Company NameGateway House (East Gardens) Management Company Limited
Company StatusActive
Company Number02871383
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameNancy Evelyn Lewis
NationalityBritish
StatusCurrent
Appointed10 November 1994(12 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address20 White Lion Gate
Cobham
Surrey
KT11 1AQ
Director NameMaura Spiteri
Date of BirthDecember 1938 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed11 March 2004(10 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleCare Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressF1 Gateway House
East Gardens
London
SW17 9DH
Director NameMiss Lisa Petrucci
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2009(15 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Gateway House East Gardens
Colliers Wood
Merton
SW17 9DH
Director NameMr James Thomas Byatt
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2021(27 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address20 White Lion Gate
Cobham
KT11 1AQ
Director NameMr Michael James Cox
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address111 Dulwich Village
Dulwich
London
SE21 7BJ
Director NamePauline Cox
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleBuilding Contractor
Correspondence Address185 Upland Road
East Dulwich
London
SE22 0DG
Secretary NamePauline Cox
NationalityIrish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleBuilding Contractor
Correspondence Address185 Upland Road
East Dulwich
London
SE22 0DG
Director NameJames Ryan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed10 November 1994(12 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 December 2003)
RolePainter & Decorator
Correspondence AddressFlat 2 Gateway House
East Gardens Tooting
London
SW17 9DH
Director NameDarren Ward
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(12 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 October 1998)
RoleChartered Surveyor
Correspondence AddressFlat 5 Gateway House
East Gardens Tooting
London
SW17 9DH
Director NameGary Woods
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(12 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 June 1997)
RoleTrainee Solicitor
Correspondence AddressFlat 8 Gateway House
East Gardens Tooting
London
SW17 9DH
Director NameHelen Louise Macey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1998(5 years after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 2003)
RoleHuman Resources
Correspondence Address8 Gateway House East Gardens
London
SW17 9DH
Director NameCaroline Barbara Totterdill
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 May 2006)
RoleFundraiser
Correspondence AddressFlat 5 Gateway House
East Gardens
London
SW17 9DH
Director NameBridie Bernadette Paschale Macmahon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(13 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 26 July 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Gateway House
14 East Gardens
London
SW17 9DH
Director NameRachel Saunders Brown
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2014(21 years after company formation)
Appointment Duration6 years, 8 months (resigned 04 August 2021)
RoleLearning And Development
Country of ResidenceUnited Kingdom
Correspondence Address4 Dovedale Studios 465 Battersea Park Road
London
SW11 4LR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Gallery
14 Upland Road
East Dulwich
London
SE22 9EE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £10Bishop Davies
12.50%
Ordinary
1 at £10Bridie Bernadette Paschale Macmahon
12.50%
Ordinary
1 at £10Lisa Petrucci
12.50%
Ordinary
1 at £10Maura Spiteri
12.50%
Ordinary
1 at £10Mera Shah
12.50%
Ordinary
1 at £10Nancy Evelyn Lewis
12.50%
Ordinary
1 at £10Poopalarajam Kandian
12.50%
Ordinary
1 at £10Rachel Anne Saunders Brown
12.50%
Ordinary

