Company NameGatehouse Way Developments Ltd
DirectorsDavid Clifford Grant and James McCubbin Rowney
Company StatusActive
Company Number06288537
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)
Previous NameFrontier Homes (Aylesbury) Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Clifford Grant
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(3 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(3 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 April 2012(4 years, 10 months after company formation)
Appointment Duration12 years
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Andrew John Crowther
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat K
57 Green Street
London
W1K 6RH
Director NameMr Adam Eldred
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Holly Walk
Aspley Heath
Woburn Sands
Bedfordshire
MK17 8TQ
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Secretary NameMr Adam Eldred
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holly Walk
Aspley Heath
Woburn Sands
Bedfordshire
MK17 8TQ
Secretary NameMs Lisa Wood
NationalityBritish
StatusResigned
Appointed12 March 2008(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressThe Buttery Russwell Lane
Little Brickhill
Milton Keynes
Buckinghamshire
MK17 9NN
Director NameStuart Currie Sanders
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Greenbank Loan
Edinburgh
EH10 5SJ
Scotland
Director NameMrs Barbara Ida Mary Turnbull
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 year, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Woodfield Park
Colinton
Edinburgh
EH13 0RB
Scotland
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed01 April 2009(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 27 April 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameDavid Allan Shaw
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2010)
RoleBank Official
Correspondence AddressFlat 7 Silverdale Court
142-148 Goswell Road
London
EC1V 7DU

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3 at £1Property Ventures (B&m) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,100,827
Gross Profit£1,058,446
Net Worth-£7,241,501
Current Liabilities£12,582,044

Accounts

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

Returns

Latest Return12 April 2024 (1 week, 6 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

