LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED
Overview
| Company Name | LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05401546 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED located?
| Registered Office Address | Kent House 14-17 Market Place W1W 8AJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Mar 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2025 |
| Overdue | No |
What are the latest filings for LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Joseph Frank Edwin Everett on Nov 28, 2025 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Amanda Catherine Matthews as a secretary on Nov 10, 2025 | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Appointment of Mr James Alexander Stockdale as a director on Sep 30, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Chris John Coxall as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Martyn Alan Shepherd as a director on Jun 13, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||||||
Appointment of Amanda Catherine Matthews as a secretary on Apr 22, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Helen Mary Mason as a secretary on Apr 22, 2025 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Michael John Auger as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Chris John Coxall as a director on Feb 03, 2025 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Joseph Frank Edwin Everett on Aug 05, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||||||
Termination of appointment of Sarah Anne Shankland as a director on Jul 28, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 23, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Joseph Frank Edwin Everett on Feb 17, 2023 | 2 pages | CH01 | ||||||||||||||
Who are the officers of LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVERETT, Joseph Frank Edwin | Director | Rathbone Place W1T 1HU London 15 United Kingdom | England | British | 273165830002 | |||||
| STOCKDALE, James Alexander | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | England | British | 224576950001 | |||||
| FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||
| HOYLE, David | Secretary | Whitebirk House 478 Holcombe Road BL8 4HB Bury Lancashire | British | 78965860008 | ||||||
| MASON, Helen Mary | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 324689780001 | |||||||
| MATTHEWS, Amanda Catherine | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 335161010001 | |||||||
| SHERIDAN, Clare | Secretary | Market Place W1W 8AJ London Kent House 14-17 | British | 74216410002 | ||||||
| PAILEX SECRETARIES LIMITED | Secretary | 20 Bedford Row WC1R 4JS London | 74551790001 | |||||||
| ASHALL, Mark Andrew | Director | Corner Cottage Market Square, Kineton CV35 0LP Warwick | British | 117956570001 | ||||||
| AUGER, Michael John | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | 113204920001 | |||||
| AUGER, Michael John | Director | Anchorage Quay M50 3YJ Salford Quays Anchorage 1 Manchester United Kingdom | United Kingdom | British | 113204920001 | |||||
| BRADY, Brian Patrick | Director | 26 Tamarisk Way HP22 5ZB Weston Turville Bucks | England | Irish | 124317880001 | |||||
| COXALL, Chris John | Director | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | United Kingdom | British | 332058520001 | |||||
| FINLAY, Douglas Cheyne | Director | Anchorage Quay M50 3YJ Salford Quays Anchorage 1 Manchester England | England | British | 11810060001 | |||||
| FRANKLIN, Nigel John Howard | Director | Anchorage Quay M50 3YJ Salford Quays Anchorage 1 Manchester England | United Kingdom | British | 130271360003 | |||||
| FULFORD, Charles Musgrave | Director | Flat B1 Lloyds Wharf Mill Street SE1 London | United Kingdom | British | 169343010001 | |||||
| GELLEY, Ingrid Ruth | Director | Avenue Mews N10 3NN London 109 England | England | British | 133605100001 | |||||
| HOYLE, David | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | 78965860008 | |||||
| JARRETT, John Michael | Director | 43 Deane Way Eastecote HA4 8SX Ruislip Middlesex | United Kingdom | British | 96128710001 | |||||
| MONAGHAN, Vincent John | Director | New Bond Street W1S 1SB London 80 United Kingdom | United Kingdom | British | 125107570001 | |||||
| PARRETT, Keith Joseph | Director | 7 The Warren AL5 2NH Harpenden Hertfordshire | United Kingdom | British | 91574560001 | |||||
| SHANKLAND, Sarah Anne | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | 137157730001 | |||||
| SHEPHERD, Martyn Alan | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | 106456400002 | |||||
| SKINNER, Ingrid Ruth | Director | New Bond Street W1S 1SB London 80 United Kingdom | United Kingdom | British | 133605100002 | |||||
| WARDLE, Simon John | Director | 2 Bilberry Gardens The Street RG7 3WU Mortimer Berkshire | British | 125106360001 | ||||||
| WOOLSEY, Richard John | Director | New Bond Street W1S 1SB London 80 United Kingdom | United Kingdom | British | 111162100002 | |||||
| PAILEX NOMINEES LIMITED | Director | 20 Bedford Row WC1R 4JS London | 74551780001 |
Who are the persons with significant control of LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Muse Places Limited | Apr 06, 2016 | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0