Company NameGatefield Estates Limited
DirectorsPeter Laurence Murphy and Matthew Martin Slane
Company StatusActive
Company Number05140832
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House 2 Dollis Park
Finchley
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWinston House 2 Dollis Park
Finchley
London
N3 1HF
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(14 years after company formation)
Appointment Duration5 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWinston House 2 Dollis Park
Finchley
London
N3 1HF
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed10 June 2004(1 week, 6 days after company formation)
Appointment Duration10 years, 2 months (resigned 01 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWinston House
2 Dollis Park
Finchley
London
N3 1HF
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

1 at £1P.l. Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,023
Current Liabilities£26,023

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

23 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
10 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 July 2018Appointment of Matthew Slane as a director (2 pages)
29 June 2018Appointment of Mr Matthew Martin Slane as a director on 1 June 2018 (2 pages)
31 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
28 May 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park Finchley London N3 1HF on 28 May 2015 (1 page)
28 May 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park Finchley London N3 1HF on 28 May 2015 (1 page)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
6 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
6 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
4 February 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
21 June 2012Director's details changed for Mr Peter Laurence Murphy on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Mr Peter Laurence Murphy on 21 June 2012 (2 pages)
21 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
21 June 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 21 June 2012 (1 page)
21 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
21 June 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 21 June 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page)
8 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
29 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 May 2009Registered office changed on 27/05/2009 from 2 dollis park finchley central london N3 1HF (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2 dollis park finchley central london N3 1HF (1 page)
26 May 2009Secretary's change of particulars / peter thompson / 20/04/2009 (2 pages)
26 May 2009Registered office changed on 26/05/2009 from 2A alexandra grove london N12 8NU (1 page)
26 May 2009Location of debenture register (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Return made up to 22/05/09; full list of members (3 pages)
26 May 2009Location of debenture register (1 page)
26 May 2009Secretary's change of particulars / peter thompson / 20/04/2009 (2 pages)
26 May 2009Return made up to 22/05/09; full list of members (3 pages)
26 May 2009Registered office changed on 26/05/2009 from 2A alexandra grove london N12 8NU (1 page)
26 May 2009Location of register of members (1 page)
13 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
13 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
23 May 2008Return made up to 22/05/08; full list of members (3 pages)
23 May 2008Return made up to 22/05/08; full list of members (3 pages)
12 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
12 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
23 May 2007Return made up to 22/05/07; full list of members (2 pages)
23 May 2007Return made up to 22/05/07; full list of members (2 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
27 January 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
27 January 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
22 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 August 2005Ad 10/06/04--------- £ si 1@1 (2 pages)
26 August 2005Ad 10/06/04--------- £ si 1@1 (2 pages)
6 July 2005Return made up to 28/05/05; full list of members (2 pages)
6 July 2005Return made up to 28/05/05; full list of members (2 pages)
11 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
11 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004New secretary appointed (2 pages)
16 June 2004Registered office changed on 16/06/04 from: 788-790 finchley road london NW11 7TJ (1 page)
16 June 2004Registered office changed on 16/06/04 from: 788-790 finchley road london NW11 7TJ (1 page)
28 May 2004Incorporation (16 pages)
28 May 2004Incorporation (16 pages)