LEWISHAM GATEWAY ESTATE MANAGEMENT COMPANY LIMITED

C/O Jfm Block & Estate Management C/O Jfm Block & Estate Management, Harrow, HA1 1BQ, England
StatusACTIVE
Company No.08913504
Category
Incorporated26 Feb 2014
Age10 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

LEWISHAM GATEWAY ESTATE MANAGEMENT COMPANY LIMITED is an active with number 08913504. It was incorporated 10 years, 3 months, 20 days ago, on 26 February 2014. The company address is C/O Jfm Block & Estate Management C/O Jfm Block & Estate Management, Harrow, HA1 1BQ, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-21

Officer name: Ms Tyrra Velenia

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-05

Officer name: Helen Spears

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-20

Officer name: Miss to Oanh (Terresa) Le Tran

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Helen Spears

Change date: 2021-10-20

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-20

Officer name: Ms Chin-Ling Lee

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Sensier

Change date: 2021-10-20

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-20

Officer name: Mr Thomas Olawole Ajose

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-10-20

Officer name: Jfm Block & Estate Management

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Prism Cosec Limited

Termination date: 2021-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-28

New address: C/O Jfm Block & Estate Management 130 College Road Harrow HA1 1BQ

Old address: Prism Cosec Limited Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Address

Type: AD01

Old address: C/O Prism Cosec, Elder House St. Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom

Change date: 2021-08-04

New address: Prism Cosec Limited Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-05

Officer name: Massimiliano Aquilino

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss to Oanh (Terresa) Le Tran

Appointment date: 2021-05-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lewisham Gateway (Plot a&B) Management Company Limited

Cessation date: 2021-05-14

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lewisham Gateway Developments Limited

Cessation date: 2021-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Cheyne Finlay

Termination date: 2021-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-14

Officer name: Alastair Iain Falconer

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fei Wang

Appointment date: 2021-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helen Spears

Appointment date: 2021-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-14

Officer name: Mr Peter Sensier

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-14

Officer name: Mr Thomas Olawole Ajose

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-14

Officer name: Ms Chin-Ling Lee

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-14

Officer name: Mr Massimiliano Aquilino

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Nov 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-10-09

Officer name: Prism Cosec Limited

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-07

Psc name: Lewisham Gateway (Plot a&B) Management Company Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Sheridan

Termination date: 2020-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Address

Type: AD01

New address: C/O Prism Cosec, Elder House St. Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Old address: Kent House 14-17 Market Place London W1W 8AJ England

Change date: 2020-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Cheyne Finlay

Change date: 2019-10-28

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Iain Falconer

Change date: 2019-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Auger

Termination date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Legacy

Date: 11 Apr 2017

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / michael john auger

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Old address: 14-17 Kent House Market Place London W1W 8AJ

New address: Kent House 14-17 Market Place London W1W 8AJ

Change date: 2017-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Cheyne Finlay

Change date: 2017-02-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-27

Officer name: Ms Clare Sheridan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Alistair William Martin

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-07

Officer name: Mr Douglas Cheyne Finlay

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair William Martin

Termination date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Clare Sheridan

Appointment date: 2014-08-19

Documents

View document PDF

Incorporation company

Date: 26 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKHORN WESTON CC LTD

TOM THUMB FARM,GILLINGHAM,SP8 5HL

Number:05014526
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DRAWTREND LIMITED

CARR WOOD 95 MAINS LANE,POULTON LE FYLDE,FY6 7LD

Number:02254360
Status:ACTIVE
Category:Private Limited Company

EVERYDAY CARE SERVICES LTD

952 EASTERN AVENUE,LONDON,IG2 7JD

Number:11436306
Status:ACTIVE
Category:Private Limited Company

GREEN PEPPERS & SPICES (EL TEE DEE) LTD

12 MERRIVALE CAMDEN STREET,LONDON,NW1W 9QE

Number:06880729
Status:ACTIVE
Category:Private Limited Company

KML CLINICAL LIMITED

73 AYR CLOSE,STEVENAGE,SG1 5RZ

Number:09074107
Status:ACTIVE
Category:Private Limited Company

THE SKOLKOVO FOUNDATION

25 KINGS HILL AVENUE,WEST MALLING,ME19 4TA

Number:06458475
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source