Company NameGates Estates Limited
DirectorJohn Patrick McSharry
Company StatusActive
Company Number01573487
CategoryPrivate Limited Company
Incorporation Date10 July 1981(42 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Patrick McSharry
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed18 April 1992(10 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside View Thormore
Glencar
Sligo
County Sligo
Ireland
Secretary NameMr John Patrick McSharry
NationalityIrish
StatusCurrent
Appointed26 August 2008(27 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside View Thormore
Glencar
Sligo
County Sligo
Ireland
Director NameMrs Mary McSharry
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(10 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 26 August 2008)
RoleSecretary
Correspondence AddressBeechwood 64 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JJ
Secretary NameMrs Mary McSharry
NationalityBritish
StatusResigned
Appointed18 April 1992(10 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 26 August 2008)
RoleCompany Director
Correspondence AddressBeechwood 64 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JJ
Director NameMr Sean Desmond McSharry
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(26 years, 11 months after company formation)
Appointment Duration4 months (resigned 20 October 2008)
RoleCarpenter
Correspondence AddressBeechwood
64 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JJ
Director NameMs Frances Gabrielle McSharry
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed17 December 2008(27 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 April 2016)
RoleTeacher
Country of ResidenceIreland
Correspondence AddressThormore Glencar
County Sligo
Eire

Location

Registered AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1John Patrick Mcsharry
99.00%
Ordinary
1 at £1Ms Francis Gabrielle Mcsharry & Mr John Patrick Mcsharry
1.00%
Ordinary

Financials

Year2014
Net Worth£169,092
Current Liabilities£141,233

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Charges

27 February 2009Delivered on: 10 March 2009
Satisfied on: 20 September 2012
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 February 2009Delivered on: 4 March 2009
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 cockfosters road cockfosters t/no NGL362362 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

