GATEWAY SURVEYING SERVICES LIMITED
Overview
| Company Name | GATEWAY SURVEYING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05548792 |
| 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 GATEWAY SURVEYING SERVICES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GATEWAY SURVEYING SERVICES LIMITED located?
| Registered Office Address | Fintel House St. Andrews Road HD1 6NA Huddersfield West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GATEWAY SURVEYING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOME INFORMATION GROUP LIMITED | Aug 30, 2005 | Aug 30, 2005 |
What are the latest accounts for GATEWAY SURVEYING SERVICES 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 GATEWAY SURVEYING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for GATEWAY SURVEYING SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Alexander Travers Stephen Whitson as a director on Oct 29, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Aug 30, 2025 with updates | 4 pages | CS01 | ||
Change of details for Simply Biz Limited as a person with significant control on May 30, 2025 | 2 pages | PSC05 | ||
Registration of charge 055487920007, created on Jul 23, 2025 | 57 pages | MR01 | ||
Appointment of Mr Russell Adrian Naglis as a secretary on Jun 30, 2025 | 2 pages | AP03 | ||
Termination of appointment of Neil Martin Stevens as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr David Thompson as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Aug 30, 2023 with updates | 4 pages | CS01 | ||
Satisfaction of charge 055487920005 in full | 4 pages | MR04 | ||
Registration of charge 055487920006, created on Dec 05, 2022 | 51 pages | MR01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Appointment of Ms Holly Armitage as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Appointment of Mr Jack Over as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Appointment of Ms Zoe De Boehmler as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephen James Hardwick as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Martin Reynolds as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Aug 30, 2022 with updates | 4 pages | CS01 | ||
Change of details for Simply Biz Limited as a person with significant control on Aug 30, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Karen Elizabeth Commons as a secretary on Mar 10, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Aug 30, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of GATEWAY SURVEYING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NAGLIS, Russell Adrian | Secretary | St. Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire England | 337977510001 | |||||||
| ARMITAGE, Holly | Director | St. Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire England | England | British | 300637240001 | |||||
| DE BOEHMLER, Zoe | Director | St. Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire England | England | British | 300635760001 | |||||
| HUGHES, Peter Emlyn | Director | St. Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire England | England | British | 114680970001 | |||||
| OVER, Jack | Director | St. Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire England | England | British | 300636350001 | |||||
| REYNOLDS, Martin | Director | St. Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire England | England | British | 131071160006 | |||||
| THOMPSON, David | Director | St. Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire England | Scotland | British | 237787860002 | |||||
| TIMMINS, Matthew Lloyd | Director | St. Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire England | England | British | 193804390001 | |||||
| WHITSON, Alexander Travers Stephen | Director | St. Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire England | England | British | 341918470001 | |||||
| COLLINS, David Ronald | Secretary | The Chantry 262 Billing Road East NN3 3LH Northampton | British | 47577610002 | ||||||
| COMMONS, Karen Elizabeth | Secretary | St. Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire England | 193806830001 | |||||||
| RADCLIFFE, Richard Marcus Callister | Secretary | The Walnuts Ingleby Road, Stanton By Bridge DE73 1HU Derbyshire | British | 64587890002 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| BRUNING, Peter Kasimir | Director | Ivy House 44 Church Street Billesdon LE7 9AE Leicester Leicestershire | United Kingdom | Hungarian | 109848720001 | |||||
| COLLINS, David Ronald | Director | Clipston Road LE16 9TT Marston Trussell Newbold Farm Market Harborough England | England | British | 47577610003 | |||||
| DAVY, Jennifer, Executor Of | Director | Stadium Way HD1 6PG Huddersfield The John Smith's Stadium England | England | British | 28858730001 | |||||
| HARDWICK, Stephen James | Director | St. Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire England | England | British | 281903350001 | |||||
| JAMES, Simon | Director | No 16 Ulverscroft Lane LE6 0AJ Newtown Linford Mill House Leicestershire England | England | British | 47577600002 | |||||
| PRICE, John George | Director | 2 Mead Road TQ2 6TE Torquay | United Kingdom | British | 90280450001 | |||||
| RADCLIFFE, Richard Marcus Callister | Director | The Walnuts Ingleby Road, Stanton By Bridge DE73 1HU Derbyshire | United Kingdom | British | 64587890002 | |||||
| STEVENS, Neil Martin | Director | St. Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire England | United Kingdom | British | 146003030010 | |||||
| TURVEY, Sarah Clare | Director | Stadium Way HD1 6PG Huddersfield The John Smith's Stadium England | England | British | 75800880005 | |||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of GATEWAY SURVEYING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fintel Services Limited | Apr 06, 2016 | St. Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire England | 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