About

Registered Number: 06014814
Date of Incorporation: 30/11/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 3 Charnwood Street, Derby, DE1 2GY,

 

Gateway Developments (Darley Abbey) Ltd was registered on 30 November 2006. We don't know the number of employees at the business. The companies directors are listed as Montague, Matthew, Hawkins, Jane Anne, Hawkins, Stephen Vincent at Companies House.

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.