UKBizDB.co.uk

GATEWAY HOUSING LIMITED

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

This company is commonly known as Gateway Housing Limited. The company was founded 22 years ago and was given the registration number 04240410. The firm's registered office is in ILFORD. You can find them at 962 Eastern Avenue, , Ilford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GATEWAY HOUSING LIMITED
Company Number:04240410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:962 Eastern Avenue, Ilford, England, IG2 7JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
962, Eastern Avenue, Ilford, England, IG2 7JD

Director19 May 2017Active
962, Eastern Avenue, Ilford, England, IG2 7JD

Director06 July 2004Active
962, Eastern Avenue, Ilford, England, IG2 7JD

Director25 June 2001Active
962, Eastern Avenue, Ilford, England, IG2 7JD

Director06 July 2004Active
23 Daines Way, Southend On Sea, SS1 3PF

Secretary25 June 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary25 June 2001Active
962, Eastern Avenue, Ilford, England, IG2 7JD

Director06 July 2004Active
44, Vicarage Hill, Benfleet, England, SS7 1PB

Director25 June 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director25 June 2001Active

People with Significant Control

Mr Mohammed Azeem Raja
Notified on:30 April 2020
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:962, Eastern Avenue, Ilford, England, IG2 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Mohammad Asif Raja
Notified on:30 April 2020
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:962, Eastern Avenue, Ilford, England, IG2 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Farooq Javed Raja
Notified on:30 April 2020
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:962, Eastern Avenue, Ilford, England, IG2 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.