ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gateway 2 Conveyancing Limited

Gateway 2 Conveyancing Limited is an active company incorporated on 23 March 2020 with the registered office located in Cardiff, South Glamorgan. Gateway 2 Conveyancing Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12529839
Private limited company
Age
5 years
Incorporated 23 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 22 March 2025 (5 months ago)
Next confirmation dated 22 March 2026
Due by 5 April 2026 (6 months remaining)
No changes occurred since incorporation
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
Suite 1, 8th Floor Eastgate House
Newport Road
Cardiff
CF24 0AB
Wales
Address changed on 17 Mar 2022 (3 years ago)
Previous address was 80 Albany Road Cardiff CF24 3RS Wales
Telephone
029 22338363
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • PSC • Welsh • Lives in Wales • Born in Aug 1975
Director • British • Lives in Wales • Born in Oct 1957
Director • Welsh • Lives in Wales • Born in Feb 1984
Mr Paul James Kerslake
PSC • Welsh • Lives in Wales • Born in Feb 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ffenics Legal Limited
John Richard Andrews, Paul James Kerslake, and 1 more are mutual people.
Active
Holton Reach Management Company Limited
Paul James Kerslake is a mutual person.
Active
The Windsor Court (Barry) Management Company Limited
Paul James Kerslake is a mutual person.
Active
Frank Advice Company Limited
John Richard Andrews is a mutual person.
Active
Dudden Law Solicitors Limited
John Richard Andrews is a mutual person.
Active
Agile Property Consulting Ltd
Paul James Kerslake is a mutual person.
Active
Lemontree Property Management Ltd
Paul James Kerslake is a mutual person.
Active
A&M Hospitality Group Limited
John Richard Andrews is a mutual person.
Active
Brands
Gateway 2 Conveyancing
Gateway 2 Conveyancing is a conveyancing service that assists clients with the buying and selling of properties.
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£115.6K
Increased by £59.84K (+107%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 5 (+45%)
Total Assets
£156.67K
Increased by £51.32K (+49%)
Total Liabilities
-£145.22K
Increased by £46.24K (+47%)
Net Assets
£11.44K
Increased by £5.08K (+80%)
Debt Ratio (%)
93%
Decreased by 1.26% (-1%)
Latest Activity
Confirmation Submitted
5 Months Ago on 27 Mar 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Apr 2024
Full Accounts Submitted
1 Year 5 Months Ago on 27 Mar 2024
Confirmation Submitted
2 Years 5 Months Ago on 6 Apr 2023
Full Accounts Submitted
2 Years 5 Months Ago on 31 Mar 2023
Confirmation Submitted
3 Years Ago on 20 Apr 2022
Full Accounts Submitted
3 Years Ago on 23 Mar 2022
Registered Address Changed
3 Years Ago on 17 Mar 2022
Confirmation Submitted
4 Years Ago on 19 May 2021
Get Credit Report
Discover Gateway 2 Conveyancing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 March 2025 with no updates
Submitted on 27 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 22 March 2024 with no updates
Submitted on 3 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 27 Mar 2024
Confirmation statement made on 22 March 2023 with no updates
Submitted on 6 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 31 Mar 2023
Confirmation statement made on 22 March 2022 with no updates
Submitted on 20 Apr 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 23 Mar 2022
Registered office address changed from 80 Albany Road Cardiff CF24 3RS Wales to Suite 1, 8th Floor Eastgate House Newport Road Cardiff CF24 0AB on 17 March 2022
Submitted on 17 Mar 2022
Confirmation statement made on 22 March 2021 with no updates
Submitted on 19 May 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year