Company NameWells Gate Management Company Limited
Company StatusActive
Company Number08105995
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 June 2012(11 years, 10 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

Director NameMr Deepal Purohit
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Elmhurst
98-106 High Road
London
South Woodford
E18 2QS
Director NameMiss Valerie Malvia May Todd
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address5 Wells Gate Close
Mornington Road
Woodford Green
Essex
IG8 0TS
Secretary NameMs Valerie Todd
StatusCurrent
Appointed23 July 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address2 Elmhurst
98-106 High Road
London
South Woodford
E18 2QS
Director NameMr Min-Leon Wong
Date of BirthMarch 1976 (Born 48 years ago)
NationalityMalaysian
StatusCurrent
Appointed09 July 2018(6 years after company formation)
Appointment Duration5 years, 9 months
RoleSurgeon
Country of ResidenceEngland
Correspondence Address3 Wells Gate Close
Woodford Green
IG8 0FD
Director NameMrs Shamim Afzal
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(11 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleHR Manager
Country of ResidenceEngland
Correspondence Address2 Elmhurst
98-106 High Road
London
South Woodford
E18 2QS
Director NameVicky Johal
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(11 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleCounsellor
Country of ResidenceEngland
Correspondence Address2 Elmhurst
98-106 High Road
London
South Woodford
E18 2QS
Director NameMr Enamur Ur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKirkdale House 1st Floor, 7 Kirkdale Road
London
Leytonstone
Director NameMr Edward Kirven
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Elmhurst
98-106 High Road
London
South Woodford
E18 2QS
Director NameMr James Trevor Keeble
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Elmhurst
98-106 High Road
London
South Woodford
E18 2QS
Director NameMr Faisal Shamsee
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Elmhurst
98-106 High Road
London
South Woodford
E18 2QS
Director NameMrs Reina Sanefuji
Date of BirthAugust 1975 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed09 July 2018(6 years after company formation)
Appointment Duration5 years, 8 months (resigned 12 March 2024)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wells Gate Close
Woodford Green
IG8 0FD

Location

Registered Address2 Elmhurst
98-106 High Road
London
South Woodford
E18 2QS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

29 June 2020Termination of appointment of James Trevor Keeble as a director on 26 June 2020 (1 page)
18 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
19 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
12 July 2018Appointment of Mr Min-Leon Wong as a director on 9 July 2018 (2 pages)
12 July 2018Appointment of Reina Sanefuji as a director on 9 July 2018 (2 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
20 June 2017Termination of appointment of Edward Kirven as a director on 7 June 2017 (1 page)
20 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
20 June 2017Termination of appointment of Edward Kirven as a director on 7 June 2017 (1 page)
20 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
13 February 2017Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
13 February 2017Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
23 June 2016Annual return made up to 14 June 2016 no member list (5 pages)
23 June 2016Annual return made up to 14 June 2016 no member list (5 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 June 2015Annual return made up to 14 June 2015 no member list (5 pages)
24 June 2015Annual return made up to 14 June 2015 no member list (5 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 July 2014Secretary's details changed for Ms Valerie Todd on 25 July 2014 (1 page)
30 July 2014Director's details changed for Mr Deep Purhit on 30 July 2014 (2 pages)
30 July 2014Secretary's details changed for Ms Valerie Todd on 25 July 2014 (1 page)
30 July 2014Director's details changed for Mr Edward Kirven on 25 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Deepal Purohit on 25 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Deepal Purohit on 25 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Faisal Shamsee on 25 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Edward Kirven on 25 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Faisal Shamsee on 25 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Deep Purhit on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Mr James Trevor Keeble on 25 July 2014 (2 pages)
30 July 2014Director's details changed for Mr James Trevor Keeble on 25 July 2014 (2 pages)
28 July 2014Registered office address changed from 5 Wells Gate Close Mornington Road Woodford Green Essex IG8 0TS England to 2 Elmhurst 98-106 High Road London South Woodford E18 2QS on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 5 Wells Gate Close Mornington Road Woodford Green Essex IG8 0TS England to 2 Elmhurst 98-106 High Road London South Woodford E18 2QS on 28 July 2014 (1 page)
23 July 2014Appointment of Ms Valerie Todd as a secretary on 23 July 2014 (2 pages)
23 July 2014Appointment of Ms Valerie Todd as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Mr Edward Kirven as a director on 23 July 2014 (2 pages)
23 July 2014Registered office address changed from Kirkdale House 1St Floor, 7 Kirkdale Road London Leytonstone to 5 Wells Gate Close Mornington Road Woodford Green Essex IG8 0TS on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Enamur Rahman as a director on 23 July 2014 (1 page)
23 July 2014Appointment of Mr Deep Purhit as a director on 23 July 2014 (2 pages)
23 July 2014Registered office address changed from Kirkdale House 1St Floor, 7 Kirkdale Road London Leytonstone to 5 Wells Gate Close Mornington Road Woodford Green Essex IG8 0TS on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Enamur Rahman as a director on 23 July 2014 (1 page)
23 July 2014Appointment of Mr Faisal Shamsee as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Mr Faisal Shamsee as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Mr James Trevor Keeble as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Ms Valerie Todd as a secretary on 23 July 2014 (2 pages)
23 July 2014Appointment of Mr Edward Kirven as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Ms Valerie Todd as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Mr Deep Purhit as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Mr James Trevor Keeble as a director on 23 July 2014 (2 pages)
23 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Annual return made up to 14 June 2014 no member list (2 pages)
18 June 2014Director's details changed for Mr Enamur Rahman on 31 October 2013 (2 pages)
18 June 2014Annual return made up to 14 June 2014 no member list (2 pages)
18 June 2014Director's details changed for Mr Enamur Rahman on 31 October 2013 (2 pages)
18 June 2014Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 18 June 2014 (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
18 June 2013Annual return made up to 14 June 2013 no member list (2 pages)
18 June 2013Annual return made up to 14 June 2013 no member list (2 pages)
14 June 2012Incorporation (16 pages)
14 June 2012Incorporation (16 pages)