Gateway Buildings Trust

DataGardener
live
Micro

Gateway Buildings Trust

06459552Private Limited By Guarantee Without Share Capital Exempt From Using Limited

St Marks Church St. Mark'S Road, Leeds, LS29AF
Incorporated

21/12/2007

Company Age

18 years

Directors

5

Employees

SIC Code

94910

Risk

very low risk

Company Overview

Registration, classification & business activity

Gateway Buildings Trust (06459552) is a private limited by guarantee without share capital exempt from using limited incorporated on 21/12/2007 (18 years old) and registered in leeds, LS29AF. The company operates under SIC code 94910 - activities of religious organizations.

Private Limited By Guarantee Without Share Capital Exempt From Using Limited
SIC: 94910
Micro
Incorporated 21/12/2007
LS29AF

Financial Overview

Total Assets

£645.4K

Liabilities

£313.0K

Net Assets

£332.4K

Turnover

£64.5K

Cash

£45.4K

Key Metrics

5

Directors

Board of Directors

5

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

96
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-07-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:18-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:24-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2015
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:11-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2013
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:21-12-2013
Change Sail Address Company With Old Address
Category:Address
Date:21-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-02-2013
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:21-12-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:13-01-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2011
Termination Secretary Company With Name
Category:Officers
Date:02-09-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:02-09-2011
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:14-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2010
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:23-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:07-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-06-2010
Move Registers To Sail Company
Category:Address
Date:03-03-2010
Change Sail Address Company
Category:Address
Date:03-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2010
Legacy
Category:Annual Return
Date:24-06-2009
Legacy
Category:Officers
Date:24-03-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2009
Legacy
Category:Address
Date:24-07-2008
Legacy
Category:Officers
Date:05-02-2008
Legacy
Category:Officers
Date:17-01-2008
Legacy
Category:Accounts
Date:14-01-2008
Legacy
Category:Officers
Date:09-01-2008
Legacy
Category:Officers
Date:09-01-2008
Incorporation Company
Category:Incorporation
Date:21-12-2007

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date27/11/2024
Latest Accounts31/03/2024

Trading Addresses

St. Mark'S Road, Leeds, West Yorkshire, LS29AFRegistered

Related Companies

2

Contact

441132443245
St Marks Church St. Mark'S Road, Leeds, LS29AF