ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Gateway To Wales Hotel Limited

The Gateway To Wales Hotel Limited is an active company incorporated on 7 November 1960 with the registered office located in London, City of London. The Gateway To Wales Hotel Limited was registered 64 years ago.
Status
Active
Active since incorporation
Company No
00674354
Private limited company
Age
64 years
Incorporated 7 November 1960
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 6 Jan 2025 (8 months ago)
Previous address was 10 Lower Thames Street London EC3R 6EN England
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1972
Director • Investment Manager • British • Lives in England • Born in Nov 1968
Director • Accountant • British • Lives in England • Born in Sep 1967
Secretary • British
The Gateway To Wales (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Gateway To Wales (Holdings) Limited
Colin George Eric Corbally, Nicholas James Taplin, and 1 more are mutual people.
Active
The Club Limited
Colin George Eric Corbally, Nicholas James Taplin, and 1 more are mutual people.
Active
Cadbury House Hotel And Country Club Limited
Nicholas James Taplin and Caroline Jayne Hattersley are mutual people.
Active
Cadbury House Limited
Nicholas James Taplin and Caroline Jayne Hattersley are mutual people.
Active
Cadbury House Rooms Limited
Nicholas James Taplin and Caroline Jayne Hattersley are mutual people.
Active
Black And White Hospitality Limited
Nicholas James Taplin and Caroline Jayne Hattersley are mutual people.
Active
Black And White Hospitality Management Limited
Nicholas James Taplin and Caroline Jayne Hattersley are mutual people.
Active
Downing Corporate Finance Limited
Colin George Eric Corbally is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£57.5K
Decreased by £56.07K (-49%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£57.5K
Decreased by £56.07K (-49%)
Total Liabilities
-£181.03K
Decreased by £31.95K (-15%)
Net Assets
-£123.54K
Decreased by £24.12K (+24%)
Debt Ratio (%)
315%
Increased by 127.31% (+68%)
Latest Activity
Grant Leslie Whitehouse Resigned
3 Months Ago on 27 May 2025
The Gateway to Wales (Holdings) Limited (PSC) Details Changed
8 Months Ago on 6 Jan 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Confirmation Submitted
8 Months Ago on 31 Dec 2024
Full Accounts Submitted
9 Months Ago on 6 Dec 2024
Registered Address Changed
11 Months Ago on 2 Oct 2024
The Gateway to Wales (Holdings) Limited (PSC) Details Changed
11 Months Ago on 30 Sep 2024
Mr Colin George Eric Corbally Details Changed
11 Months Ago on 30 Sep 2024
Mr Colin George Eric Corbally Details Changed
11 Months Ago on 30 Sep 2024
Mr Grant Leslie Whitehouse Details Changed
11 Months Ago on 30 Sep 2024
Get Credit Report
Discover The Gateway To Wales Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Grant Leslie Whitehouse as a secretary on 27 May 2025
Submitted on 27 May 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Change of details for The Gateway to Wales (Holdings) Limited as a person with significant control on 6 January 2025
Submitted on 6 Jan 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 31 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Dec 2024
Change of details for The Gateway to Wales (Holdings) Limited as a person with significant control on 30 September 2024
Submitted on 2 Oct 2024
Secretary's details changed for Mr Grant Leslie Whitehouse on 30 September 2024
Submitted on 2 Oct 2024
Director's details changed for Mr Colin George Eric Corbally on 30 September 2024
Submitted on 2 Oct 2024
Registered office address changed from 6th Floor St Magnus House Lower Thames Street London EC3R 6HD United Kingdom to 10 Lower Thames Street London EC3R 6EN on 2 October 2024
Submitted on 2 Oct 2024
Director's details changed for Mr Colin George Eric Corbally on 30 September 2024
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year