LIMITED Director 2014-12-18 CURRENT 2005-12-07 Dissolved 2017-04-11
MATTHEW LLOYD TIMMINS SONAS SURVEYORS LIMITED Director 2014-12-18 CURRENT 2009-01-22 Liquidation
SARAH CLARE TURVEY LANDMARK SURVEYORS LTD Director 2018-01-23 CURRENT 2007-01-03 Active
SARAH CLARE TURVEY FINANCIAL INTERMEDIARY AND BROKER ASSOCIATION LIMITED Director 2017-11-10 CURRENT 2010-09-10 Active
SARAH CLARE TURVEY PROFESSIONAL FINANCE BROKING LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
SARAH CLARE TURVEY FINTEL TECHNOLOGY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
SARAH CLARE TURVEY FINTEL SERVICES LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
SARAH CLARE TURVEY GATEWAY SURVEYORS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2017-04-11
SARAH CLARE TURVEY SC SURVEYORS LIMITED Director 2014-12-18 CURRENT 2006-08-08 Dissolved 2015-03-03
SARAH CLARE TURVEY GATEWAY PANEL MANAGEMENT LIMITED Director 2014-12-18 CURRENT 2005-12-07 Dissolved 2017-04-11
SARAH CLARE TURVEY SONAS SURVEYORS LIMITED Director 2014-12-18 CURRENT 2009-01-22 Liquidation
SARAH CLARE TURVEY TANSLEY WILLS LIMITED Director 2014-06-16 CURRENT 2010-08-16 Dissolved 2017-04-11
SARAH CLARE TURVEY APS LEGAL & ASSOCIATES LIMITED Director 2014-03-19 CURRENT 2005-11-18 Active
SARAH CLARE TURVEY ZEST TECHNOLOGY LIMITED Director 2013-12-20 CURRENT 2004-04-16 Active
SARAH CLARE TURVEY PROFESSIONAL FINANCIAL CENTRES LIMITED Director 2013-12-16 CURRENT 1995-02-15 Dissolved 2017-04-11
SARAH CLARE TURVEY VERBATIM ADVISER SERVICES LTD Director 2013-12-16 CURRENT 2009-10-06 Active - Proposal to Strike off
SARAH CLARE TURVEY SIMPLYBIZ INVESTMENTS LIMITED Director 2013-12-16 CURRENT 2009-10-09 Active
SARAH CLARE TURVEY VERBATIM PORTFOLIO MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2009-10-09 Active
SARAH CLARE TURVEY SIMPLYBIZ ASSET MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2009-10-19 Active
SARAH CLARE TURVEY CLEAR VIEW ASSURED LIMITED Director 2013-09-20 CURRENT 2012-04-05 Active
SARAH CLARE TURVEY 360 LAW LTD Director 2012-11-27 CURRENT 2010-01-09 Dissolved 2017-04-11
SARAH CLARE TURVEY 360 LAWYERS LTD Director 2012-11-27 CURRENT 2010-01-09 Dissolved 2017-04-11
SARAH CLARE TURVEY FINTEL GROUP LIMITED Director 2012-11-27 CURRENT 2010-01-08 Active
SARAH CLARE TURVEY HUDDERSFIELD SPORTING PRIDE LIMITED Director 2012-11-26 CURRENT 1993-12-13 Active
SARAH CLARE TURVEY SIFA LIMITED Director 2011-08-15 CURRENT 1992-02-19 Active
SARAH CLARE TURVEY SIMPLY LEGAL & ASSOCIATES LIMITED Director 2011-05-31 CURRENT 2009-03-18 Dissolved 2017-04-11
SARAH CLARE TURVEY BESPOKE COMPLIANCE SOLUTIONS LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2017-04-11
SARAH CLARE TURVEY COMPLIANCE 24/7 LTD Director 2010-11-01 CURRENT 2009-06-29 Dissolved 2017-04-11
SARAH CLARE TURVEY BROKER SUPPORT SERVICES LIMITED Director 2010-05-31 CURRENT 2004-07-07 Dissolved 2017-04-11
SARAH CLARE TURVEY COMPLIANCE FIRST SERVICES LIMITED Director 2010-05-31 CURRENT 2000-01-05 Dissolved 2017-04-18
SARAH CLARE TURVEY SIMPLY BIZ SUPPORT LIMITED Director 2010-05-31 CURRENT 2002-07-17 Active
SARAH CLARE TURVEY COMPLIANCE FIRST LIMITED Director 2010-05-31 CURRENT 2007-12-10 Liquidation
SARAH CLARE TURVEY SIMPLY BIZ MORTGAGES LIMITED Director 2010-05-31 CURRENT 2003-07-11 Active
SARAH CLARE TURVEY SIMPLY BIZ LIMITED Director 2009-05-22 CURRENT 2002-08-23 Active
SARAH CLARE TURVEY IKST LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active
SARAH CLARE TURVEY NEW MODEL BUSINESS ACADEMY LIMITED Director 2008-03-25 CURRENT 2008-03-25 Active
SARAH CLARE TURVEY CAPITAL REWARD LIMITED Director 2007-10-19 CURRENT 2006-08-25 Active
SARAH CLARE TURVEY CAPITAL REWARD CLIENTS LIMITED Director 2007-06-20 CURRENT 2006-07-25 Active - Proposal to Strike off
SARAH CLARE TURVEY CAPITAL REWARD PLUS LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
SARAH CLARE TURVEY SIMPLY BIZ SERVICES LIMITED Director 2003-08-07 CURRENT 2002-11-14 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
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055487920005
2022-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 055487920006
2022-11-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30DIRECTOR APPOINTED MR MARTIN REYNOLDS
2022-09-30APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES HARDWICK
2022-09-30DIRECTOR APPOINTED MS ZOE DE BOEHMLER
2022-09-30DIRECTOR APPOINTED MR JACK OVER
2022-09-30DIRECTOR APPOINTED MS HOLLY ARMITAGE
2022-09-30AP01DIRECTOR APPOINTED MR MARTIN REYNOLDS
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES HARDWICK
2022-08-30Change of details for Simply Biz Limited as a person with significant control on 2022-08-30
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-08-30PSC05Change of details for Simply Biz Limited as a person with significant control on 2022-08-30
2022-03-17TM02Termination of appointment of Karen Elizabeth Commons on 2022-03-10
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2021-04-10AP01DIRECTOR APPOINTED MR STEPHEN JAMES HARDWICK
2021-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARCUS CALLISTER RADCLIFFE
