Company NameCroydon Gateway Nominee 1 Limited
Company StatusActive
Company Number08448120
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)
Previous NameAlnery No. 3096 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Jessica Mary Reedham Berney
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Robert Charles Andrew Cosslett
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleDeputy Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Jonathan Dinesh Andrew Valentine
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(10 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleHead Of Operations, Uk And Luxembourg Structures
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC27 5AU
Secretary NameSchroder Corporate Services Limited (Corporation)
StatusCurrent
Appointed16 December 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 4 months
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMrs Katherine Claire Astley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Peter John Griffiths
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMs Gillan Anne Roantree
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2013(2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Laurence John Scott Dowling
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(2 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMs Nicole Bell
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 April 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMs Melinda Lu San Knatchbull
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr James Lass
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Neil David Hannay Meredith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Simit Patel
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed18 March 2013(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed18 March 2013(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameSchroders Corporate Secretary Limited (Corporation)
StatusResigned
Appointed21 May 2013(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2016)
Correspondence Address31 Gresham Street
London
EC2V 7QA

Location

Registered Address1 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Croydon Gateway Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

14 December 2020Termination of appointment of Laurence John Scott Dowling as a director on 1 October 2020 (1 page)
26 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
11 March 2020Director's details changed for Ms Jessica Berney on 11 March 2020 (2 pages)
13 February 2020Appointment of Mr Robert Charles Andrew Cosslett as a director on 28 January 2020 (2 pages)
2 January 2020Termination of appointment of Neil David Hannay Meredith as a director on 20 December 2019 (1 page)
1 October 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
27 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
21 December 2018Appointment of Ms Jessica Berney as a director on 7 December 2018 (2 pages)
21 December 2018Termination of appointment of James Lass as a director on 7 December 2018 (1 page)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 September 2018Change of details for Schroder International Holdings Limited as a person with significant control on 4 September 2018 (2 pages)
10 September 2018Director's details changed for Mr Laurence John Scott Dowling on 4 September 2018 (2 pages)
8 September 2018Secretary's details changed for Schroder Corporate Services Limited on 4 September 2018 (1 page)
4 September 2018Registered office address changed from 31 Gresham Street London EC2V 7QA to 1 London Wall Place London EC2Y 5AU on 4 September 2018 (1 page)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 December 2016Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016 (1 page)
19 December 2016Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016 (2 pages)
19 December 2016Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016 (1 page)
19 December 2016Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016 (2 pages)
22 July 2016Appointment of Mr James Lass as a director on 22 July 2016 (2 pages)
22 July 2016Appointment of Mr Neil David Hannay Meredith as a director on 22 July 2016 (2 pages)
22 July 2016Appointment of Mr Neil David Hannay Meredith as a director on 22 July 2016 (2 pages)
22 July 2016Appointment of Mr James Lass as a director on 22 July 2016 (2 pages)
24 March 2016Appointment of Schroders Corporate Secretary Limited as a secretary on 21 May 2013 (2 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(5 pages)
24 March 2016Appointment of Schroders Corporate Secretary Limited as a secretary on 21 May 2013 (2 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(5 pages)
8 February 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 February 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 April 2015Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
24 December 2014Appointment of Ms Melinda Knatchbull as a director on 12 December 2014 (2 pages)
24 December 2014Appointment of Ms Nicole Bell as a director on 12 December 2014 (2 pages)
24 December 2014Appointment of Ms Melinda Knatchbull as a director on 12 December 2014 (2 pages)
24 December 2014Appointment of Ms Nicole Bell as a director on 12 December 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
26 March 2014Termination of appointment of Gillian Roantree as a director (1 page)
26 March 2014Termination of appointment of Gillian Roantree as a director (1 page)
26 March 2014Termination of appointment of Peter Griffiths as a director (1 page)
26 March 2014Termination of appointment of Peter Griffiths as a director (1 page)
22 May 2013Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
22 May 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
22 May 2013Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
22 May 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
22 May 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
22 May 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
21 May 2013Appointment of Mr Peter John Griffiths as a director (2 pages)
21 May 2013Appointment of Mr Laurence John Scott as a director (2 pages)
21 May 2013Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 21 May 2013 (1 page)
21 May 2013Appointment of Ms Gillian Anne Roantree as a director (2 pages)
21 May 2013Appointment of Mr Laurence John Scott as a director (2 pages)
21 May 2013Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 21 May 2013 (1 page)
21 May 2013Appointment of Ms Gillian Anne Roantree as a director (2 pages)
21 May 2013Director's details changed for Mr Laurence John Scott on 21 May 2013 (2 pages)
21 May 2013Company name changed alnery no. 3096 LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Appointment of Mr Peter John Griffiths as a director (2 pages)
21 May 2013Termination of appointment of Katherine Astley as a director (1 page)
21 May 2013Company name changed alnery no. 3096 LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Termination of appointment of Katherine Astley as a director (1 page)
21 May 2013Director's details changed for Mr Laurence John Scott on 21 May 2013 (2 pages)
18 March 2013Incorporation (24 pages)
18 March 2013Incorporation (24 pages)