Financials

Year2014
Net Worth£80

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

23 August 2023Micro company accounts made up to 30 November 2022 (7 pages)
7 June 2023Appointment of Miss Rachel Louise Mooney as a director on 5 June 2023 (2 pages)
7 June 2023Appointment of Miss Danielle Frances Bowen as a director on 5 June 2023 (2 pages)
28 April 2023Termination of appointment of Lisa Petrucci as a director on 11 April 2023 (1 page)
19 April 2023Termination of appointment of Nancy Evelyn Lewis as a secretary on 11 April 2023 (1 page)
5 December 2022Confirmation statement made on 12 November 2022 with updates (5 pages)
1 September 2022Registered office address changed from Flat 2, 14 Fla 2 Gateway House East Gardens London SW17 9DH England to 7 Alderney Street London SW1V 4ES on 1 September 2022 (1 page)
23 May 2022Registered office address changed from 20 White Lion Gate Cobham KT11 1AQ United Kingdom to Flat 2, 14 Fla 2 Gateway House East Gardens London SW17 9DH on 23 May 2022 (1 page)
7 January 2022Micro company accounts made up to 30 November 2021 (3 pages)
6 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
18 September 2021Director's details changed for Mr James Thomas Bhatt on 18 September 2021 (2 pages)
16 September 2021Appointment of Mr James Thomas Bhatt as a director on 4 September 2021 (2 pages)
5 August 2021Termination of appointment of Rachel Saunders Brown as a director on 4 August 2021 (1 page)
31 July 2021Termination of appointment of Bridie Bernadette Paschale Macmahon as a director on 26 July 2021 (1 page)
8 January 2021Micro company accounts made up to 30 November 2020 (3 pages)
17 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
17 January 2020Micro company accounts made up to 30 November 2019 (2 pages)
26 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
29 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
3 February 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
25 July 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
23 June 2017Registered office address changed from 4 Dovetale Studios 465 Battersea Park Road London SW11 4LR to 20 White Lion Gate Cobham KT11 1AQ on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 4 Dovetale Studios 465 Battersea Park Road London SW11 4LR to 20 White Lion Gate Cobham KT11 1AQ on 23 June 2017 (1 page)
24 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
20 July 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
20 July 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
19 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 80
(8 pages)
19 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 80
(8 pages)
11 June 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
11 June 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
26 March 2015Appointment of Rachel Saunders Brown as a director on 30 November 2014 (3 pages)
26 March 2015Appointment of Rachel Saunders Brown as a director on 30 November 2014 (3 pages)
18 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 80
(7 pages)
18 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 80
(7 pages)
25 June 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
25 June 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
28 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 80
(7 pages)
28 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 80
(7 pages)
30 July 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
30 July 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
22 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
27 April 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
27 April 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
24 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
24 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
9 August 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
9 August 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
18 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
13 July 2010Accounts for a dormant company made up to 30 November 2009 (7 pages)
13 July 2010Accounts for a dormant company made up to 30 November 2009 (7 pages)
30 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for Lisa Petrucci on 12 November 2009 (2 pages)
30 November 2009Director's details changed for Lisa Petrucci on 12 November 2009 (2 pages)
30 November 2009Director's details changed for Maura Spiteri on 12 November 2009 (2 pages)
30 November 2009Director's details changed for Bridie Bernadette Paschale Macmahon on 12 November 2009 (2 pages)
30 November 2009Secretary's details changed for Nancy Evelyn Lewis on 12 November 2009 (1 page)
30 November 2009Secretary's details changed for Nancy Evelyn Lewis on 12 November 2009 (1 page)
30 November 2009Director's details changed for Maura Spiteri on 12 November 2009 (2 pages)
30 November 2009Director's details changed for Bridie Bernadette Paschale Macmahon on 12 November 2009 (2 pages)
30 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (7 pages)
4 November 2009Appointment of Lisa Petrucci as a director (2 pages)
4 November 2009Appointment of Lisa Petrucci as a director (2 pages)
19 June 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
19 June 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
4 February 2009Return made up to 12/11/08; full list of members (6 pages)
4 February 2009Return made up to 12/11/08; full list of members (6 pages)
4 February 2009Secretary's change of particulars / nancy soubra / 08/08/2008 (2 pages)
4 February 2009Secretary's change of particulars / nancy soubra / 08/08/2008 (2 pages)
29 July 2008Accounts for a dormant company made up to 30 November 2007 (9 pages)
29 July 2008Accounts for a dormant company made up to 30 November 2007 (9 pages)
21 November 2007Secretary's particulars changed (1 page)
21 November 2007Return made up to 12/11/07; full list of members (4 pages)
21 November 2007Return made up to 12/11/07; full list of members (4 pages)
21 November 2007Secretary's particulars changed (1 page)
26 September 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
26 September 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Return made up to 12/11/06; full list of members (4 pages)
14 December 2006Director resigned (1 page)
14 December 2006Return made up to 12/11/06; full list of members (4 pages)
23 March 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
23 March 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
6 December 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
6 December 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 July 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
11 July 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
14 December 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
14 December 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
25 November 2004Registered office changed on 25/11/04 from: 3A carlton road new malden surrey KT3 3AJ (1 page)
25 November 2004Registered office changed on 25/11/04 from: 3A carlton road new malden surrey KT3 3AJ (1 page)
5 April 2004New director appointed (1 page)
5 April 2004New director appointed (1 page)
8 March 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
8 March 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
12 December 2003New director appointed (2 pages)
12 December 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
12 December 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
12 December 2003New director appointed (2 pages)
10 April 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
10 April 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
15 November 2002Return made up to 12/11/02; full list of members (10 pages)
15 November 2002Return made up to 12/11/02; full list of members (10 pages)
18 April 2002Total exemption small company accounts made up to 30 November 2001 (10 pages)
18 April 2002Total exemption small company accounts made up to 30 November 2001 (10 pages)
9 November 2001Return made up to 12/11/01; full list of members (10 pages)
9 November 2001Return made up to 12/11/01; full list of members (10 pages)
13 September 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
13 September 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
24 November 2000Return made up to 12/11/00; full list of members (9 pages)
24 November 2000Return made up to 12/11/00; full list of members (9 pages)
9 June 2000Registered office changed on 09/06/00 from: 42 somerset road wimbledon london SW19 5JX (2 pages)
9 June 2000Registered office changed on 09/06/00 from: 42 somerset road wimbledon london SW19 5JX (2 pages)
22 May 2000Full accounts made up to 30 November 1999 (9 pages)
22 May 2000Full accounts made up to 30 November 1999 (9 pages)
30 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 1999Full accounts made up to 30 November 1998 (10 pages)
14 May 1999Full accounts made up to 30 November 1998 (10 pages)
23 November 1998Director resigned (1 page)
23 November 1998Return made up to 12/11/98; full list of members (5 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998Return made up to 12/11/98; full list of members (5 pages)
21 August 1998Full accounts made up to 30 November 1997 (9 pages)
21 August 1998Full accounts made up to 30 November 1997 (9 pages)
24 November 1997Return made up to 12/11/97; full list of members (6 pages)
24 November 1997Return made up to 12/11/97; full list of members (6 pages)
1 July 1997Director resigned (1 page)
1 July 1997Registered office changed on 01/07/97 from: flat 8 gateway house east gardens colliers wood london SW17 9DH (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Registered office changed on 01/07/97 from: flat 8 gateway house east gardens colliers wood london SW17 9DH (1 page)
30 May 1997Full accounts made up to 30 November 1996 (10 pages)
30 May 1997Full accounts made up to 30 November 1996 (10 pages)
6 December 1996Return made up to 12/11/96; no change of members (4 pages)
6 December 1996Return made up to 12/11/96; no change of members (4 pages)
10 September 1996Full accounts made up to 30 November 1995 (10 pages)
10 September 1996Full accounts made up to 30 November 1995 (10 pages)
28 December 1995Return made up to 12/11/95; no change of members (4 pages)
28 December 1995Return made up to 12/11/95; no change of members (4 pages)
18 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 May 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
18 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 May 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
12 November 1993Incorporation (19 pages)
12 November 1993Incorporation (19 pages)