GATEWAY HOUSING LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 New

View Document

25/09/2525 September 2025 New

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-08-25 with updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/10/2421 October 2024 Change of details for Dr Mohammad Asif Raja as a person with significant control on 2024-10-01

View Document

21/10/2421 October 2024 Director's details changed for Dr Mohammad Asif Raja on 2024-10-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-25 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/11/2315 November 2023 Director's details changed for Dr Mohammed Asif Raja on 2023-11-15

View Document

15/11/2315 November 2023 Change of details for Dr Mohammed Asif Raja as a person with significant control on 2023-11-15

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Satisfaction of charge 2 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 15 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 19 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 16 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 18 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 17 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 14 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 13 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 12 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 11 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 10 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 6 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 9 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 5 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 7 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 8 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 4 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 3 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAROOQ JAVED RAJA

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR MAHBOOB RAJA

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD HASSAN

View Document

21/08/2021 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2020

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ASIF RAJA

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AZEEM RAJA

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

21/07/2021 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 PREVEXT FROM 30/06/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 21/12/17 STATEMENT OF CAPITAL GBP 2250

View Document

27/04/1827 April 2018 21/12/17 STATEMENT OF CAPITAL GBP 3000

View Document

27/04/1827 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1827 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1827 April 2018 APPROVE CONTRACT TERMS 11/09/2017

View Document

02/02/182 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

15/06/1715 June 2017 01/05/17 STATEMENT OF CAPITAL GBP 3000

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR PAUL NICHOLAS BOUGHTWOOD

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 38-40 CEYLON ROAD WESTCLIFF-ON-SEA ESSEX SS0 7HP

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 962 EASTERN AVENUE EASTERN AVENUE ILFORD IG2 7JD ENGLAND

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/09/169 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042404100020

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042404100021

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/09/1516 September 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/08/1422 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AZEEM RAJA / 21/08/2014

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED ASIF RAJA / 21/08/2014

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD UL HASSAN / 21/08/2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. FAROOQ JAVED RAJA / 13/08/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAHBOOB HASSAN RAJA / 15/07/2013

View Document

15/07/1315 July 2013 SAIL ADDRESS CREATED

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY MOHAMMED RAJA

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAHMOOD HASSAN / 06/07/2004

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED RAJA / 06/07/2004

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 962 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7JD

View Document

17/01/0917 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

17/01/0917 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

17/01/0917 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

17/01/0917 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

17/01/0917 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

08/12/088 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

08/07/088 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / FAROOQ RAJA / 26/05/2007

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED RAJA / 26/05/2007

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AZEEM / 15/04/2008

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/01/0614 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 COMPANY NAME CHANGED MANSION PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/11/04

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 962 EASTERN AVENUE, NEWBURY PARK ILFORD ESSEX IG2 7JD

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company