Gateway Bromborough Limited MANCHESTER


Gateway Bromborough started in year 2005 as Private Limited Company with registration number 05549567. The Gateway Bromborough company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Manchester at 40 Peter Street. Postal code: M2 5GP.

At the moment there are 2 directors in the the company, namely Henry H. and Matthew B.. In addition one secretary - Julie B. - is with the firm. At the moment 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 Bromborough Limited Address / Contact

Office Address 40 Peter Street
Town Manchester
Post code M2 5GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05549567
Date of Incorporation Wed, 31st Aug 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Henry H.

Position: Director

Appointed: 11 November 2020

Julie B.

Position: Secretary

Appointed: 11 November 2020

Matthew B.

Position: Director

Appointed: 11 November 2020

Nicholas L.

Position: Director

Appointed: 17 October 2018

Resigned: 11 November 2020

Jonathan K.

Position: Director

Appointed: 10 January 2018

Resigned: 24 May 2019

Alex L.

Position: Secretary

Appointed: 10 October 2016

Resigned: 01 December 2017

Jaysal A.

Position: Director

Appointed: 03 February 2014

Resigned: 11 November 2020

Andrew W.

Position: Director

Appointed: 29 November 2013

Resigned: 11 November 2020

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 03 August 2011

Resigned: 10 October 2016

Alison O.

Position: Director

Appointed: 20 June 2011

Resigned: 29 November 2013

Rb Secretariat Limited

Position: Corporate Secretary

Appointed: 01 April 2011

Resigned: 03 August 2011

Andrew W.

Position: Director

Appointed: 01 April 2011

Resigned: 03 August 2011

James S.

Position: Director

Appointed: 01 April 2011

Resigned: 10 July 2015

Phillip Carroll Associates Limited

Position: Corporate Secretary

Appointed: 19 June 2007

Resigned: 01 April 2011

Nicholas H.

Position: Director

Appointed: 31 August 2005

Resigned: 14 May 2010

Benjamin M.

Position: Director

Appointed: 31 August 2005

Resigned: 01 April 2011

Thomas R.

Position: Director

Appointed: 31 August 2005

Resigned: 01 April 2011

Nicholas H.

Position: Secretary

Appointed: 31 August 2005

Resigned: 19 June 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Arrowmere Capital 6 Limited from Manchester, England. The abovementioned PSC is classified as "a private company, limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ase Re B Llp that put London, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Arrowmere Capital 6 Limited

Bridge Street Chambers 72 Bridge Street, Manchester, M3 2RJ, England

Legal authority Companies Act 2006
Legal form Private Company, Limited By Shares
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 08310243
Notified on 11 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ase Re B Llp

Sloane Square House 1 Holbein Place, London, SW1W 8NS, United Kingdom

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc356083
Notified on 6 April 2016
Ceased on 11 November 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312019-12-312020-12-312021-12-312022-12-31
Net Worth874874    
Balance Sheet
Current Assets105 21079 30686 37586 37534 799128 724
Net Assets Liabilities  874874874874
Cash Bank In Hand56 42642 166    
Debtors48 78437 140    
Net Assets Liabilities Including Pension Asset Liability874874    
Reserves/Capital
Called Up Share Capital874874    
Shareholder Funds874874    
Other
Creditors  85 50185 50133 925127 850
Net Current Assets Liabilities874874874874874874
Total Assets Less Current Liabilities874874874874874874
Creditors Due Within One Year104 33678 432    
Number Shares Allotted 2    
Par Value Share 1    
Share Capital Allotted Called Up Paid22    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 17th, August 2023
Free Download (3 pages)

Company search