Company NameThe Gateway (Handsworth) Management Co Ltd
Company StatusActive
Company Number05716838
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 2006(18 years, 2 months ago)
Previous NameCeltic Village (Apartments) Management Co Ltd

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Aaron King
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Richard Otoole
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCorporate And Trade Partnership Executive
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Lee Wiggett
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleIt Infrastructure Engineer
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Secretary NameAllerton Property Management Limited (Corporation)
StatusCurrent
Appointed29 June 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address11 Omega Business Park
Thurston Road
Northallerton
DL6 2NJ
Director NameMr David Simon McDonald
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleSurveyor
Country of ResidenceGBR
Correspondence Address5 Hanging Bank Court
North Anston
Sheffield
South Yorkshire
S25 4DG
Director NameMr David Stuart McDonald
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Whirlow Court Road
Ecclesall
Sheffield
South Yorkshire
S11 9NT
Director NameMr David Simon McDonald
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRobert House Unit 7 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMr David Stuart McDonald
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Whirlow Court Road
Ecclesall
Sheffield
South Yorkshire
S11 9NT
Director NameMr Andrew John Donoghue
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVico Court Ring Road
Lower Wortley
Leeds
West Yorkshire
LS12 6AN
Director NameMr Ian Craig Ruthven
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVico House Ring Road
Lower Wortley
Leeds
West Yorkshire
LS12 6AN
Secretary NameAndrew John Donoghue
NationalityBritish
StatusResigned
Appointed09 December 2011(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 August 2016)
RoleCompany Director
Correspondence AddressVico Court Ring Road
Lower Wortley
Leeds
West Yorkshire
LS12 6AN
Director NameMr William Wright
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(10 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Christopher Rodden
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2017)
RoleClient Services Manager
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Stephen Michael Oles
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Ogochukwu Igwebike
Date of BirthMarch 1984 (Born 40 years ago)
NationalityNigerian
StatusResigned
Appointed07 September 2016(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2017)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Richard Horsfall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2018)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressRobert House Unit 7 Acorn Business
Park Woodseats Close
Sheffield
Southyorkshire
S8 0TB
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed28 November 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2011)
Correspondence AddressRobert House Unit 7, Acorn Business Park Woodseats
Sheffield
South Yorkshire
S8 0TB

Location

Registered AddressC/O Allerton Property Management Ltd Sunny Bank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (3 weeks, 3 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

