LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED

LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05401546
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Joseph Frank Edwin Everett on Nov 28, 2025

    2 pagesCH01

    Termination of appointment of Amanda Catherine Matthews as a secretary on Nov 10, 2025

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Memorandum and Articles of Association

    32 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr James Alexander Stockdale as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Chris John Coxall as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Martyn Alan Shepherd as a director on Jun 13, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Appointment of Amanda Catherine Matthews as a secretary on Apr 22, 2025

    2 pagesAP03

    Termination of appointment of Helen Mary Mason as a secretary on Apr 22, 2025

    1 pagesTM02

    Confirmation statement made on Mar 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael John Auger as a director on Jan 31, 2025

    1 pagesTM01

    Appointment of Chris John Coxall as a director on Feb 03, 2025

    2 pagesAP01

    Director's details changed for Mr Joseph Frank Edwin Everett on Aug 05, 2024

    2 pagesCH01

    Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024

    2 pagesAP03

    Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Termination of appointment of Sarah Anne Shankland as a director on Jul 28, 2023

    1 pagesTM01

    Confirmation statement made on Mar 23, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Joseph Frank Edwin Everett on Feb 17, 2023

    2 pagesCH01

    Who are the officers of LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERETT, Joseph Frank Edwin
    Rathbone Place
    W1T 1HU London
    15
    United Kingdom
    Director
    Rathbone Place
    W1T 1HU London
    15
    United Kingdom
    EnglandBritish273165830002
    STOCKDALE, James Alexander
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    Director
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    EnglandBritish224576950001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    HOYLE, David
    Whitebirk House
    478 Holcombe Road
    BL8 4HB Bury
    Lancashire
    Secretary
    Whitebirk House
    478 Holcombe Road
    BL8 4HB Bury
    Lancashire
    British78965860008
    MASON, Helen Mary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Secretary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    324689780001
    MATTHEWS, Amanda Catherine
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Secretary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    335161010001
    SHERIDAN, Clare
    Market Place
    W1W 8AJ London
    Kent House 14-17
    Secretary
    Market Place
    W1W 8AJ London
    Kent House 14-17
    British74216410002
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    ASHALL, Mark Andrew
    Corner Cottage
    Market Square, Kineton
    CV35 0LP Warwick
    Director
    Corner Cottage
    Market Square, Kineton
    CV35 0LP Warwick
    British117956570001
    AUGER, Michael John
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    Director
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish113204920001
    AUGER, Michael John
    Anchorage Quay
    M50 3YJ Salford Quays
    Anchorage 1
    Manchester
    United Kingdom
    Director
    Anchorage Quay
    M50 3YJ Salford Quays
    Anchorage 1
    Manchester
    United Kingdom
    United KingdomBritish113204920001
    BRADY, Brian Patrick
    26 Tamarisk Way
    HP22 5ZB Weston Turville
    Bucks
    Director
    26 Tamarisk Way
    HP22 5ZB Weston Turville
    Bucks
    EnglandIrish124317880001
    COXALL, Chris John
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Director
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    United KingdomBritish332058520001
    FINLAY, Douglas Cheyne
    Anchorage Quay
    M50 3YJ Salford Quays
    Anchorage 1
    Manchester
    England
    Director
    Anchorage Quay
    M50 3YJ Salford Quays
    Anchorage 1
    Manchester
    England
    EnglandBritish11810060001
    FRANKLIN, Nigel John Howard
    Anchorage Quay
    M50 3YJ Salford Quays
    Anchorage 1
    Manchester
    England
    Director
    Anchorage Quay
    M50 3YJ Salford Quays
    Anchorage 1
    Manchester
    England
    United KingdomBritish130271360003
    FULFORD, Charles Musgrave
    Flat B1 Lloyds Wharf
    Mill Street
    SE1 London
    Director
    Flat B1 Lloyds Wharf
    Mill Street
    SE1 London
    United KingdomBritish169343010001
    GELLEY, Ingrid Ruth
    Avenue Mews
    N10 3NN London
    109
    England
    Director
    Avenue Mews
    N10 3NN London
    109
    England
    EnglandBritish133605100001
    HOYLE, David
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    Director
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish78965860008
    JARRETT, John Michael
    43 Deane Way
    Eastecote
    HA4 8SX Ruislip
    Middlesex
    Director
    43 Deane Way
    Eastecote
    HA4 8SX Ruislip
    Middlesex
    United KingdomBritish96128710001
    MONAGHAN, Vincent John
    New Bond Street
    W1S 1SB London
    80
    United Kingdom
    Director
    New Bond Street
    W1S 1SB London
    80
    United Kingdom
    United KingdomBritish125107570001
    PARRETT, Keith Joseph
    7 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    Director
    7 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    United KingdomBritish91574560001
    SHANKLAND, Sarah Anne
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    Director
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish137157730001
    SHEPHERD, Martyn Alan
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    United KingdomBritish106456400002
    SKINNER, Ingrid Ruth
    New Bond Street
    W1S 1SB London
    80
    United Kingdom
    Director
    New Bond Street
    W1S 1SB London
    80
    United Kingdom
    United KingdomBritish133605100002
    WARDLE, Simon John
    2 Bilberry Gardens
    The Street
    RG7 3WU Mortimer
    Berkshire
    Director
    2 Bilberry Gardens
    The Street
    RG7 3WU Mortimer
    Berkshire
    British125106360001
    WOOLSEY, Richard John
    New Bond Street
    W1S 1SB London
    80
    United Kingdom
    Director
    New Bond Street
    W1S 1SB London
    80
    United Kingdom
    United KingdomBritish111162100002
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001

    Who are the persons with significant control of LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Apr 06, 2016
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2717800
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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