Company NameThe Gateway (Rothwell) Limited
DirectorPhilip Jack Hammond
Company StatusActive
Company Number06346313
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 2007(16 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Philip Jack Hammond
NationalityBritish
StatusCurrent
Appointed20 August 2008(1 year after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence AddressFlat 4 The Atrium
5 Bedford Street
Leeds
West Yorkshire
Ls1 5p2
Director NameMr Philip Jack Hammond
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2009(1 year, 9 months after company formation)
Appointment Duration14 years, 11 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Atrium
5 Bedford Street
Leeds
West Yorkshire
LS1 5PZ
Director NameMr Mark Cowling
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bramble Court
Outwood
Wakefield
West Yorkshire
WF1 2UH
Secretary NameAdele Newton
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Warren House Cottages
Peckfield
Leeds
West Yorkshire
LS25 4BL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCarrwood Park
Selby Road
Leeds
West Yorkshire
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£16,336
Gross Profit£16,336
Net Worth-£2,776
Cash£8,477
Current Liabilities£350

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

21 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
23 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
3 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
7 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 February 2017Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
18 October 2016Total exemption full accounts made up to 31 August 2016 (7 pages)
18 October 2016Total exemption full accounts made up to 31 August 2016 (7 pages)
2 September 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
8 April 2016Registered office address changed from Aspect Court 47 Park Square East Leeds West Yorkshire LS1 2NL to Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 8 April 2016 (2 pages)
8 April 2016Registered office address changed from Aspect Court 47 Park Square East Leeds West Yorkshire LS1 2NL to Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 8 April 2016 (2 pages)
26 November 2015Annual return made up to 17 August 2015 (20 pages)
26 November 2015Annual return made up to 17 August 2015 (20 pages)
21 October 2015Total exemption full accounts made up to 31 August 2015 (7 pages)
21 October 2015Total exemption full accounts made up to 31 August 2015 (7 pages)
28 December 2014Total exemption full accounts made up to 31 August 2014 (7 pages)
28 December 2014Total exemption full accounts made up to 31 August 2014 (7 pages)
16 December 2014Annual return made up to 17 August 2014 (14 pages)
16 December 2014Annual return made up to 17 August 2014 (14 pages)
28 January 2014Annual return made up to 17 August 2013 (14 pages)
28 January 2014Annual return made up to 17 August 2013 (14 pages)
10 October 2013Total exemption full accounts made up to 31 August 2013 (7 pages)
10 October 2013Total exemption full accounts made up to 31 August 2013 (7 pages)
28 September 2012Total exemption full accounts made up to 31 August 2012 (7 pages)
28 September 2012Total exemption full accounts made up to 31 August 2012 (7 pages)
14 September 2012Annual return made up to 17 August 2012 (14 pages)
14 September 2012Annual return made up to 17 August 2012 (14 pages)
14 November 2011Total exemption full accounts made up to 31 August 2011 (7 pages)
14 November 2011Total exemption full accounts made up to 31 August 2011 (7 pages)
17 October 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
17 October 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
14 October 2011Registered office address changed from 29 High Street Morley West Yorkshire LS27 9AL on 14 October 2011 (3 pages)
14 October 2011Registered office address changed from 29 High Street Morley West Yorkshire LS27 9AL on 14 October 2011 (3 pages)
3 October 2011Annual return made up to 17 August 2011 (14 pages)
3 October 2011Annual return made up to 17 August 2011 (14 pages)
26 August 2010Annual return made up to 17 August 2010 no member list (3 pages)
26 August 2010Annual return made up to 17 August 2010 no member list (3 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 September 2009Annual return made up to 17/08/09 (2 pages)
29 September 2009Annual return made up to 17/08/09 (2 pages)
21 May 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
21 May 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
15 May 2009Appointment terminated director mark cowling (1 page)
15 May 2009Appointment terminated director mark cowling (1 page)
15 May 2009Director appointed mr philip jack hammond (1 page)
15 May 2009Director appointed mr philip jack hammond (1 page)
10 October 2008Annual return made up to 17/08/08 (2 pages)
10 October 2008Annual return made up to 17/08/08 (2 pages)
10 September 2008Secretary appointed mr philip jack hammond (1 page)
10 September 2008Secretary appointed mr philip jack hammond (1 page)
8 September 2008Appointment terminated secretary adele newton (1 page)
8 September 2008Appointment terminated secretary adele newton (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Registered office changed on 29/08/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007Registered office changed on 29/08/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 August 2007Incorporation (16 pages)
17 August 2007Incorporation (16 pages)