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-11CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-08-08MR05
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM The John Smith's Stadium Stadium Way Huddersfield HD1 6PG
2019-12-17RES15CHANGE OF COMPANY NAME 17/12/19
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055487920004
2019-07-04MEM/ARTSARTICLES OF ASSOCIATION
2019-06-17RES01ADOPT ARTICLES 17/06/19
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLARE TURVEY
2019-04-29RES01ADOPT ARTICLES 29/04/19
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 055487920005
2019-01-29CH01Director's details changed for Mrs Sarah Clare Turvey on 2019-01-22
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055487920003
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 055487920004
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAVY
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1258
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-02-11CH01Director's details changed for Mr Neil Martin Stevens on 2016-02-05
2015-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1258
2015-09-07AR0130/08/15 ANNUAL RETURN FULL LIST
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055487920001
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055487920002
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 055487920003
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM 340 Melton Road Leicester Leicestershire LE4 7SL
2015-01-27AA01Previous accounting period shortened from 31/12/15 TO 31/12/14
2015-01-06AP01DIRECTOR APPOINTED MR PETER EMLYN HUGHES
2015-01-06AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-06RES13FACILITY AGREEMENT 18/12/2014
2015-01-05AP01DIRECTOR APPOINTED MRS JENNIFER DAVY
2015-01-05AP03SECRETARY APPOINTED MRS KAREN ELIZABETH COMMONS
2015-01-05AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS
2015-01-05AP01DIRECTOR APPOINTED MR NEIL MARTIN STEVENS
2015-01-05AP01DIRECTOR APPOINTED MR MATTHEW LLOYD TIMMINS
2015-01-05AP01DIRECTOR APPOINTED MRS SARAH CLARE TURVEY
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY RICHARD RADCLIFFE
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 055487920002
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 055487920001
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1258
2014-09-01AR0130/08/14 FULL LIST
2014-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-18SH0131/07/14 STATEMENT OF CAPITAL GBP 1258
2014-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-22RES01ADOPT ARTICLES 30/06/2013
2014-07-16RES01ADOPT ARTICLES 30/06/2014
2014-07-16SH0130/06/14 STATEMENT OF CAPITAL GBP 1063
2014-02-21AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES / 01/10/2013
2013-08-30AR0130/08/13 FULL LIST
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD COLLINS / 08/08/2013
2013-04-03AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-03AR0130/08/12 FULL LIST
2012-03-27AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-17AR0130/08/11 FULL LIST
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-01AR0130/08/10 FULL LIST
2010-03-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-06-0688(2)AD 01/06/08 GBP SI 53@1=53 GBP IC 1000/1053
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-05363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-28288bDIRECTOR RESIGNED
2006-09-05363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-08-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-01288bDIRECTOR RESIGNED
2006-02-1388(2)RAD 30/11/05--------- £ SI 998@1=998 £ IC 2/1000
2006-01-03288bSECRETARY RESIGNED
2006-01-03288bDIRECTOR RESIGNED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: HOME FARM 2 ORCHARD HILL LITTLE BILLING NORTHAMPTON NN3 9AG
2005-12-20225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06
2005-09-23288bSECRETARY RESIGNED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288bDIRECTOR RESIGNED
2005-09-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 31 CORSHAM STREET LONDON N1 6DR
2005-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GATEWAY SURVEYING SERVICES 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 SURVEYING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of GATEWAY SURVEYING SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

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 SURVEYING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GATEWAY SURVEYING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GATEWAY SURVEYING SERVICES LIMITED
Trademarks
We have not found any records of GATEWAY SURVEYING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATEWAY SURVEYING SERVICES 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 (70100 - Activities of head offices) as GATEWAY SURVEYING SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GATEWAY SURVEYING SERVICES 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 SURVEYING SERVICES 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 SURVEYING SERVICES 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.