Gateway Buildings Trust LEEDS


Founded in 2007, Gateway Buildings Trust, classified under reg no. 06459552 is an active company. Currently registered at St Marks Church LS2 9AF, Leeds the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Matthew H., Samuel S. and Christopher F. and others. Of them, Christopher F., Elizabeth B. have been with the company the longest, being appointed on 6 March 2019 and Matthew H. has been with the company for the least time - from 8 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gateway Buildings Trust Address / Contact

Office Address St Marks Church
Office Address2 St. Mark's Road
Town Leeds
Post code LS2 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06459552
Date of Incorporation Fri, 21st Dec 2007
Industry Activities of religious organizations
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Matthew H.

Position: Director

Appointed: 08 November 2023

Samuel S.

Position: Director

Appointed: 14 October 2019

Christopher F.

Position: Director

Appointed: 06 March 2019

Elizabeth B.

Position: Director

Appointed: 06 March 2019

David W.

Position: Director

Appointed: 27 September 2021

Resigned: 05 October 2023

Alan A.

Position: Director

Appointed: 08 May 2019

Resigned: 17 August 2022

Elizabeth B.

Position: Secretary

Appointed: 06 March 2019

Resigned: 06 March 2019

Marie-Claire S.

Position: Director

Appointed: 05 October 2014

Resigned: 19 July 2021

David M.

Position: Secretary

Appointed: 02 September 2011

Resigned: 06 March 2019

Owen K.

Position: Secretary

Appointed: 08 January 2008

Resigned: 02 September 2011

Tony S.

Position: Director

Appointed: 21 December 2007

Resigned: 30 September 2014

David M.

Position: Director

Appointed: 21 December 2007

Resigned: 06 March 2019

David M.

Position: Secretary

Appointed: 21 December 2007

Resigned: 08 January 2008

Jane O.

Position: Director

Appointed: 21 December 2007

Resigned: 09 May 2019

Louise C.

Position: Secretary

Appointed: 21 December 2007

Resigned: 08 January 2008

People with significant control

The register of PSCs who own or control the company includes 5 names. As we identified, there is Alan A. This PSC has 25-50% voting rights. The second one in the PSC register is Christopher F. This PSC and has 25-50% voting rights. The third one is Marie-Claire S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Alan A.

Notified on 9 May 2019
Ceased on 17 August 2022
Nature of control: 25-50% voting rights

Christopher F.

Notified on 6 March 2019
Ceased on 27 September 2021
Nature of control: 25-50% voting rights

Marie-Claire S.

Notified on 6 April 2016
Ceased on 19 July 2021
Nature of control: 25-50% voting rights

Jane O.

Notified on 6 April 2016
Ceased on 9 May 2019
Nature of control: 25-50% voting rights

David M.

Notified on 6 April 2016
Ceased on 6 March 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312021-03-312022-03-31
Balance Sheet
Current Assets1 6235125 9129525 817
Net Assets Liabilities172 940191 172210 813236 123278 225
Other
Creditors48051031 05016 11616 824
Fixed Assets600 000600 000600 000600 000600 000
Net Current Assets Liabilities1 14330 23725 13816 0218 993
Total Assets Less Current Liabilities601 143600 002574 862583 979608 993

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (19 pages)

Company search

Advertisements