GATEWAY HOUSING LIMITED

Active Ilford

Other letting and operating of own or leased real estate

1 employees website.com
Property, infrastructure and construction Housing associations & social housing Other letting and operating of own or leased real estate
G

GATEWAY HOUSING LIMITED

Other letting and operating of own or leased real estate

Founded 25 Jun 2001 Active Ilford, England 1 employees website.com
Property, infrastructure and construction Housing associations & social housing Other letting and operating of own or leased real estate

Previous Company Names

MANSION PROPERTIES LIMITED 25 Jun 2001 — 24 Nov 2004
Accounts Submitted 7 May 2025 Next due 31 May 2026 16 days remaining
Confirmation Submitted 17 Sept 2025 Next due 8 Sept 2026 3 months remaining
Net assets £2M £204K 2024 year on year
Total assets £5M £316K 2024 year on year
Total Liabilities £3M £112K 2024 year on year
Charges 21
2 outstanding 19 satisfied

Contact & Details

Contact

Registered Address

962 Eastern Avenue Ilford IG2 7JD England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for GATEWAY HOUSING LIMITED (04240410), an active property, infrastructure and construction company based in Ilford, England. Incorporated 25 Jun 2001. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£8.52k

Decreased by £3.20k (-27%)

Net Assets

£1.84M

Decreased by £204.14k (-10%)

Total Liabilities

£3.06M

Decreased by £111.80k (-4%)

Turnover

N/A

Employees

1

Debt Ratio

62%

Increased by 1 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 3,745 Shares £4k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Dec 2017150£150£1
21 Dec 2017450£450£1
21 Dec 2017150£150£1
1 May 20172,995£3k£1

Officers

Officers

1 active 2 resigned
Status
Mohammed Azeem RajaDirectorBritishUnited Kingdom696 Jul 2004Active

Shareholders

Shareholders (3)

Farooq Javed Raja
38.1%
1,144
Mohammed Azeem Raja
30.9%
928

Persons with Significant Control

Persons with Significant Control (6)

6 Active

Mohammed Azeem Raja

British

Active
Notified 30 Apr 2020
Residence United Kingdom
DOB July 1956
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Dr Mohammad Asif Raja

British

Active
Notified 30 Apr 2020
Residence England
DOB December 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mohammad Asif Raja

British

Active
Notified 30 Apr 2020
Residence England
DOB December 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Dr Mohammad Asif Raja

British

Active
Notified 30 Apr 2020
Residence England
DOB December 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Farooq Javed Raja

British

Active
Notified 30 Apr 2020
Residence United Kingdom
DOB December 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Dr Mohammad Asif Raja

British

Active
Notified 30 Apr 2020
Residence England
DOB December 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

GATEWAY HOUSING LIMITED Current Company

Charges

Charges

2 outstanding 19 satisfied

Properties

Properties

5 freehold 1 leasehold 6 total
AddressTenurePrice PaidDate Added
99A Stambridge Road, Rochford (SS4 1DY) ROCHFORD
Freehold-23 Dec 2008
32 Inverness Avenue, Westcliff-On-Sea (SS0 9DY) SOUTHEND-ON-SEA
Freehold-5 Nov 2004
112 Ramuz Drive, Westcliff-On-Sea (SS0 9JL) SOUTHEND-ON-SEA
Freehold£115,0005 Nov 2004
Flat 32, Saxon Court, London Road, Benfleet (SS7 4BY) CASTLE POINT
Leasehold-16 Sept 2004
7 London Road, Benfleet (SS7 5TN) CASTLE POINT
Freehold£282,0009 Jun 2004
99A Stambridge Road, Rochford (SS4 1DY)
Freehold
Added 23 Dec 2008
District ROCHFORD
32 Inverness Avenue, Westcliff-On-Sea (SS0 9DY)
Freehold
Added 5 Nov 2004
District SOUTHEND-ON-SEA
112 Ramuz Drive, Westcliff-On-Sea (SS0 9JL)
Freehold £115,000
Added 5 Nov 2004
District SOUTHEND-ON-SEA
Flat 32, Saxon Court, London Road, Benfleet (SS7 4BY)
Leasehold
Added 16 Sept 2004
District CASTLE POINT
7 London Road, Benfleet (SS7 5TN)
Freehold £282,000
Added 9 Jun 2004
District CASTLE POINT

Documents

Company Filings

DateCategoryDescriptionDocument
3 Apr 2026MiscellaneousReplacement filing of PSC01 for Dr Mohammad Asif Raja
25 Mar 2026OfficersAppointment of Mr Paul Nicholas Boughtwood as director
11 Mar 2026OfficersChange to director Dr Mohammad Asif Raja on 25 Jun 2001
22 Oct 2025MiscellaneousInformation not on the register a statement of satisfaction for a charge which was filed by someone without an interest in the charge was removed on 25/09/2025 as it is no longer considered to form part of the register.
25 Sept 2025MiscellaneousInformation not on the register a statement of satisfaction for a charge which was filed by someone without an interest in the charge was removed on 25/09/2025 as it is no longer considered to form part of the register.
3 Apr 2026 Miscellaneous

Replacement filing of PSC01 for Dr Mohammad Asif Raja

25 Mar 2026 Officers

Appointment of Mr Paul Nicholas Boughtwood as director

11 Mar 2026 Officers

Change to director Dr Mohammad Asif Raja on 25 Jun 2001

22 Oct 2025 Miscellaneous

Information not on the register a statement of satisfaction for a charge which was filed by someone without an interest in the charge was removed on 25/09/2025 as it is no longer considered to form part of the register.

25 Sept 2025 Miscellaneous

Information not on the register a statement of satisfaction for a charge which was filed by someone without an interest in the charge was removed on 25/09/2025 as it is no longer considered to form part of the register.

Recent Activity

Latest Activity

Replacement filing of PSC01 for Dr Mohammad Asif Raja

1 months ago on 3 Apr 2026

Appointment of Mr Paul Nicholas Boughtwood as director

1 months ago on 25 Mar 2026

Change to director Dr Mohammad Asif Raja on 25 Jun 2001

2 months ago on 11 Mar 2026

Information not on the register a statement of satisfaction for a charge which was filed by someone without an interest in the charge was removed on 25/09/2025 as it is no longer considered to form part of the register.

6 months ago on 22 Oct 2025

Information not on the register a statement of satisfaction for a charge which was filed by someone without an interest in the charge was removed on 25/09/2025 as it is no longer considered to form part of the register.

7 months ago on 25 Sept 2025