Company NameGatewell Properties Limited
DirectorMargaret Mary Fitzell
Company StatusActive
Company Number03753420
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Margaret Mary Fitzell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(2 weeks after company formation)
Appointment Duration25 years
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressGarden House Betts Lane
Nazeing
Waltham Abbey
EN9 2DN
Director NameMr Samuel Gabriel Fitzell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1999(2 weeks after company formation)
Appointment Duration14 years (resigned 02 May 2013)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address49 Brookmans Avenue
Brookmans Park
Hertfordshire
AL9 7QH
Director NameMr Thomas Joseph Barrett
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1999(2 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 24 June 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address69 Fountain Crescent
London
N14 6BD
Director NameMrs Mary Margaret Barrett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 weeks after company formation)
Appointment Duration20 years, 12 months (resigned 20 April 2020)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address67 Fountains Crescent
London
N14 6BD
Secretary NameMr Samuel Gabriel Fitzell
NationalityIrish
StatusResigned
Appointed30 April 1999(2 weeks after company formation)
Appointment Duration14 years (resigned 02 May 2013)
RoleDeveloper
Correspondence Address49 Brookmans Avenue
Brookmans Park
Hertfordshire
AL9 7QH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressGarden House Betts Lane
Nazeing
Waltham Abbey
EN9 2DN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNazeing
WardBroadley Common, Epping Upland and Nazeing
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Samuel Thomas Fitzell
9.38%
Ordinary
15 at £1M.m. Fitzell
46.88%
Ordinary
7 at £1M.m. Barrett
21.88%
Ordinary
7 at £1T.j. Barrett
21.88%
Ordinary

Financials

Year2014
Net Worth£62,189
Cash£10,002
Current Liabilities£5,365

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

30 March 2007Delivered on: 7 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £177,335.00 due or to become due from the company to.
Particulars: 163 the vale london.
Outstanding
30 March 2007Delivered on: 7 April 2007
Satisfied on: 25 July 2014
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £177,335.00 due or to become due from the company to.
Particulars: 18 gladeside london.
Fully Satisfied
12 February 2003Delivered on: 14 February 2003
Satisfied on: 26 July 2006
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £217,303.00 due or to become due from the company to the chargee.
Particulars: 71 fountains crescent southgate london.
Fully Satisfied
12 February 2003Delivered on: 14 February 2003
Satisfied on: 7 April 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £175,000 due or to become due from the company to the chargee.
Particulars: 163 the vale southgate london.
Fully Satisfied

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
10 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
14 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
30 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
9 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
4 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
16 July 2021Registered office address changed from 67 Fountains Crescent London N14 6BD to Garden House Betts Lane Nazeing Waltham Abbey EN9 2DN on 16 July 2021 (1 page)
22 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
24 November 2020Termination of appointment of Mary Margaret Barrett as a director on 20 April 2020 (1 page)
24 November 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 May 2019Satisfaction of charge 4 in full (1 page)
25 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 August 2018Director's details changed for Mrs Mary Margaret Barrett on 10 August 2018 (2 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
1 August 2018Termination of appointment of Thomas Joseph Barrett as a director on 24 June 2018 (1 page)
22 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 32
(6 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 32
(6 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 32
(6 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 32
(6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 April 2015Statement of capital following an allotment of shares on 28 March 2015
  • GBP 32
(3 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 32
(5 pages)
20 April 2015Statement of capital following an allotment of shares on 28 March 2015
  • GBP 32
(3 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 32
(5 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 July 2014Satisfaction of charge 3 in full (1 page)
25 July 2014Satisfaction of charge 3 in full (1 page)
19 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(5 pages)
19 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 August 2013Registered office address changed from 49 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QH on 31 August 2013 (1 page)
31 August 2013Registered office address changed from 49 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QH on 31 August 2013 (1 page)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
5 May 2013Termination of appointment of Samuel Fitzell as a secretary (1 page)
5 May 2013Termination of appointment of Samuel Fitzell as a secretary (1 page)
5 May 2013Termination of appointment of Samuel Fitzell as a director (1 page)
5 May 2013Termination of appointment of Samuel Fitzell as a director (1 page)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
16 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 May 2010Director's details changed for Mary Margaret Barrett on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mary Margaret Barrett on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Margaret Mary Fitzell on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Samuel Gabriel Fitzell on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Samuel Gabriel Fitzell on 1 October 2009 (1 page)
28 May 2010Secretary's details changed for Samuel Gabriel Fitzell on 1 October 2009 (1 page)
28 May 2010Director's details changed for Mr Thomas Joseph Barrett on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Thomas Joseph Barrett on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Samuel Gabriel Fitzell on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mary Margaret Barrett on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Margaret Mary Fitzell on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Samuel Gabriel Fitzell on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Samuel Gabriel Fitzell on 1 October 2009 (1 page)
28 May 2010Director's details changed for Margaret Mary Fitzell on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Thomas Joseph Barrett on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 May 2009Return made up to 16/04/09; full list of members (5 pages)
8 May 2009Return made up to 16/04/09; full list of members (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
14 May 2008Return made up to 16/04/08; full list of members (5 pages)
14 May 2008Return made up to 16/04/08; full list of members (5 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
1 June 2007Return made up to 16/04/07; full list of members (3 pages)
1 June 2007Return made up to 16/04/07; full list of members (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
11 March 2007Amended accounts made up to 30 April 2006 (3 pages)
11 March 2007Amended accounts made up to 30 April 2006 (3 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (1 page)
26 July 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Return made up to 16/04/06; full list of members (3 pages)
16 June 2006Return made up to 16/04/06; full list of members (3 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
28 April 2005Return made up to 16/04/05; full list of members (3 pages)
28 April 2005Return made up to 16/04/05; full list of members (3 pages)
21 March 2005Registered office changed on 21/03/05 from: 71 fountains crescent london N14 6BD (1 page)
21 March 2005Registered office changed on 21/03/05 from: 71 fountains crescent london N14 6BD (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
20 May 2004Return made up to 16/04/04; full list of members (9 pages)
20 May 2004Return made up to 16/04/04; full list of members (9 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
18 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
11 June 2002Return made up to 16/04/02; full list of members (8 pages)
11 June 2002Return made up to 16/04/02; full list of members (8 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
17 May 2001Return made up to 16/04/01; full list of members (8 pages)
17 May 2001Return made up to 16/04/01; full list of members (8 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
17 May 2000Return made up to 16/04/00; full list of members (7 pages)
17 May 2000Return made up to 16/04/00; full list of members (7 pages)
8 May 2000Registered office changed on 08/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 May 2000Registered office changed on 08/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 August 1999Ad 26/06/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
16 August 1999Ad 26/06/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
6 May 1999Secretary resigned (1 page)
6 May 1999New director appointed (2 pages)
6 May 1999Secretary resigned (1 page)
6 May 1999New director appointed (2 pages)
6 May 1999Director resigned (1 page)
6 May 1999Registered office changed on 06/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 May 1999Registered office changed on 06/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 May 1999New director appointed (2 pages)
6 May 1999New director appointed (2 pages)
6 May 1999New secretary appointed;new director appointed (2 pages)
6 May 1999New director appointed (2 pages)
6 May 1999New secretary appointed;new director appointed (2 pages)
6 May 1999New director appointed (2 pages)
6 May 1999Director resigned (1 page)
16 April 1999Incorporation (14 pages)
16 April 1999Incorporation (14 pages)