Company NameThe Gateway Management (Salford) Company Limited
DirectorZubair Mukhtar
Company StatusActive
Company Number05540335
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Zubair Mukhtar
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(14 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Sweetcroft Lane
Uxbridge
UB10 9LE
Director NamePauline Jane Straker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address49 Hodge Road
Walkden
Manchester
M28 3AU
Director NameMs Debra Ann Ellis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hodge Road
Walkden
Manchester
Lancashire
M28 3AU
Director NameMr Fergal McKenna
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2011(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Jordan Street
Manchester
Lancashire
M15 4PY
Director NameMr Justin Couglan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2011(5 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 4 Redhill Street
Manchester
M4 5BA
Director NameMr John Power
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2011(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Jordan Street
Manchester
Lancashire
M15 4PY
Director NameMr Ryan Booth
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(12 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Redhill Street
Manchester
Lancashire
M4 5BA
Director NameMs Lucy Hamilton
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Royal Mills
Ancoats
Manchester
Greater Manchester
M4 5BA
Director NameMr John O'Sullivan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed11 February 2019(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 4 Royal Mills
Ancoats
Manchester
Greater Manchester
M4 5BA
Director NameMr Jonathan Wallis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Redhill Street
Manchester
M4 5BA
Secretary NamePortland Block Management Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB

Contact

Websitewww.manchesterincallescorts.co.uk

Location

Registered Address38 Sweetcroft Lane
Uxbridge
UB10 9LE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,753
Cash£2,763
Current Liabilities£32,995

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 week, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return16 August 2023 (9 months ago)
Next Return Due30 August 2024 (3 months, 1 week from now)

Filing History

12 November 2020Cessation of Justin Couglan as a person with significant control on 1 August 2020 (1 page)
12 November 2020Director's details changed for Mr Zubair Mukhtar on 1 August 2020 (2 pages)
29 September 2020Confirmation statement made on 18 August 2020 with updates (7 pages)
29 September 2020Registered office address changed from Unit 4 Redhill Street Manchester M4 5BA England to 148 Ground Floor, 148 Finchley Road London NW3 5HS on 29 September 2020 (1 page)
29 September 2020Registered office address changed from 148 Ground Floor, 148 Finchley Road London NW3 5HS United Kingdom to 148 Ground Floor Finchley Road London NW3 5HS on 29 September 2020 (1 page)
27 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
11 February 2020Termination of appointment of John O'sullivan as a director on 11 February 2020 (1 page)
11 February 2020Termination of appointment of Lucy Hamilton as a director on 11 February 2020 (1 page)
11 February 2020Appointment of Mr Zubair Mukhtar as a director on 11 February 2020 (2 pages)
11 February 2020Termination of appointment of Jonathan Wallis as a director on 11 February 2020 (1 page)
3 September 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
9 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
5 April 2019Appointment of Mr John O'sullivan as a director on 11 February 2019 (2 pages)
5 April 2019Appointment of Ms Lucy Hamilton as a director on 11 February 2019 (2 pages)
12 February 2019Termination of appointment of Ryan Booth as a director on 11 February 2019 (1 page)
12 February 2019Appointment of Mr Jonathan Wallis as a director on 11 February 2019 (2 pages)
6 September 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
26 June 2018Termination of appointment of Justin Couglan as a director on 25 June 2018 (1 page)
26 June 2018Appointment of Mr Ryan Booth as a director on 25 June 2018 (2 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
30 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 May 2017Registered office address changed from 4 Jordan Street Manchester Lancashire M15 4PY to Unit 4 Redhill Street Manchester M4 5BA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 4 Jordan Street Manchester Lancashire M15 4PY to Unit 4 Redhill Street Manchester M4 5BA on 15 May 2017 (1 page)
8 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 February 2016Termination of appointment of Fergal Mckenna as a director on 23 September 2015 (1 page)
16 February 2016Termination of appointment of Fergal Mckenna as a director on 23 September 2015 (1 page)
15 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 49
(7 pages)
15 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 49
(7 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Termination of appointment of John Power as a director (1 page)
20 May 2014Termination of appointment of John Power as a director (1 page)
15 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 49
(7 pages)
15 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 49
(7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 36
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 36
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 36
(3 pages)
10 October 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
1 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
31 January 2012Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB on 31 January 2012 (1 page)
13 January 2012Appointment of Mr. John Power as a director (2 pages)
13 January 2012Appointment of Mr. John Power as a director (2 pages)
13 January 2012Appointment of Mr Justin Couglan as a director (2 pages)
13 January 2012Appointment of Mr Justin Couglan as a director (2 pages)
24 October 2011Appointment of Mr Fergal Mckenna as a director (2 pages)
24 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
24 October 2011Appointment of Mr Fergal Mckenna as a director (2 pages)
24 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
1 March 2011Termination of appointment of Portland Block Management Limited as a secretary (2 pages)
1 March 2011Termination of appointment of Debra Ellis as a director (2 pages)
1 March 2011Termination of appointment of Portland Block Management Limited as a secretary (2 pages)
1 March 2011Termination of appointment of Debra Ellis as a director (2 pages)
14 December 2010Total exemption full accounts made up to 31 August 2010 (12 pages)
14 December 2010Total exemption full accounts made up to 31 August 2010 (12 pages)
8 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
8 September 2010Secretary's details changed for Portland Block Management Limited on 18 August 2010 (2 pages)
8 September 2010Secretary's details changed for Portland Block Management Limited on 18 August 2010 (2 pages)
20 December 2009Total exemption full accounts made up to 31 August 2009 (12 pages)
20 December 2009Total exemption full accounts made up to 31 August 2009 (12 pages)
10 September 2009Return made up to 18/08/09; full list of members (15 pages)
10 September 2009Return made up to 18/08/09; full list of members (15 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
22 September 2008Return made up to 18/08/08; full list of members (16 pages)
22 September 2008Return made up to 18/08/08; full list of members (16 pages)
4 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
4 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
7 December 2007Ad 19/11/07--------- £ si 35@1=35 £ ic 1/36 (10 pages)
7 December 2007Ad 19/11/07--------- £ si 35@1=35 £ ic 1/36 (10 pages)
10 September 2007Return made up to 18/08/07; full list of members (2 pages)
10 September 2007Return made up to 18/08/07; full list of members (2 pages)
26 April 2007Secretary's particulars changed (1 page)
26 April 2007Secretary's particulars changed (1 page)
12 October 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
12 October 2006Director resigned (1 page)
26 September 2006Return made up to 18/08/06; full list of members (2 pages)
26 September 2006Return made up to 18/08/06; full list of members (2 pages)
18 August 2005Incorporation (12 pages)
18 August 2005Incorporation (12 pages)