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

GATEFORD LTD

82 CASTLEWOOD ROAD, LONDON, N16 6DH,
Company Registration Number
06008642
Private Limited Company
Active

Company Overview

About Gateford Ltd
GATEFORD LTD was founded on 2006-11-24 and has its registered office in London. The organisation's status is listed as "Active". Gateford Ltd is a Private Limited Company registered in 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
GATEFORD LTD
 
Legal Registered Office
82 CASTLEWOOD ROAD
LONDON
N16 6DH
Other companies in N16
 
Filing Information
Company Number 06008642
Company ID Number 06008642
Date formed 2006-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 04/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 12:42:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATEFORD LTD
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 GATEFORD LTD
The following companies were found which have the same name as GATEFORD LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GATEFORD COMMERCIALS LTD 14 MIDDLETONS YARD POTTER STREET WORKSOP NOTTINGHAMSHIRE S80 2FT Active Company formed on the 2020-03-12
GATEFORD DBA SERVICES LIMITED HUNTER HOUSE 109 SNAKES LANE WEST WOODFORD GREEN ESSEX IG8 0DY Dissolved Company formed on the 2007-03-06
GATEFORD EXECUTIVE TRAVEL LTD 3 Scampton Road Worksop Nottinghamshire S81 7RF Active Company formed on the 2005-05-18
GATEFORD ESTATE PLANNERS LIMITED IVY HOUSE OLD GATEFORD ROAD WORKSOP NOTTINGHAMSHIRE S81 8AZ Dissolved Company formed on the 2015-06-04
GATEFORD FOOD LTD 13 GATEFORD ROAD WORKSOP S80 1DY Active Company formed on the 2024-08-19
GATEFORD HOUSE LTD 406 GATEFORD ROAD WORKSOP S81 7BP Active Company formed on the 2021-10-15
GATEFORD LIMITED 41 CENTRAL CHAMBERS DAME COURT DUBLIN 2 Dissolved Company formed on the 1998-06-30
GATEFORD MORTGAGE SERVICES LIMITED 11 DUNLIN COURT GATEFORD WORKSOP S81 8UT Active Company formed on the 2022-05-21
GATEFORD MUSIC LTD 175 HARLEQUIN DRIVE WORKSOP S81 7SP Active Company formed on the 2023-08-08
GATEFORD PROPERTIES LIMITED 20 WATERWAY LANE KILNHURST MEXBOROUGH S64 5SS Active Company formed on the 1995-03-16
GATEFORD PROPERTY HOLDINGS LIMITED 20 WATERWAY LANE KILNHURST MEXBOROUGH S64 5SS Active Company formed on the 2021-04-08
GATEFORD PHONES LTD 6 GATEFORD ROAD WORKSOP, NOTTINGHAMSHIRE, S80 1EB Active Company formed on the 2024-02-23
GATEFORD RESOURCES INC. TORONTO-DOMINION TOWER SUITE 2200 P.O.BOX 61 TORONTO Ontario M5K1E7 Inactive - Amalgamated Company formed on the 1986-07-10
GATEFORD TECHNOLOGY LTD 7 MIDDLE MEADOW SHIREOAKS WORKSOP NOTTINGHAMSHIRE S81 8PX Active Company formed on the 1998-10-27

