ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Gateway To Wales (Holdings) Limited

The Gateway To Wales (Holdings) Limited is an active company incorporated on 14 July 2008 with the registered office located in London, City of London. The Gateway To Wales (Holdings) Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06645708
Private limited company
Age
17 years
Incorporated 14 July 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 July 2025 (1 month ago)
Next confirmation dated 14 July 2026
Due by 28 July 2026 (10 months remaining)
Last change occurred 1 month 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
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1967
Director • British • Lives in England • Born in Mar 1972
Director • Investment Manager • British • Lives in England • Born in Nov 1968
Mr Bjorn Anders Tage Parkander
PSC • Swedish • Lives in England • Born in Apr 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Gateway To Wales Hotel 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.64M
Increased by £31.62K (+2%)
Total Liabilities
-£5.06K
Same as previous period
Net Assets
£1.64M
Increased by £31.62K (+2%)
Debt Ratio (%)
0%
Decreased by 0.01% (-2%)
Latest Activity
Confirmation Submitted
1 Month Ago on 14 Jul 2025
Grant Leslie Whitehouse Resigned
3 Months Ago on 27 May 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Full Accounts Submitted
9 Months Ago on 6 Dec 2024
Registered Address Changed
11 Months Ago on 2 Oct 2024
Mr Bjorn Anders Tage Parkander (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 Grant Leslie Whitehouse Details Changed
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 14 Jul 2024
Mrs Caroline Jayne Wilce Details Changed
1 Year 2 Months Ago on 12 Jun 2024
Get Credit Report
Discover The Gateway To Wales (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 July 2025 with updates
Submitted on 14 Jul 2025
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
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Dec 2024
Change of details for Mr Bjorn Anders Tage Parkander 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 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2 October 2024
Submitted on 2 Oct 2024
Confirmation statement made on 14 July 2024 with updates
Submitted on 14 Jul 2024
Director's details changed for Mr Nicholas James Taplin on 12 June 2024
Submitted on 14 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year