Company NameThe Gateway (Leeds) Management Limited
DirectorRichard Derrick Boothroyd
Company StatusActive
Company Number05128917
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Derrick Boothroyd
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleChairman
Country of ResidenceEngland
Correspondence Address45 The Chambers , Riverside West
Whitehall Road
Leeds
LS1 4AW
Director NameMr Terence Joseph Padian
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address75 Needingworth Road
St Ives
Cambs England
PE27 5JY
Director NameMr Martin Rapley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAckworth Lodge Pontefract Road
High Ackworth
Pontefract
West Yorkshire
WF7 7EE
Secretary NameMr Terence Joseph Padian
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address75 Needingworth Road
St Ives
Cambs England
PE27 5JY
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Marlborough Place
St Johns Wood
London
NW8 0PL
Director NameMr Stephen Kenneth Holman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(11 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 August 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 9 Whirlow Park Road
Sheffield
S11 9NN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.scotfield.co.uk
Telephone0113 2341111
Telephone regionLeeds

Location

Registered AddressRiverside West 45 The Chambers Riverside West
Whitehall Road
Leeds
LS1 4AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

6 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
11 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
12 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
16 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 July 2019Cessation of The Gateway (Leeds) Limited as a person with significant control on 16 August 2018 (1 page)
8 July 2019Notification of Tbet Developments Ltd as a person with significant control on 16 August 2018 (2 pages)
8 July 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
20 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 August 2018Termination of appointment of Martin Rapley as a director on 21 August 2018 (1 page)
21 August 2018Termination of appointment of Stephen Kenneth Holman as a director on 21 August 2018 (1 page)
21 August 2018Registered office address changed from Ackworth Lodge, Pontefract Road High Ackworth West Yorkshire WF7 7EE to Riverside West 45 the Chambers Riverside West Whitehall Road Leeds LS1 4AW on 21 August 2018 (1 page)
21 August 2018Termination of appointment of Terence Joseph Padian as a secretary on 21 August 2018 (1 page)
20 August 2018Appointment of Mr Richard Derrick Boothroyd as a director on 17 August 2018 (2 pages)
31 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
19 July 2017Notification of The Gateway (Leeds) Limited as a person with significant control on 19 July 2017 (1 page)
19 July 2017Notification of The Gateway (Leeds) Limited as a person with significant control on 6 April 2016 (1 page)
19 July 2017Notification of The Gateway (Leeds) Limited as a person with significant control on 6 April 2016 (1 page)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
10 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
1 October 2015Appointment of Mr Stephen Kenneth Holman as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Martin Rapley as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Stephen Kenneth Holman as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Martin Rapley as a director on 1 October 2015 (2 pages)
24 September 2015Termination of appointment of Terence Joseph Padian as a director on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Terence Joseph Padian as a director on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Terence Shelby Cole as a director on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Mark Neil Steinberg as a director on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Stephen Kenneth Holman as a director on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Martin Rapley as a director on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Steven Ross Collins as a director on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Mark Neil Steinberg as a director on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Martin Rapley as a director on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Steven Ross Collins as a director on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Terence Shelby Cole as a director on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Stephen Kenneth Holman as a director on 18 September 2015 (1 page)
12 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(9 pages)
12 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(9 pages)
16 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(9 pages)
10 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(9 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (9 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (9 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (9 pages)
28 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (9 pages)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (9 pages)
17 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (9 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2009Return made up to 14/05/09; full list of members (5 pages)
28 May 2009Return made up to 14/05/09; full list of members (5 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 June 2008Return made up to 14/05/08; full list of members (5 pages)
20 June 2008Return made up to 14/05/08; full list of members (5 pages)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 June 2007Return made up to 14/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2007Return made up to 14/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2006Return made up to 14/05/06; full list of members (9 pages)
3 June 2006Return made up to 14/05/06; full list of members (9 pages)
25 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 June 2005Return made up to 14/05/05; full list of members (9 pages)
13 June 2005Return made up to 14/05/05; full list of members (9 pages)
30 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
30 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
12 August 2004New director appointed (4 pages)
12 August 2004New director appointed (34 pages)
12 August 2004New director appointed (34 pages)
12 August 2004New director appointed (4 pages)
19 May 2004New director appointed (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004New secretary appointed;new director appointed (1 page)
19 May 2004Registered office changed on 19/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 May 2004New director appointed (1 page)
19 May 2004Registered office changed on 19/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 May 2004New director appointed (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004New director appointed (1 page)
19 May 2004New secretary appointed;new director appointed (1 page)
19 May 2004Director resigned (1 page)
14 May 2004Incorporation (16 pages)
14 May 2004Incorporation (16 pages)