GATE SECURITIES LIMITED
Overview
| Company Name | GATE SECURITIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02956095 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GATE SECURITIES LIMITED?
- Development of building projects (41100) / Construction
Where is GATE SECURITIES LIMITED located?
| Registered Office Address | 9 Donnington Park 85 Birdham Road PO20 7AJ Chichester West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GATE SECURITIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GATE SECURITIES LIMITED?
| Last Confirmation Statement Made Up To | Aug 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 05, 2025 |
| Overdue | No |
What are the latest filings for GATE SECURITIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Sarah Marie Bills on Jan 15, 2026 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Aug 05, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Aug 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Appointment of Amity Ltd as a director on Aug 29, 2023 | 2 pages | AP02 | ||
Appointment of Mr Jonathan Paul Kirby as a director on Aug 29, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Marie Bills as a director on Aug 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Charles Alexander Edwards as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Gemma Louise Edwards as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Luke Anthony Edwards as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Anna Joan Edwards as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Oliver Mark Edwards as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Aug 05, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 029560950012, created on May 19, 2022 | 37 pages | MR01 | ||
Registration of charge 029560950013, created on May 19, 2022 | 38 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Aug 05, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nichola Anne Ticehurst as a secretary on Jul 30, 2021 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Aug 05, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on Aug 19, 2020 | 1 pages | AD01 | ||
Who are the officers of GATE SECURITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BILLS, Sarah Marie | Director | Donnington Park 85 Birdham Road PO20 7AJ Chichester 9 West Sussex United Kingdom | Switzerland | British | 314776160002 | |||||||||||||
| KIRBY, Jonathan Paul | Director | Donnington Park 85 Birdham Road PO20 7AJ Chichester 9 West Sussex United Kingdom | Switzerland | British | 314776170001 | |||||||||||||
| AMITY LTD | Director | Ajeltake Road Ajeltake Island Majuro Trust Company Complex Mh96960 Marshall Islands |
| 314778080001 | ||||||||||||||
| EDWARDS, Tracey Rose | Secretary | Albert Embankment SE1 7TJ London 22-26 | Other | 129424890001 | ||||||||||||||
| FOSTER, Peter Christopher | Secretary | Shepperton Todds Green SG1 2JE Stevenage Hertfordshire | British | 65793960001 | ||||||||||||||
| FOSTER, Peter Christopher | Secretary | Shepperton Todds Green SG1 2JE Stevenage Hertfordshire | British | 65793960001 | ||||||||||||||
| LUMLEY, Emma Jayne | Secretary | 15 Kellino Street SW17 8SY London | British | 65793910001 | ||||||||||||||
| TICEHURST, Nichola Anne | Secretary | Donnington Park 85 Birdham Road PO20 7AJ Chichester 9 West Sussex England | 173199290001 | |||||||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||||||
| BUILT, Michael Allan | Director | 15 Crescent House Judges Close HR1 2TW Hereford Herefordshire | British | 59270140001 | ||||||||||||||
| EDWARDS, Andrew Charles | Director | 9 Donnington Park 85 Birdham Road PO20 7AJ Chichester Spofforths West Sussex | Malta | British | 39756220004 | |||||||||||||
| EDWARDS, Anna Joan | Director | Donnington Park 85 Birdham Road PO20 7AJ Chichester 9 West Sussex England | United Kingdom | British | 252308330001 | |||||||||||||
| EDWARDS, Charles Alexander | Director | Donnington Park 85 Birdham Road PO20 7AJ Chichester 9 West Sussex England | United Kingdom | British | 231946640001 | |||||||||||||
| EDWARDS, Gemma Louise | Director | Donnington Park 85 Birdham Road PO20 7AJ Chichester 9 West Sussex England | United Kingdom | British | 252308300003 | |||||||||||||
| EDWARDS, Luke Anthony | Director | Donnington Park 85 Birdham Road PO20 7AJ Chichester 9 West Sussex England | United Kingdom | British | 260175060001 | |||||||||||||
| EDWARDS, Oliver Mark | Director | Donnington Park 85 Birdham Road PO20 7AJ Chichester 9 West Sussex England | United Kingdom | British | 231946650001 | |||||||||||||
| EDWARDS, Tracey Rose | Director | 22-26 Albert Embankment SE1 7TJ London | Other | 62997830002 | ||||||||||||||
| FOSTER, Peter Christopher | Director | Shepperton Todds Green SG1 2JE Stevenage Hertfordshire | England | British | 65793960001 | |||||||||||||
| GARFIELD, John Stuart Godwin | Director | 26 Musgrave Crescent SW6 4QE London | British | 22311780006 | ||||||||||||||
| HEANEY, David Michael | Director | 9 Donnington Park 85 Birdham Road PO20 7AJ Chichester Spofforths West Sussex | Switzerland | British | 236617880001 | |||||||||||||
| TICEHURST, Nichola Anne | Director | 9 Donnington Park 85 Birdham Road PO20 7AJ Chichester Spofforths West Sussex | United Kingdom | British | 236617860001 | |||||||||||||
| WISHART, Charles George Mackenzie | Director | 3 Lyall Mews SW1X 8DJ London | United Kingdom | British | 60654460001 | |||||||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of GATE SECURITIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nexxus Group Limited | Apr 06, 2016 | 9 Donnington Park 85 Birdham Road PO20 7AJ Chichester Spofforths West Sussex | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0