3 August 2007Delivered on: 8 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at gatehouse triangle aylesbury t/nos bm 2174, bm 19757 and bm 211324. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 July 2007Delivered on: 7 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of purchase agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the benefit of the company's interests in the purchase agreement. See the mortgage charge document for full details.
Outstanding
20 July 2007Delivered on: 7 August 2007
Persons entitled: The Royal Bank of Scotland PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 April 2024Confirmation statement made on 12 April 2024 with updates (5 pages)
15 August 2023Full accounts made up to 31 December 2022 (17 pages)
12 April 2023Confirmation statement made on 12 April 2023 with updates (5 pages)
29 September 2022Full accounts made up to 31 December 2021 (18 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
28 January 2022Statement of company's objects (2 pages)
24 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 January 2022Memorandum and Articles of Association (33 pages)
8 November 2021Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 8 November 2021 (1 page)
10 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
27 August 2021Director's details changed for Mr David Clifford Grant on 27 August 2021 (2 pages)
27 August 2021Director's details changed for James Mccubbin Rowney on 27 August 2021 (2 pages)
28 July 2021Full accounts made up to 31 December 2020 (17 pages)
21 July 2021Change of details for Kuc Properties Limited as a person with significant control on 3 August 2020 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with updates (5 pages)
13 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
30 September 2020Full accounts made up to 31 December 2019 (18 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
25 June 2020Cessation of Property Ventures (B&M) Limited as a person with significant control on 6 April 2016 (1 page)
7 November 2019Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (17 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
25 June 2019Notification of Kuc Properties Limited as a person with significant control on 6 April 2016 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (17 pages)
18 June 2018Notification of Kuc Properties Limited as a person with significant control on 6 April 2016 (2 pages)
18 June 2018Notification of Property Ventures (B&M) Limited as a person with significant control on 6 April 2016 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
12 September 2017Full accounts made up to 31 December 2016 (18 pages)
12 September 2017Full accounts made up to 31 December 2016 (18 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
26 August 2016Auditor's resignation (1 page)
26 August 2016Auditor's resignation (1 page)
26 August 2016Full accounts made up to 31 December 2015 (17 pages)
26 August 2016Full accounts made up to 31 December 2015 (17 pages)
27 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 3
(6 pages)
27 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 3
(6 pages)
16 November 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page)
16 November 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3
(6 pages)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3
(6 pages)
15 July 2014Full accounts made up to 31 December 2013 (16 pages)
15 July 2014Full accounts made up to 31 December 2013 (16 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(6 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(6 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
6 July 2012Full accounts made up to 31 December 2011 (21 pages)
6 July 2012Full accounts made up to 31 December 2011 (21 pages)
22 June 2012Director's details changed for James Mccubbin Rowney on 29 June 2011 (2 pages)
22 June 2012Director's details changed for James Mccubbin Rowney on 29 June 2011 (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
5 July 2011Full accounts made up to 31 December 2010 (25 pages)
5 July 2011Full accounts made up to 31 December 2010 (25 pages)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
21 October 2010Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages)
21 October 2010Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages)
11 October 2010Appointment of David Clifford Grant as a director (2 pages)
11 October 2010Appointment of David Clifford Grant as a director (2 pages)
14 September 2010Appointment of James Mccubbin Rowney as a director (2 pages)
14 September 2010Termination of appointment of David Shaw as a director (1 page)
14 September 2010Termination of appointment of David Shaw as a director (1 page)
14 September 2010Termination of appointment of Stuart Sanders as a director (1 page)
14 September 2010Termination of appointment of Stuart Sanders as a director (1 page)
14 September 2010Appointment of James Mccubbin Rowney as a director (2 pages)
3 September 2010Full accounts made up to 31 December 2009 (26 pages)
3 September 2010Full accounts made up to 31 December 2009 (26 pages)
16 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
8 December 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
8 December 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
8 July 2009Return made up to 21/06/09; full list of members (4 pages)
8 July 2009Return made up to 21/06/09; full list of members (4 pages)
26 May 2009Director appointed david allan shaw (1 page)
26 May 2009Director appointed david allan shaw (1 page)
23 April 2009Appointment terminated director and secretary adam eldred (1 page)
23 April 2009Appointment terminated director and secretary adam eldred (1 page)
21 April 2009Director appointed stuart currie sanders (2 pages)
21 April 2009Secretary appointed rachel elizabeth fletcher (2 pages)
21 April 2009Appointment terminated director andrew crowther (1 page)
21 April 2009Auditor's resignation (1 page)
21 April 2009Appointment terminated director andrew crowther (1 page)
21 April 2009Auditor's resignation (1 page)
21 April 2009Appointment terminated secretary lisa wood (1 page)
21 April 2009Director appointed barbara ida mary turnbull (2 pages)
21 April 2009Director appointed barbara ida mary turnbull (2 pages)
21 April 2009Director appointed stuart currie sanders (2 pages)
21 April 2009Secretary appointed rachel elizabeth fletcher (2 pages)
21 April 2009Appointment terminated secretary lisa wood (1 page)
20 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
20 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
15 April 2009Registered office changed on 15/04/2009 from c/o simmons gainsford 7-10 chandos street cavendish square london W1G 9DQ united kingdom (1 page)
15 April 2009Registered office changed on 15/04/2009 from c/o simmons gainsford 7-10 chandos street cavendish square london W1G 9DQ united kingdom (1 page)
23 October 2008Appointment terminated director raymond palmer (1 page)
23 October 2008Appointment terminated director raymond palmer (1 page)
7 July 2008Registered office changed on 07/07/2008 from sunningdale house 37 caldecotte lake drive caldecotte, milton keynes bucks MK7 8LF (1 page)
7 July 2008Registered office changed on 07/07/2008 from sunningdale house 37 caldecotte lake drive caldecotte, milton keynes bucks MK7 8LF (1 page)
2 July 2008Return made up to 21/06/08; full list of members (4 pages)
2 July 2008Return made up to 21/06/08; full list of members (4 pages)
2 July 2008Director's change of particulars / andrew crowther / 01/07/2007 (1 page)
2 July 2008Director's change of particulars / andrew crowther / 01/07/2007 (1 page)
27 June 2008Company name changed frontier homes (aylesbury) LTD\certificate issued on 30/06/08 (2 pages)
27 June 2008Company name changed frontier homes (aylesbury) LTD\certificate issued on 30/06/08 (2 pages)
20 March 2008Secretary appointed lisa wood (1 page)
20 March 2008Secretary appointed lisa wood (1 page)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (4 pages)
7 August 2007Particulars of mortgage/charge (5 pages)
7 August 2007Particulars of mortgage/charge (4 pages)
7 August 2007Particulars of mortgage/charge (5 pages)
18 July 2007Accounting reference date extended from 30/06/08 to 31/07/08 (1 page)
18 July 2007Accounting reference date extended from 30/06/08 to 31/07/08 (1 page)
21 June 2007Incorporation (15 pages)
21 June 2007Incorporation (15 pages)