19 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
18 July 2023Registered office address changed from Unit 11 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ England to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 18 July 2023 (1 page)
18 July 2023Secretary's details changed for Allerton Property Management Limited on 18 July 2023 (1 page)
21 April 2023Micro company accounts made up to 31 March 2023 (7 pages)
24 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
17 June 2022Appointment of Mr Lee Wiggett as a director on 17 June 2022 (2 pages)
16 June 2022Termination of appointment of William Wright as a director on 16 June 2022 (1 page)
25 April 2022Micro company accounts made up to 31 March 2022 (7 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
7 June 2021Micro company accounts made up to 31 March 2021 (6 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 31 March 2020 (7 pages)
5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Richard Horsfall as a director on 31 December 2018 (1 page)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 July 2018Appointment of Allerton Property Management Limited as a secretary on 29 June 2018 (2 pages)
27 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 October 2017Appointment of Mr Richard Horsfall as a director on 13 October 2017 (2 pages)
16 October 2017Appointment of Mr Richard Horsfall as a director on 13 October 2017 (2 pages)
13 October 2017Termination of appointment of Stephen Michael Oles as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Ogochukwu Igwebike as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Stephen Michael Oles as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Christopher Rodden as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Ogochukwu Igwebike as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Christopher Rodden as a director on 13 October 2017 (1 page)
13 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 October 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
13 October 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
7 September 2016Appointment of Mr Ogochukwu Igwebike as a director on 7 September 2016 (2 pages)
7 September 2016Appointment of Mr Ogochukwu Igwebike as a director on 7 September 2016 (2 pages)
30 August 2016Director's details changed for Mr Aaron Thomas Andrew King on 26 August 2016 (2 pages)
30 August 2016Director's details changed for Mr Aaron Thomas Andrew King on 26 August 2016 (2 pages)
30 August 2016Appointment of Mr Richard Otoole as a director on 26 August 2016 (2 pages)
30 August 2016Appointment of Mr Richard Otoole as a director on 26 August 2016 (2 pages)
26 August 2016Appointment of Mr Stephen Oles as a director on 26 August 2016 (2 pages)
26 August 2016Termination of appointment of Andrew John Donoghue as a secretary on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Andrew John Donoghue as a secretary on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Andrew John Donoghue as a director on 26 August 2016 (1 page)
26 August 2016Appointment of Mr Aaron Thomas Andrew King as a director on 26 August 2016 (2 pages)
26 August 2016Appointment of Mr Christopher Rodden as a director on 26 August 2016 (2 pages)
26 August 2016Appointment of Mr Stephen Oles as a director on 26 August 2016 (2 pages)
26 August 2016Termination of appointment of Ian Craig Ruthven as a director on 26 August 2016 (1 page)
26 August 2016Appointment of Mr Christopher Rodden as a director on 26 August 2016 (2 pages)
26 August 2016Termination of appointment of Andrew John Donoghue as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Ian Craig Ruthven as a director on 26 August 2016 (1 page)
26 August 2016Appointment of Mr William Wright as a director on 26 August 2016 (2 pages)
26 August 2016Appointment of Mr William Wright as a director on 26 August 2016 (2 pages)
26 August 2016Appointment of Mr Aaron Thomas Andrew King as a director on 26 August 2016 (2 pages)
5 April 2016Annual return made up to 21 February 2016 no member list (5 pages)
28 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 July 2015Registered office address changed from Vico House Ring Road Lower Wortley Leeds West Yorkshire LS12 6AN to Unit 11 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 28 July 2015 (1 page)
28 July 2015Registered office address changed from Vico House Ring Road Lower Wortley Leeds West Yorkshire LS12 6AN to Unit 11 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 28 July 2015 (1 page)
12 March 2015Annual return made up to 21 February 2015 no member list (4 pages)
12 March 2015Annual return made up to 21 February 2015 no member list (4 pages)
31 July 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
31 July 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
6 March 2014Annual return made up to 21 February 2014 no member list (4 pages)
6 March 2014Annual return made up to 21 February 2014 no member list (4 pages)
14 August 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
14 August 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
19 March 2013Annual return made up to 21 February 2013 no member list (4 pages)
19 March 2013Annual return made up to 21 February 2013 no member list (4 pages)
18 March 2013Director's details changed for Mr Ian Craig Ruthven on 1 July 2012 (2 pages)
18 March 2013Director's details changed for Mr Ian Craig Ruthven on 1 July 2012 (2 pages)
18 March 2013Director's details changed for Mr Ian Craig Ruthven on 1 July 2012 (2 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 March 2012Annual return made up to 21 February 2012 no member list (4 pages)
14 March 2012Annual return made up to 21 February 2012 no member list (4 pages)
15 December 2011Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 15 December 2011 (2 pages)
15 December 2011Appointment of Mr Ian Craig Ruthven as a director (3 pages)
15 December 2011Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 15 December 2011 (2 pages)
15 December 2011Appointment of Mr Ian Craig Ruthven as a director (3 pages)
15 December 2011Appointment of Andrew John Donoghue as a director (3 pages)
15 December 2011Appointment of Andrew John Donoghue as a secretary (3 pages)
15 December 2011Appointment of Andrew John Donoghue as a secretary (3 pages)
15 December 2011Appointment of Andrew John Donoghue as a director (3 pages)
24 November 2011Termination of appointment of The Mcdonald Partnership as a secretary (2 pages)
24 November 2011Termination of appointment of David Mcdonald as a director (2 pages)
24 November 2011Termination of appointment of David Mcdonald as a director (2 pages)
24 November 2011Termination of appointment of David Mcdonald as a director (2 pages)
24 November 2011Termination of appointment of David Mcdonald as a director (2 pages)
24 November 2011Termination of appointment of The Mcdonald Partnership as a secretary (2 pages)
15 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
15 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
20 July 2011Director's details changed for Mr David Simon Mcdonald on 26 November 2010 (3 pages)
20 July 2011Director's details changed for Mr David Simon Mcdonald on 26 November 2010 (3 pages)
30 March 2011Annual return made up to 21 February 2011 (14 pages)
30 March 2011Annual return made up to 21 February 2011 (14 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 March 2009Annual return made up to 21/02/09 (2 pages)
26 March 2009Annual return made up to 21/02/09 (2 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
1 December 2008Director appointed david simon mcdonald (3 pages)
1 December 2008Director appointed david stuart mcdonald (3 pages)
1 December 2008Director appointed david stuart mcdonald (3 pages)
1 December 2008Registered office changed on 01/12/2008 from vico court ring road lower wortley leeds west yorkshire LS12 6AN (1 page)
1 December 2008Secretary appointed the mcdonald partnership (1 page)
1 December 2008Secretary appointed the mcdonald partnership (1 page)
1 December 2008Registered office changed on 01/12/2008 from vico court ring road lower wortley leeds west yorkshire LS12 6AN (1 page)
1 December 2008Director appointed david simon mcdonald (3 pages)
28 November 2008Registered office changed on 28/11/2008 from robert house unit 7 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page)
28 November 2008Registered office changed on 28/11/2008 from robert house unit 7 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page)
27 November 2008Appointment terminated secretary the mcdonald partnership (1 page)
27 November 2008Appointment terminated secretary the mcdonald partnership (1 page)
27 November 2008Appointment terminated director david mcdonald (1 page)
27 November 2008Appointment terminated director david mcdonald (1 page)
27 November 2008Appointment terminated director david mcdonald (1 page)
27 November 2008Appointment terminated director david mcdonald (1 page)
30 July 2008Registered office changed on 30/07/2008 from robert house unit 7 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page)
30 July 2008Registered office changed on 30/07/2008 from robert house unit 7 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page)
13 May 2008Secretary's change of particulars the mcdonald partnership logged form (1 page)
13 May 2008Secretary's change of particulars the mcdonald partnership logged form (1 page)
8 May 2008Annual return made up to 21/02/08 (2 pages)
8 May 2008Annual return made up to 21/02/08 (2 pages)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road, banner cross sheffield south yorkshire S11 8TR (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road, banner cross sheffield south yorkshire S11 8TR (1 page)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 March 2007Annual return made up to 21/02/07 (4 pages)
19 March 2007Annual return made up to 21/02/07 (4 pages)
26 September 2006Company name changed celtic village (apartments) mana gement co LTD\certificate issued on 26/09/06 (2 pages)
26 September 2006Company name changed celtic village (apartments) mana gement co LTD\certificate issued on 26/09/06 (2 pages)
21 February 2006Incorporation (28 pages)
21 February 2006Incorporation (28 pages)