Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GATECLAY PROPERTIES LIMITED
Company Information for

GATECLAY PROPERTIES LIMITED

2ND FLOOR PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL,
Company Registration Number
01428302
Private Limited Company
Active

Company Overview

About Gateclay Properties Ltd
GATECLAY PROPERTIES LIMITED was founded on 1979-06-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Gateclay Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GATECLAY PROPERTIES LIMITED
 
Legal Registered Office
2ND FLOOR PARKGATES BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 0TL
Other companies in M25
 
Filing Information
Company Number 01428302
Company ID Number 01428302
Date formed 1979-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:30:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATECLAY PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   H A S LIMITED   HAFFNER HOFF PRESTWICH LIMITED   WIZARD ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GATECLAY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GITA PADWA
Company Secretary 1991-12-28
GITA PADWA
Director 2014-04-14
JOSHUA PADWA
Director 1991-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
GITA PADWA
Director 1991-12-28 1992-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GITA PADWA DOMEPRIDE LIMITED Company Secretary 1992-06-20 CURRENT 1983-12-09 Active
GITA PADWA KARWOOD LIMITED Company Secretary 1991-12-28 CURRENT 1983-09-08 Active
GITA PADWA CRAUNTON LIMITED Company Secretary 1991-03-20 CURRENT 1985-03-14 Active
GITA PADWA DEWSTON LIMITED Company Secretary 1991-01-05 CURRENT 1983-11-07 Active
GITA PADWA GATECLAY PROPERTY DEVELOPMENT LTD. Director 2001-05-08 CURRENT 2001-04-30 Active
GITA PADWA DOMEPRIDE LIMITED Director 1992-06-20 CURRENT 1983-12-09 Active
JOSHUA PADWA DOMEPRIDE LIMITED Director 1992-06-20 CURRENT 1983-12-09 Active
JOSHUA PADWA KARWOOD LIMITED Director 1991-12-28 CURRENT 1983-09-08 Active
JOSHUA PADWA CRAUNTON LIMITED Director 1991-03-20 CURRENT 1985-03-14 Active
JOSHUA PADWA DEWSTON LIMITED Director 1991-01-05 CURRENT 1983-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-02-08CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-12-28Previous accounting period shortened from 29/03/23 TO 28/03/23
2023-04-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-30Current accounting period shortened from 30/03/22 TO 29/03/22
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-12-30Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-30AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-31AA01Current accounting period shortened from 01/04/21 TO 31/03/21
2022-03-11MEM/ARTSARTICLES OF ASSOCIATION
2022-03-11RES12Resolution of varying share rights or name
2022-03-10SH08Change of share class name or designation
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2021-12-31Previous accounting period shortened from 02/04/21 TO 01/04/21
2021-12-31AA01Previous accounting period shortened from 02/04/21 TO 01/04/21
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-03-25AA01Previous accounting period shortened from 03/04/20 TO 02/04/20
2020-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2020-01-03AA01Previous accounting period shortened from 04/04/19 TO 03/04/19
2019-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-18AA01Previous accounting period shortened from 05/04/18 TO 04/04/18
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-12-21AA01Previous accounting period extended from 24/03/18 TO 06/04/18
2018-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 148
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 014283020170
2018-05-14SH08Change of share class name or designation
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-03-19AA01Previous accounting period shortened from 25/03/17 TO 24/03/17
2018-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 014283020167
2018-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 014283020166
2018-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 014283020164
2018-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 014283020165
2018-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 014283020163
2018-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 014283020162
2018-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 014283020160
2018-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 014283020161
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-12-20AA01Previous accounting period shortened from 26/03/17 TO 25/03/17
2017-03-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-20AA01Previous accounting period shortened from 27/03/16 TO 26/03/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 110
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-22AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-03-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 110
2016-01-15AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA01PREVSHO FROM 29/03/2015 TO 28/03/2015
2015-03-17AA31/03/14 TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 110
2015-03-05AR0128/12/14 FULL LIST
2014-12-29AA01PREVSHO FROM 30/03/2014 TO 29/03/2014
2014-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-24SH0107/04/14 STATEMENT OF CAPITAL GBP 110
2014-04-14AP01DIRECTOR APPOINTED MRS GITA PADWA
2014-03-27AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-15AR0128/12/13 FULL LIST
2013-12-30AA01PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-11-25AA01PREVEXT FROM 24/03/2013 TO 31/03/2013
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 3RD FLOOR MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER M1 6NP