Company Officers of GATEFORD LTD

Current Directors
Officer Role Date Appointed
MARSHA HOCHHAUSER
Company Secretary 2007-06-26
ALEXANDRE HOCHHAUSER
Director 2007-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-11-24 2006-12-05
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-11-24 2006-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARSHA HOCHHAUSER KEENEST SERVICES LTD Company Secretary 2007-02-15 CURRENT 2006-02-20 Active
ALEXANDRE HOCHHAUSER CAMBURY INVESTMENTS LTD Director 2014-01-15 CURRENT 2014-01-09 Dissolved 2015-08-18
ALEXANDRE HOCHHAUSER KEENEST SERVICES LTD Director 2007-02-15 CURRENT 2006-02-20 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
2024-09-04Previous accounting period shortened from 04/12/23 TO 03/12/23
2024-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060086420016
2024-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060086420015
2024-07-19REGISTRATION OF A CHARGE / CHARGE CODE 060086420017
2024-01-04CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES
2023-09-1830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-11-28AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-04Previous accounting period shortened from 05/12/21 TO 04/12/21
2022-09-04AA01Previous accounting period shortened from 05/12/21 TO 04/12/21
2021-12-15CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-12-10DISS40Compulsory strike-off action has been discontinued
2021-12-09AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 060086420016
2020-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060086420015
2020-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060086420014
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 060086420013
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-11-23AA01Previous accounting period shortened from 06/12/17 TO 05/12/17
2018-08-28AA01Previous accounting period shortened from 07/12/17 TO 06/12/17
2018-08-23AA01Previous accounting period extended from 23/11/17 TO 07/12/17
2018-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 060086420012
2018-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2018-02-14DISS40Compulsory strike-off action has been discontinued
2018-02-13AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2018-02-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-14AA01PREVSHO FROM 24/11/2016 TO 23/11/2016
2017-11-14AA01PREVSHO FROM 24/11/2016 TO 23/11/2016
2017-08-25AA01Previous accounting period shortened from 25/11/16 TO 24/11/16
2017-02-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-25AA01Current accounting period shortened from 26/11/15 TO 25/11/15
2016-08-26AA01Previous accounting period shortened from 27/11/15 TO 26/11/15
2016-03-23AA30/11/14 TOTAL EXEMPTION SMALL
2016-03-23AA30/11/14 TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-10AR0124/11/15 ANNUAL RETURN FULL LIST
2015-11-27AA01Current accounting period shortened from 28/11/14 TO 27/11/14
2015-08-28AA01Previous accounting period shortened from 29/11/14 TO 28/11/14
2015-03-05AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-25AR0124/11/14 ANNUAL RETURN FULL LIST
2014-11-29DISS40Compulsory strike-off action has been discontinued
2014-08-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-26AR0124/11/13 FULL LIST
2013-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 060086420011
2013-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-12-08DISS40DISS40 (DISS40(SOAD))
2012-12-07AR0124/11/12 FULL LIST
2012-12-06AA30/11/11 TOTAL EXEMPTION SMALL
2012-12-04GAZ1FIRST GAZETTE
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2012 FROM 214 STAMFORD HILL LONDON N16 6RA
2011-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-28AR0124/11/11 FULL LIST
2011-11-25AA30/11/10 TOTAL EXEMPTION SMALL
2011-08-26AA01PREVSHO FROM 30/11/2010 TO 29/11/2010
2011-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-25AR0124/11/10 FULL LIST
2010-07-29AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-15AR0124/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE HOCHHAUSER / 02/10/2009
2009-01-28363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-11-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-01-21363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2008-01-14395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16DISS40STRIKE-OFF ACTION DISCONTINUED
2007-10-16GAZ1FIRST GAZETTE
2007-10-10288aNEW DIRECTOR APPOINTED
2007-06-27288aNEW SECRETARY APPOINTED
2007-06-2788(2)RAD 26/06/07--------- £ SI 1@1=1 £ IC 1/2
2006-12-05287REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2006-12-05288bDIRECTOR RESIGNED
2006-12-05288bSECRETARY RESIGNED
2006-11-24NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to GATEFORD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-26
Proposal to Strike Off2012-12-04
Proposal to Strike Off2007-10-16
Fines / Sanctions
No fines or sanctions have been issued against GATEFORD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-01 Outstanding SHAWBROOK BANK LIMITED
DEBENTURE 2013-01-30 Outstanding MRS CAROL ANGELA RICHMAN AND MRS LORRAINE CARSON
LEGAL CHARGE 2012-12-28 Outstanding MRS CAROL ANGELA RICHMAN AND MRS LORRAINE CARSON
LEGAL MORTGAGE 2012-05-02 Outstanding GRAF MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2011-12-19 Satisfied GOLD FUNDING LIMITED
DEBENTURE 2011-01-11 Outstanding ALDERMORE BANK PLC
MORTGAGE 2011-01-11 Outstanding ALDERMORE BANK PLC
LEGAL AND GENERAL CHARGE 2008-11-07 Satisfied ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2008-11-07 Satisfied ABBEY NATIONAL PLC
LEGAL MORTGAGE 2008-01-11 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-10-15 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2018-11-30
Annual Accounts
2020-11-30

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 GATEFORD LTD

Intangible Assets
Patents
We have not found any records of GATEFORD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GATEFORD LTD
Trademarks
We have not found any records of GATEFORD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATEFORD LTD. 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 GATEFORD LTD 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 GATEFORD LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGATEFORD LTDEvent Date2014-08-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyGATEFORD LTDEvent Date2012-12-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyGATEFORD LTDEvent Date2007-10-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GATEFORD LTD 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 GATEFORD LTD 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.