GATEWAY BROMBOROUGH LIMITED

GATEWAY BROMBOROUGH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGATEWAY BROMBOROUGH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05549567
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GATEWAY BROMBOROUGH LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is GATEWAY BROMBOROUGH LIMITED located?

    Registered Office Address
    40 Peter Street
    M2 5GP Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GATEWAY BROMBOROUGH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GATEWAY BROMBOROUGH LIMITED?

    Last Confirmation Statement Made Up ToSep 07, 2026
    Next Confirmation Statement DueSep 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2025
    OverdueNo

    What are the latest filings for GATEWAY BROMBOROUGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Sep 07, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Registered office address changed from 72 Bridge Street Bridge Street Manchester M3 2RJ England to 40 Peter Street Manchester M2 5GP on Jan 14, 2022

    1 pagesAD01

    Confirmation statement made on Sep 07, 2021 with updates

    5 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of Arrowmere Capital 6 Limited as a person with significant control on Nov 11, 2020

    2 pagesPSC02

    Cessation of Ase Re B Llp as a person with significant control on Nov 11, 2020

    1 pagesPSC07

    Termination of appointment of Andrew Michael Woods as a director on Nov 11, 2020

    1 pagesTM01

    Termination of appointment of Jaysal Vandravan Atara as a director on Nov 11, 2020

    1 pagesTM01

    Termination of appointment of Nicholas Peter Lee as a director on Nov 11, 2020

    1 pagesTM01

    Appointment of Mr Matthew Stephen Bint as a director on Nov 11, 2020

    2 pagesAP01

    Appointment of Mr Henry Philip Hill as a director on Nov 11, 2020

    2 pagesAP01

    Appointment of Julie Black as a secretary on Nov 11, 2020

    2 pagesAP03

    Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom to 72 Bridge Street Bridge Street Manchester M3 2RJ on Feb 05, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 07, 2020 with no updates

    3 pagesCS01

    Who are the officers of GATEWAY BROMBOROUGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACK, Julie
    Peter Street
    M2 5GP Manchester
    40
    England
    Secretary
    Peter Street
    M2 5GP Manchester
    40
    England
    279388500001
    BINT, Matthew Stephen
    Peter Street
    M2 5GP Manchester
    40
    England
    Director
    Peter Street
    M2 5GP Manchester
    40
    England
    EnglandBritish253824900001
    HILL, Henry Philip
    Peter Street
    M2 5GP Manchester
    40
    England
    Director
    Peter Street
    M2 5GP Manchester
    40
    England
    EnglandBritish135622030001
    HERWARD, Nicholas Peter
    10 Belgravia Gardens
    WA15 0JT Hale
    Cheshire
    Secretary
    10 Belgravia Gardens
    WA15 0JT Hale
    Cheshire
    British141618760001
    LUDBROOK-MILES, Alex
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    Secretary
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    216160840001
    PHILLIP CARROLL ASSOCIATES LIMITED
    28 Victoria Road
    Hale
    WA15 9AD Altrincham
    Pinewood House
    Cheshire
    United Kingdom
    Secretary
    28 Victoria Road
    Hale
    WA15 9AD Altrincham
    Pinewood House
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06002860
    125975340002
    RB SECRETARIAT LIMITED
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Secretary
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1535426
    159597150001
    REED SMITH CORPORATE SERVICES LIMITED
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Secretary
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1865431
    128914620002
    ATARA, Jaysal Vandravan
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    Director
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    EnglandBritish184868290002
    HERWARD, Nicholas Peter
    10 Belgravia Gardens
    WA15 0JT Hale
    Cheshire
    Director
    10 Belgravia Gardens
    WA15 0JT Hale
    Cheshire
    British141618760001
    KENNY, Jonathan David
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    Director
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    United KingdomBritish78747160010
    LEE, Nicholas Peter
    Bridge Street
    M3 2RJ Manchester
    72 Bridge Street
    England
    Director
    Bridge Street
    M3 2RJ Manchester
    72 Bridge Street
    England
    EnglandBritish251549980001
    MOORHOUSE, Benjamin Robert
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    England
    Director
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    England
    EnglandBritish103098370001
    OLIVER, Alison Kate
    Seaton Close
    SW15 3TJ London
    4
    United Kingdom
    Director
    Seaton Close
    SW15 3TJ London
    4
    United Kingdom
    EnglandBritish159921850002
    ROBERTS, Thomas Benjamin
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    England
    Director
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    England
    United KingdomBritish102960500001
    SCOTT, James Andrew
    Ferry Lane
    Mill End
    RG9 3BL Hambleden
    Thamesfield
    Buckinghamshire
    United Kingdom
    Director
    Ferry Lane
    Mill End
    RG9 3BL Hambleden
    Thamesfield
    Buckinghamshire
    United Kingdom
    EnglandBritish79599370004
    WOODS, Andrew Michael
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    Director
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    United KingdomBritish31120770009
    WOODS, Andrew Michael
    House
    Rosehill Stone Cum Ebony
    TN30 7HH Tenterden
    Rosehill Farm
    Kent
    United Kingdom
    Director
    House
    Rosehill Stone Cum Ebony
    TN30 7HH Tenterden
    Rosehill Farm
    Kent
    United Kingdom
    United KingdomBritish31120770005

    Who are the persons with significant control of GATEWAY BROMBOROUGH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arrowmere Capital 6 Limited
    72 Bridge Street
    M3 2RJ Manchester
    Bridge Street Chambers
    England
    Nov 11, 2020
    72 Bridge Street
    M3 2RJ Manchester
    Bridge Street Chambers
    England
    No
    Legal FormPrivate Company, Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number08310243
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    Apr 06, 2016
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc356083
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for GATEWAY BROMBOROUGH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 14, 2016Sep 14, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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