General information

Name:

Gateway Housing Ltd

Office Address:

962 Eastern Avenue IG2 7JD Ilford

Number: 04240410

Incorporation date: 2001-06-25

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Gateway Housing Limited business has been offering its services for at least twenty three years, as it's been established in 2001. Started with Registered No. 04240410, Gateway Housing is categorised as a Private Limited Company located in 962 Eastern Avenue, Ilford IG2 7JD. This firm debuted under the business name Mansion Properties, though for the last 20 years has operated under the business name Gateway Housing Limited. This company's Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Gateway Housing Ltd reported its latest accounts for the financial period up to 31st August 2022. The latest annual confirmation statement was submitted on 25th August 2023.

Having seven recruitment offers since 2014/08/06, the company has been one of the most active employers on the employment market. Recently, it was seeking new workers in East London, London and Stepney. They need employees on such positions as: Team Leader , Customer Service Administrator (6 month fixed term contract) and Registered Care Home Manager .

Currently, the directors registered by this specific company include: Paul B. designated to this position on 19th May 2017, Farooq R. designated to this position in 2004, Mohammed R. designated to this position on 6th July 2004 and Mohammed R..

  • Previous company's names
  • Gateway Housing Limited 2004-11-24
  • Mansion Properties Limited 2001-06-25

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 19 May 2017

Latest update: 23 April 2024

Farooq R.

Role: Director

Appointed: 06 July 2004

Latest update: 23 April 2024

Mohammed R.

Role: Director

Appointed: 06 July 2004

Latest update: 23 April 2024

Mohammed R.

Role: Director

Appointed: 25 June 2001

Latest update: 23 April 2024

People with significant control

Executives who control this firm include: Farooq R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mohammad R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mohammed R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Farooq R.
Notified on 30 April 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mohammad R.
Notified on 30 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mohammed R.
Notified on 30 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 21 May 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 21 May 2013
Annual Accounts 17 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 March 2014

Jobs and Vacancies at Gateway Housing Ltd

Personal Assistant in East London, posted on Tuesday 13th October 2015
Region / City East London
Salary From £34000.00 to £340000.00 per year
Job type permanent
Expiration date Thursday 22nd October 2015
 
Handyman in London, posted on Thursday 23rd October 2014
Region / City London
Salary £19549.00 per year
Job type permanent
Expiration date Friday 5th December 2014
 
Care Home Administrator in Stepney, posted on Tuesday 9th September 2014
Region / City Stepney
Salary £16380.00 per year
Job type permanent
Expiration date Sunday 21st September 2014
 
Registered Care Home Manager in Stepney, posted on Tuesday 9th September 2014
Region / City Stepney
Salary £34500.00 per year
Job type permanent
Expiration date Sunday 21st September 2014
 
Customer Service Administrator (6 month fixed term contract) in Bow, posted on Friday 29th August 2014
Region / City Bow
Salary £25105.00 per year
Job type temporary or interim
Expiration date Thursday 11th September 2014
 
Team Leader in Bow, posted on Wednesday 20th August 2014
Region / City Bow
Salary £17290.00 per year
Job type permanent
Expiration date Friday 29th August 2014
 
Sheltered Scheme Manager in London, posted on Wednesday 6th August 2014
Region / City London
Salary £20000.00 per year
Job type permanent
Expiration date Wednesday 17th September 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 25th, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

38-40 Ceylon Road

Post code:

SS0 7HP

City / Town:

Westcliff-on-sea

HQ address,
2013

Address:

38-40 Ceylon Road

Post code:

SS0 7HP

City / Town:

Westcliff-on-sea

HQ address,
2014

Address:

38-40 Ceylon Road

Post code:

SS0 7HP

City / Town:

Westcliff-on-sea

HQ address,
2015

Address:

38-40 Ceylon Road

Post code:

SS0 7HP

City / Town:

Westcliff-on-sea

HQ address,
2016

Address:

38-40 Ceylon Road

Post code:

SS0 7HP

City / Town:

Westcliff-on-sea

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Similar companies nearby

Closest companies