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 014283020159
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 014283020158
2013-03-19AA31/03/12 TOTAL EXEMPTION SMALL
2013-01-22AR0128/12/12 FULL LIST
2012-12-19AA01PREVSHO FROM 25/03/2012 TO 24/03/2012
2012-03-20AA31/03/11 TOTAL EXEMPTION SMALL
2012-01-19AR0128/12/11 FULL LIST
2011-12-20AA01PREVSHO FROM 26/03/2011 TO 25/03/2011
2011-03-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-31AR0128/12/10 FULL LIST
2010-12-23AA01PREVSHO FROM 27/03/2010 TO 26/03/2010
2010-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 101
2010-04-22AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 123
2010-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 157
2010-02-08AR0128/12/09 FULL LIST
2010-01-25AA01PREVSHO FROM 28/03/2009 TO 27/03/2009
2009-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 137
2009-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 131
2009-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 130
2009-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 129
2009-11-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:154
2009-09-04395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:154
2009-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 155
2009-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 154
2009-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 153
2009-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 156
2009-04-22AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-01-23225PREVSHO FROM 29/03/2008 TO 28/03/2008
2008-04-22AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-29225ACC. REF. DATE SHORTENED FROM 30/03/07 TO 29/03/07
2008-01-17363sRETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-27225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/03/06
2007-01-17363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-31363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2006-03-3188(2)RAD 14/03/05--------- £ SI 9@1=9 £ IC 2/11
2005-09-19395PARTICULARS OF MORTGAGE/CHARGE
2005-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-26225ACC. REF. DATE EXTENDED FROM 28/03/05 TO 31/03/05
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-01-24363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GATECLAY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GATECLAY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 170
Mortgages/Charges outstanding 101
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 69
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-08-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-06-18 Satisfied ALLIED IRISH BANKS PLC
LEGAL CHARGE 1991-05-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-05-01 Outstanding ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1991-01-29 Outstanding ALLIED IRISH BANKS P.L.C.
LEGAL CHARGE 1990-12-27 Outstanding BURNS ANDERSON TRUST COMPANY LIMITED
LEGAL CHARGE 1990-12-27 Outstanding BURNS ANDERSON TRUST COMPANY LIMITED
LEGAL MORTGAGE 1990-12-05 Outstanding ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1990-11-23 Outstanding ALLIED IRISH BANKS PLC
LEGAL CHARGE 1990-08-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-04-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-04-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-03-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-03-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-03-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-03-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-13 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1989-11-22 Outstanding ALLIED IRISH FINANCE COMPANY LIMITED
LEGAL CHARGE 1989-03-06 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1989-02-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-02 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1989-01-16 Satisfied ALLIED IRISH BANKS P.L.C.
CHARGE 1989-01-14 Satisfied ALLIED IRISH BANKS P.L.C.
LEGAL CHARGE 1989-01-06 Satisfied BURNS-ANDESON TRUST COMPANY LIMITED
LEGAL CHARGE 1988-12-23 Outstanding BARCLAYS BANK PLC
CHARGE 1988-09-14 Outstanding BARCLAYS BANK PLC
CHARGE 1988-09-06 Satisfied BARCLAYS BANK PLC
CHARGE 1988-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-17 Outstanding BURNS ANDERSON TRUST COMPANY LIMITED
LEGAL CHARGE 1988-08-17 Outstanding BURNS ANDERSON TRUST COMPANY LIMITED
LEGAL CHARGE 1988-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-22 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1988-03-17 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1987-04-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-03-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-10-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-10-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-10-06 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-11-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GATECLAY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GATECLAY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GATECLAY PROPERTIES LIMITED
Trademarks
We have not found any records of GATECLAY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATECLAY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GATECLAY PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
Business rates information was found for GATECLAY PROPERTIES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
BASEMENT 9 PALMYRA SQUARE SOUTH WARRINGTON WA1 1BL 1,225
OFFICE 1 2ND FLOOR 9 PALMYRA SQUARE SOUTH WARRINGTON WA1 1BL 1,075

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GATECLAY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GATECLAY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.