UKBizDB.co.uk

HOUSE GATE PROPERTIES LTD

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

This company is commonly known as House Gate Properties Ltd. The company was founded 5 years ago and was given the registration number 11907672. The firm's registered office is in BIRKENHEAD. You can find them at 33 Grange Road West, , Birkenhead, Merseyside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOUSE GATE PROPERTIES LTD
Company Number:11907672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:33 Grange Road West, Birkenhead, Merseyside, United Kingdom, CH41 4BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Wernbrook Close, Prenton, United Kingdom, CH43 9HY

Secretary02 February 2024Active
33 Grange Road West, Birkenhead, United Kingdom, CH41 4BY

Director29 January 2024Active
18, Wernbrook Close, Prenton, United Kingdom, CH43 9HY

Director02 February 2024Active
33 Grange Road West, Birkenhead, United Kingdom, CH41 4BY

Director01 August 2023Active
33 Grange Road West, Birkenhead, United Kingdom, CH41 4BY

Director27 March 2019Active

People with Significant Control

Mrs Safa Wajih Ali Othman
Notified on:09 February 2024
Status:Active
Date of birth:January 1984
Nationality:Jordanian
Country of residence:United Kingdom
Address:18, Wernbrook Close, Prenton, United Kingdom, CH43 9HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Tareq Zeyad Abdallah Mustafa
Notified on:29 January 2024
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:33 Grange Road West, Birkenhead, United Kingdom, CH41 4BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ahmad Zeyad Mustafa
Notified on:01 August 2023
Status:Active
Date of birth:February 1991
Nationality:Jordanian
Country of residence:United Kingdom
Address:33 Grange Road West, Birkenhead, United Kingdom, CH41 4BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tareq Zeyad Abdallah Mustafa
Notified on:27 March 2019
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:33 Grange Road West, Birkenhead, United Kingdom, CH41 4BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-05-03Officers

Termination director company with name termination date.

Download
2024-05-03Persons with significant control

Cessation of a person with significant control.

Download
2024-03-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Officers

Appoint person secretary company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-06-14Gazette

Gazette filings brought up to date.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-11-11Gazette

Gazette filings brought up to date.

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.