Gateway Housing Limited

DataGardener
live
Micro

Gateway Housing Limited

04240410Private Limited With Share Capital

962 Eastern Avenue, Ilford, IG27JD
Incorporated

25/06/2001

Company Age

24 years

Directors

6

Employees

1

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Gateway Housing Limited (04240410) is a private limited with share capital incorporated on 25/06/2001 (24 years old) and registered in ilford, IG27JD. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 25/06/2001
IG27JD
1 employees

Financial Overview

Total Assets

£4.90M

Liabilities

£3.06M

Net Assets

£1.84M

Est. Turnover

£823.3K

AI Estimated
Unreported
Cash

£8.5K

Key Metrics

1

Employees

6

Directors

3

Shareholders

Board of Directors

5

Charges

21

Registered

2

Outstanding

0

Part Satisfied

19

Satisfied

Filed Documents

100
Legacy
Category:Miscellaneous
Date:03-04-2026
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:25-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2026
Legacy
Category:Miscellaneous
Date:22-10-2025
Legacy
Category:Miscellaneous
Date:25-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2019
Capital Cancellation Shares
Category:Capital
Date:18-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2018
Capital Allotment Shares
Category:Capital
Date:27-04-2018
Resolution
Category:Resolution
Date:27-04-2018
Capital Return Purchase Own Shares
Category:Capital
Date:27-04-2018
Capital Return Purchase Own Shares
Category:Capital
Date:27-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2017
Capital Allotment Shares
Category:Capital
Date:15-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2013
Change Sail Address Company
Category:Address
Date:15-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2010
Termination Secretary Company With Name
Category:Officers
Date:04-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2010
Legacy
Category:Annual Return
Date:19-08-2009
Legacy
Category:Officers
Date:18-08-2009
Legacy
Category:Officers
Date:18-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2009
Legacy
Category:Address
Date:22-01-2009
Legacy
Category:Mortgage
Date:17-01-2009
Legacy
Category:Mortgage
Date:17-01-2009
Legacy
Category:Mortgage
Date:17-01-2009
Legacy
Category:Mortgage
Date:17-01-2009
Legacy
Category:Mortgage
Date:17-01-2009
Legacy
Category:Mortgage
Date:14-01-2009
Legacy
Category:Mortgage
Date:08-12-2008
Legacy
Category:Annual Return
Date:08-07-2008

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date07/05/2025
Latest Accounts31/08/2024

Trading Addresses

962 Eastern Avenue, Ilford, Essex, IG27JDRegistered

Contact

gatewayhousing.org.uk
962 Eastern Avenue, Ilford, IG27JD