Company NameGate Properties Ltd
DirectorMartin Elzas
Company StatusActive
Company Number09241661
CategoryPrivate Limited Company
Incorporation Date30 September 2014(9 years, 6 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 Martin Elzas
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(2 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvans House 4 Bewick Road
Gateshead
Tyne And Wear
NE8 4DP
Director NameMr Eli Elzas
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvans House Bewick Road
Gateshead
Tyne And Wear
NE8 4DP
Secretary NameMrs Brenda Elzas
StatusResigned
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressEvans House Bewick Road
Gateshead
Tyne And Wear
NE8 4DP

Location

Registered AddressEvans House
4 Bewick Road
Gateshead
Tyne And Wear
NE8 4DP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

12 March 2021Delivered on: 17 March 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that long leasehold land and buildings known as 4 holmsfoot, nenthead, alston, CA9 3LS registered at hm land registry with title number CU320207.
Outstanding
20 November 2018Delivered on: 28 November 2018
Persons entitled:
Simple Bridging (UK) Limited
Audley Management Properties LTD

Classification: A registered charge
Particulars: All that freehold land property and buildings at and known as high galligill, nenthead, alton, cumbria, CA9 3LW as transferred by a transfer dated 20 november 2018 and made between george john wheatley rippon and david driver and rita winifred wilson as personal representatives of james walton parker (deceased) (1) and gate properties LTD (2).
Outstanding
20 November 2018Delivered on: 28 November 2018
Persons entitled:
Simple Bridging (UK) Limited
Audley Management Properties LTD
Simple Bridging (UK) Limited
Audley Management Properties LTD

Classification: A registered charge
Particulars: All that freehold land property and buildings at and known as 191 prince consort road, NE8 4DT and 25 whitehall road, gateshead as title to the same is registered at the land registry under title number TY72538.
Outstanding
28 February 2017Delivered on: 2 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property 15-23 whitehall road gateshead title number TY207609.
Outstanding
16 January 2017Delivered on: 16 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

22 February 2021Satisfaction of charge 092416610003 in full (1 page)
16 February 2021Satisfaction of charge 092416610004 in full (1 page)
15 November 2020Cessation of Eli Zadok Elzas as a person with significant control on 1 November 2020 (1 page)
12 November 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
11 November 2020Termination of appointment of Brenda Elzas as a secretary on 31 October 2020 (1 page)
11 November 2020Termination of appointment of Eli Elzas as a director on 21 October 2020 (1 page)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 December 2018Notification of Martin Elzas as a person with significant control on 1 December 2018 (2 pages)
12 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
28 November 2018Registration of charge 092416610003, created on 20 November 2018 (25 pages)
28 November 2018Registration of charge 092416610004, created on 20 November 2018 (25 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
2 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
2 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
2 March 2017Registration of charge 092416610002, created on 28 February 2017 (40 pages)
2 March 2017Registration of charge 092416610002, created on 28 February 2017 (40 pages)
16 January 2017Registration of charge 092416610001, created on 16 January 2017 (42 pages)
16 January 2017Registration of charge 092416610001, created on 16 January 2017 (42 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Appointment of Mr Martin Elzas as a director on 1 October 2016 (2 pages)
12 October 2016Appointment of Mr Martin Elzas as a director on 1 October 2016 (2 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)