4 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
29 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
23 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 May 2017Termination of appointment of Frances Gabrielle Mcsharry as a director on 19 April 2016 (1 page)
18 May 2017Termination of appointment of Frances Gabrielle Mcsharry as a director on 19 April 2016 (1 page)
18 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
25 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Ms Frances Gabrielle Mcsharry on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Ms Frances Gabrielle Mcsharry on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Ms Frances Gabrielle Mcsharry on 1 January 2010 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 April 2009Return made up to 18/04/09; full list of members (4 pages)
24 April 2009Return made up to 18/04/09; full list of members (4 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 January 2009Director appointed ms frances gabrielle mcsharry (1 page)
23 January 2009Director appointed ms frances gabrielle mcsharry (1 page)
23 January 2009Director and secretary's change of particulars / john mcsharry / 23/01/2009 (1 page)
23 January 2009Registered office changed on 23/01/2009 from beechwood 64 beech hill hadley wood herts EN4 0JJ (1 page)
23 January 2009Registered office changed on 23/01/2009 from beechwood 64 beech hill hadley wood herts EN4 0JJ (1 page)
23 January 2009Director and secretary's change of particulars / john mcsharry / 23/01/2009 (1 page)
11 November 2008Appointment terminated director sean mcsharry (1 page)
11 November 2008Appointment terminated director sean mcsharry (1 page)
11 September 2008Ad 26/08/08\gbp si 25@1=25\gbp ic 75/100\ (2 pages)
11 September 2008Ad 26/08/08\gbp si 25@1=25\gbp ic 75/100\ (2 pages)
2 September 2008Appointment terminate, director and secretary mary christine mcsharry logged form (1 page)
2 September 2008Appointment terminate, director and secretary mary christine mcsharry logged form (1 page)
27 August 2008Secretary appointed mr john mcsharry (1 page)
27 August 2008Secretary appointed mr john mcsharry (1 page)
27 August 2008Appointment terminated secretary mary mcsharry (1 page)
27 August 2008Appointment terminated director mary mcsharry (1 page)
27 August 2008Appointment terminated director mary mcsharry (1 page)
27 August 2008Appointment terminated (1 page)
27 August 2008Appointment terminated secretary mary mcsharry (1 page)
27 August 2008Appointment terminated (1 page)
17 June 2008Director appointed mr. Sean desmond mcsharry (1 page)
17 June 2008Director appointed mr. Sean desmond mcsharry (1 page)
16 June 2008Director's change of particulars / john mcsharry / 16/06/2008 (2 pages)
16 June 2008Director's change of particulars / john mcsharry / 16/06/2008 (2 pages)
23 May 2008Registered office changed on 23/05/2008 from 8 durweston street london W1H 1EW (1 page)
23 May 2008Registered office changed on 23/05/2008 from 8 durweston street london W1H 1EW (1 page)
28 April 2008Return made up to 18/04/08; full list of members (4 pages)
28 April 2008Return made up to 18/04/08; full list of members (4 pages)
7 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 May 2007Return made up to 18/04/07; full list of members (7 pages)
24 May 2007Return made up to 18/04/07; full list of members (7 pages)
18 May 2006Return made up to 18/04/06; full list of members (7 pages)
18 May 2006Return made up to 18/04/06; full list of members (7 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 May 2005Return made up to 18/04/05; full list of members (7 pages)
25 May 2005Return made up to 18/04/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 April 2004Return made up to 18/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(7 pages)
22 April 2004Return made up to 18/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(7 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 May 2003Return made up to 18/04/03; full list of members (7 pages)
12 May 2003Return made up to 18/04/03; full list of members (7 pages)
25 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
25 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
16 April 2002Return made up to 18/04/02; full list of members (6 pages)
16 April 2002Return made up to 18/04/02; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
22 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
5 June 2001Return made up to 18/04/01; full list of members (6 pages)
5 June 2001Return made up to 18/04/01; full list of members (6 pages)
28 March 2001Full accounts made up to 30 June 2000 (7 pages)
28 March 2001Full accounts made up to 30 June 2000 (7 pages)
19 May 2000Return made up to 18/04/00; full list of members (6 pages)
19 May 2000Return made up to 18/04/00; full list of members (6 pages)
20 April 2000Full accounts made up to 30 June 1999 (7 pages)
20 April 2000Full accounts made up to 30 June 1999 (7 pages)
12 May 1999Return made up to 18/04/99; no change of members (4 pages)
12 May 1999Return made up to 18/04/99; no change of members (4 pages)
6 February 1999Full accounts made up to 30 June 1998 (7 pages)
6 February 1999Full accounts made up to 30 June 1998 (7 pages)
15 May 1998Return made up to 18/04/98; no change of members (4 pages)
15 May 1998Return made up to 18/04/98; no change of members (4 pages)
18 December 1997Full accounts made up to 30 June 1997 (7 pages)
18 December 1997Full accounts made up to 30 June 1997 (7 pages)
15 May 1997Return made up to 18/04/97; full list of members (6 pages)
15 May 1997Return made up to 18/04/97; full list of members (6 pages)
23 December 1996Full accounts made up to 30 June 1996 (7 pages)
23 December 1996Full accounts made up to 30 June 1996 (7 pages)
10 April 1996Return made up to 18/04/96; no change of members (4 pages)
10 April 1996Return made up to 18/04/96; no change of members (4 pages)
19 March 1996Auditor's resignation (1 page)
19 March 1996Auditor's resignation (1 page)
19 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
19 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
21 April 1995Return made up to 18/04/95; no change of members (4 pages)
21 April 1995Return made up to 18/04/95; no change of members (4 pages)
19 June 1986Return made up to 31/12/85; full list of members (4 pages)
19 June 1986Return made up to 31/12/85; full list of members (4 pages)
31 December 1984Annual return made up to 31/12/84 (3 pages)
31 December 1984Annual return made up to 31/12/84 (3 pages)
17 March 1984Annual return made up to 31/12/82 (3 pages)
17 March 1984Annual return made up to 31/12/82 (3 pages)
2 November 1981Allotment of shares (2 pages)
2 November 1981Allotment of shares (2 pages)
10 July 1981Incorporation (13 pages)
10 July 1981Incorporation (13 pages)