Gateway Court (lincoln) Limited LINCOLN


Founded in 2005, Gateway Court (lincoln), classified under reg no. 05593177 is an active company. Currently registered at 56 Wetherby Crescent LN6 8TD, Lincoln the company has been in the business for 19 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Paul D., Simon G. and Peter R.. In addition one secretary - Alan H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gateway Court (lincoln) Limited Address / Contact

Office Address 56 Wetherby Crescent
Town Lincoln
Post code LN6 8TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05593177
Date of Incorporation Fri, 14th Oct 2005
Industry Residents property management
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Paul D.

Position: Director

Appointed: 05 August 2020

Alan H.

Position: Secretary

Appointed: 16 October 2019

Simon G.

Position: Director

Appointed: 06 April 2018

Peter R.

Position: Director

Appointed: 22 April 2016

Dinesh S.

Position: Director

Appointed: 18 May 2011

Resigned: 28 October 2015

Gary C.

Position: Director

Appointed: 24 June 2009

Resigned: 25 October 2016

Daniel R.

Position: Director

Appointed: 01 September 2006

Resigned: 08 June 2011

Simon E.

Position: Secretary

Appointed: 23 August 2006

Resigned: 28 June 2017

Simon H.

Position: Director

Appointed: 14 October 2005

Resigned: 04 September 2006

Carol H.

Position: Director

Appointed: 14 October 2005

Resigned: 04 September 2006

Simon H.

Position: Secretary

Appointed: 14 October 2005

Resigned: 04 September 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 2005

Resigned: 14 October 2005

Jeff D.

Position: Director

Appointed: 14 October 2005

Resigned: 04 September 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Peter R. This PSC.

Peter R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth310310310310      
Balance Sheet
Net Assets Liabilities   310310310310310310310
Current Assets 310310310      
Debtors 310310310      
Net Assets Liabilities Including Pension Asset Liability310310310310      
Reserves/Capital
Called Up Share Capital310310310310      
Shareholder Funds310310310310      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset310310 310310310310310310310
Total Assets Less Current Liabilities310310310310310310310310310310
Net Current Assets Liabilities 310310310      
Number Shares Allotted 310310310      
Par Value Share 111      
Share Capital Allotted Called Up Paid310310310310      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, July 2023
Free Download (3 pages)

Company search