About

Registered Number: 06014814
Date of Incorporation: 30/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 3 Charnwood Street, Derby, DE1 2GY,

 

Established in 2006, Gateway Developments (Darley Abbey) Ltd have registered office in Derby, it has a status of "Active". We don't currently know the number of employees at this organisation. Montague, Matthew, Hawkins, Jane Anne, Hawkins, Stephen Vincent are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Jane Anne 14 February 2007 - 1
HAWKINS, Stephen Vincent 14 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MONTAGUE, Matthew 12 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 01 December 2017
AP03 - Appointment of secretary 13 June 2017
TM02 - Termination of appointment of secretary 13 June 2017
AA - Annual Accounts 21 April 2017
AD01 - Change of registered office address 15 February 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 21 August 2016
MR04 - N/A 05 February 2016
AR01 - Annual Return 30 November 2015
CH03 - Change of particulars for secretary 30 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 01 December 2013
AA - Annual Accounts 15 August 2013
TM01 - Termination of appointment of director 20 April 2013
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 06 December 2012
CH01 - Change of particulars for director 06 December 2012
AA - Annual Accounts 21 August 2012
TM01 - Termination of appointment of director 16 March 2012
AD01 - Change of registered office address 09 December 2011
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2007
395 - Particulars of a mortgage or charge 28 April 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
395 - Particulars of a mortgage or charge 22 February 2007
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 April 2007 Fully Satisfied

N/A

Debenture 16 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.