UKBizDB.co.uk

GATEWAY ESTATE INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1st Floor 44-50 The Broadway, Southall, Middx, UB1 1QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Jellicoe Gardens, Stanmore, HA7 3NS

Secretary04 September 2006Active
407 Whitton Avenue East, Greenford, London, UB6 0JU

Secretary04 September 2006Active
41 Jellicoe Gardens, Stanmore, HA7 3NS

Director04 September 2006Active
60 Meadowbank Road, Kingsbury, London, NW9 8LH

Director04 September 2006Active
407 Whitton Avenue East, Greenford, London, UB6 0JU

Director04 September 2006Active
12 Sunbury Avenue, Mill Hill, London, NW7 3SJ

Secretary21 July 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary21 July 2003Active
12 Sunbury Avenue, Mill Hill, London, NW7 3SJ

Director21 July 2003Active
1 Weymouth Avenue, Mill Hill, London, NW7 3JD

Director21 July 2003Active
36 Gresham Gardens, London, NW11 8PE

Director09 June 2006Active
56, Norval Road, Wembley, HA0 3TB

Director04 September 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director21 July 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Accounts

Accounts with accounts type total exemption full.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-06Accounts

Accounts with accounts type total exemption full.

Download
2013-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-09Accounts

Accounts with accounts type total exemption full.

Download
2012-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.