This company is commonly known as Gateway Estate Investments Limited. The company was founded 20 years ago and was given the registration number 04839262. The firm's registered office is in MIDDX. You can find them at 1st Floor 44-50 The Broadway, Southall, Middx, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GATEWAY ESTATE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04839262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2003 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor 44-50 The Broadway, Southall, Middx, UB1 1QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41 Jellicoe Gardens, Stanmore, HA7 3NS | Secretary | 04 September 2006 | Active |
407 Whitton Avenue East, Greenford, London, UB6 0JU | Secretary | 04 September 2006 | Active |
41 Jellicoe Gardens, Stanmore, HA7 3NS | Director | 04 September 2006 | Active |
60 Meadowbank Road, Kingsbury, London, NW9 8LH | Director | 04 September 2006 | Active |
407 Whitton Avenue East, Greenford, London, UB6 0JU | Director | 04 September 2006 | Active |
12 Sunbury Avenue, Mill Hill, London, NW7 3SJ | Secretary | 21 July 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 21 July 2003 | Active |
12 Sunbury Avenue, Mill Hill, London, NW7 3SJ | Director | 21 July 2003 | Active |
1 Weymouth Avenue, Mill Hill, London, NW7 3JD | Director | 21 July 2003 | Active |
36 Gresham Gardens, London, NW11 8PE | Director | 09 June 2006 | Active |
56, Norval Road, Wembley, HA0 3TB | Director | 04 September 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 21 July 2003 | Active |
Mr Satkunarajah Kandasamy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 41, Jellicoe Gardens, Stanmore, England, HA7 3NS |
Nature of control | : |
|
Mr Ajay Vishnubhai Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Meadowbank Road, Kingsbury, England, NW9 8LH |
Nature of control | : |
|
Mr Patkunarajah Sivarupan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Norval Road, Wembley, England, HA0 3TB |
Nature of control | : |
|
Mr Mahesh Govindji Vakani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 407, Whitton Avenue East, Greenford, England, UB6 0JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2012-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.