Gateway Homes Uk Limited LEEDS


Gateway Homes Uk started in year 1996 as Private Limited Company with registration number 03155688. The Gateway Homes Uk company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Leeds at 20-22 Bridge End. Postal code: LS1 4DJ. Since September 30, 2004 Gateway Homes Uk Limited is no longer carrying the name High-hit.

There is a single director in the company at the moment - Nicholas S., appointed on 12 October 2004. In addition, a secretary was appointed - Nicholas S., appointed on 6 December 2007. 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 - Angela S. who worked with the the company until 6 December 2007.

Gateway Homes Uk Limited Address / Contact

Office Address 20-22 Bridge End
Town Leeds
Post code LS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03155688
Date of Incorporation Tue, 6th Feb 1996
Industry Buying and selling of own real estate
End of financial Year 26th March
Company age 28 years old
Account next due date Tue, 26th Dec 2023 (135 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Nicholas S.

Position: Secretary

Appointed: 06 December 2007

Nicholas S.

Position: Director

Appointed: 12 October 2004

Angela S.

Position: Director

Appointed: 12 October 2004

Resigned: 18 December 2007

Malcom S.

Position: Director

Appointed: 28 February 1996

Resigned: 16 December 2013

Angela S.

Position: Secretary

Appointed: 28 February 1996

Resigned: 06 December 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 February 1996

Resigned: 28 February 1996

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 1996

Resigned: 28 February 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Blootek Ventures Capital Limited from Leeds, England. The abovementioned PSC is categorised as "a plc", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nicholas S. This PSC owns 25-50% shares and has 25-50% voting rights.

Blootek Ventures Capital Limited

Suite 2 Unit 3 Bramley Grange, Skeltons Lane, Leeds, LS14 3DW, England

Legal authority Companies Act 2006
Legal form Plc
Country registered England
Place registered Companies House
Registration number 14121806
Notified on 2 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Nicholas S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

High-hit September 30, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-292019-03-282020-03-272021-03-262022-03-262023-03-25
Net Worth20 859-367 660-674 009      
Balance Sheet
Cash Bank On Hand   1 4491 509611 4273 93149 585
Current Assets2 032 8411 698 3661 198 334628 601611 760573 546632 612326 292434 406
Debtors407 102528 284398 609530 102513 201537 483595 183286 359348 819
Net Assets Liabilities   -759 329-758 299-732 886-644 588-488 095-335 668
Other Debtors   530 102513 201537 483595 183286 359348 819
Property Plant Equipment   511 231511 050510 914510 812510 734510 675
Total Inventories   97 05097 05036 00236 00236 00236 002
Cash Bank In Hand3452591 013      
Net Assets Liabilities Including Pension Asset Liability20 859-367 660-674 009      
Stocks Inventory1 625 3941 169 823798 712      
Tangible Fixed Assets1 073 585907 814411 802      
Reserves/Capital
Called Up Share Capital666      
Profit Loss Account Reserve20 853-367 666-674 015      
Shareholder Funds20 859-367 660-674 009      
Other
Accumulated Depreciation Impairment Property Plant Equipment   24 02824 20924 34524 44724 52524 584
Amounts Owed To Other Related Parties Other Than Directors   144 687128 395117 14545 47832 10669 690
Bank Borrowings Overdrafts   17 2275 9131 107 3014 1685 4245 484
Corporation Tax Payable   31 92310 50850850814 4848 182
Creditors   710 368712 969710 045634 878228 00498 228
Current Tax For Period        8 182
Depreciation Rate Used For Property Plant Equipment    2525252525
Increase Decrease In Current Tax From Adjustment For Prior Periods        381
Increase From Depreciation Charge For Year Property Plant Equipment    1811361027859
Net Current Assets Liabilities1 532 530839 32282 329-81 767-101 209-136 499-2 266260 306336 178
Other Creditors   511 523564 329588 212584 725172 57010 576
Property Plant Equipment Gross Cost    535 259535 259535 259535 259535 259
Tax Tax Credit On Profit Or Loss On Ordinary Activities        8 563
Total Assets Less Current Liabilities2 606 1151 747 136494 131429 464409 841374 415508 546771 040846 853
Total Current Tax Expense Credit        8 563
Trade Creditors Trade Payables   5 0083 8244 180 3 4204 296
Creditors Due After One Year2 584 7692 081 8171 168 140      
Creditors Due Within One Year500 311859 0441 116 005      
Fixed Assets1 073 585907 814411 802      
Provisions For Liabilities Charges48732 979       
Tangible Fixed Assets Cost Or Valuation1 179 5591 179 559435 259      
Tangible Fixed Assets Depreciation105 974271 74523 457      
Tangible Fixed Assets Depreciation Charged In Period 165 771124 178      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  372 466      
Tangible Fixed Assets Disposals  744 300      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 25, 2023
filed on: 14th, March 2024
Free Download (9 pages)

Company search

Advertisements