Gungate Properties Limited BURTON ON TRENT


Founded in 2007, Gungate Properties, classified under reg no. 06214643 is an active company. Currently registered at 26 Little Burton West DE14 1PP, Burton On Trent the company has been in the business for 17 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022. Since November 20, 2007 Gungate Properties Limited is no longer carrying the name Keelex 318.

At present there are 2 directors in the the company, namely Tracey C. and Simon C.. In addition one secretary - Tracey C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kenneth K. who worked with the the company until 8 April 2009.

Gungate Properties Limited Address / Contact

Office Address 26 Little Burton West
Town Burton On Trent
Post code DE14 1PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06214643
Date of Incorporation Mon, 16th Apr 2007
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Tracey C.

Position: Director

Appointed: 15 October 2016

Tracey C.

Position: Secretary

Appointed: 08 April 2009

Simon C.

Position: Director

Appointed: 08 April 2009

Kenneth K.

Position: Secretary

Appointed: 16 January 2008

Resigned: 08 April 2009

Kenneth K.

Position: Director

Appointed: 16 January 2008

Resigned: 08 April 2009

Clarence R.

Position: Director

Appointed: 16 January 2008

Resigned: 08 April 2009

Keelex Corporate Services Limited

Position: Nominee Secretary

Appointed: 16 April 2007

Resigned: 16 January 2008

Keelex Formations Limited

Position: Nominee Director

Appointed: 16 April 2007

Resigned: 16 January 2008

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Simon C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Cooper Holdings (Tamworth & Burton) Ltd that entered Burton On Trent, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Simon C.

Notified on 17 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cooper Holdings (Tamworth & Burton) Ltd

7 Faraday Court Centrum 100, Burton On Trent, Staffordshire, DE14 2WX, United Kingdom

Legal authority Uk
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06214376
Notified on 6 April 2016
Ceased on 17 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Keelex 318 November 20, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets177 468183 068531 078312 225607 2351 448 810985 027
Cash Bank On Hand5 5665 1559 639    
Debtors171 902177 913521 439    
Net Assets Liabilities927 7321 007 9621 014 979 807 0001 074 314983 645
Other Debtors160 660170 435181 230    
Other
Description Principal Activities   68 10068 100  
Accrued Liabilities Not Expressed Within Creditors Subtotal  35 1862 160101 810  
Average Number Employees During Period22222  
Creditors55 52074 176421 3493 132683 156666 635380 829
Fixed Assets  990 0001 319 888990 000990 0001 023 263
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 178    
Provisions For Liabilities Balance Sheet Subtotal41 21650 93084 75090 20584 750  
Total Assets  1 521 0791 632 1131 597 234  
Total Liabilities  1 521 0791 632 1121 597 234  
Amount Specific Advance Or Credit Directors   3 02345 57949 63262 844
Amount Specific Advance Or Credit Made In Period Directors    42 55642 05362 844
Amount Specific Advance Or Credit Repaid In Period Directors     38 00049 632
Accrued Liabilities Deferred Income37 35622 71235 185    
Additions Other Than Through Business Combinations Investment Property Fair Value Model 15 415     
Amounts Owed By Group Undertakings7 1437 1437 143    
Amounts Owed To Group Undertakings11 83532 58722 401    
Amounts Recoverable On Contracts  329 888    
Corporation Tax Payable2 1215 9695 455    
Corporation Tax Recoverable3 615      
Increase Decrease In Investment Property Fair Value Model 87 58540 000    
Investment Property847 000950 000990 000    
Investment Property Fair Value Model847 000950 000990 000    
Loans From Directors1 0086 50826 908    
Net Current Assets Liabilities121 948108 892109 729 500 156750 949604 198
Other Remaining Borrowings  325 000    
Other Taxation Social Security Payable3 2006 4006 400    
Prepayments Accrued Income4843353 178    
Total Assets Less Current Liabilities968 9481 058 8921 099 729 1 490 1561 740 9491 627 461

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
Free Download (5 pages)

Company search