UKBizDB.co.uk

GATESBERG LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gatesberg Limited. The company was founded 6 years ago and was given the registration number 11171922. The firm's registered office is in ELSTREE, BOREHAMWOOD. You can find them at Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GATESBERG LIMITED
Company Number:11171922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom, WD6 3FG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Director26 January 2018Active
Suite 3, Steeple House, Church Lane, Chelmsford, United Kingdom, CM1 1NH

Director02 March 2021Active
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ

Director26 January 2018Active
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ

Director26 January 2018Active
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ

Director26 January 2018Active

People with Significant Control

Be Our Guest Networking Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:C/O Cbhc Ltd, Steeple House, Chelmsford, England, CM1 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Philip Marc Berg
Notified on:26 January 2018
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Suite 3, The Hamilton Centre, Rodney Wayy, Chelmsford, England, CM1 3BY
Nature of control:
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-01-15Address

Change registered office address company with date old address new address.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Persons with significant control

Notification of a person with significant control.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Address

Change registered office address company with date old address new address.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-23Accounts

Change account reference date company previous shortened.

Download
2021-03-22Accounts

Change account reference date company current extended.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-12Address

Change registered office address company with date old address new address.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.