Background WavePink WaveYellow Wave

LONDON GATEWAY LOGISTICS PARK MANAGEMENT LIMITED (02606805)

LONDON GATEWAY LOGISTICS PARK MANAGEMENT LIMITED (02606805) is an active UK company. incorporated on 1 May 1991. with registered office in 16 Palace Street. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LONDON GATEWAY LOGISTICS PARK MANAGEMENT LIMITED has been registered for 34 years.

Company Number
02606805
Status
active
Type
ltd
Incorporated
1 May 1991
Age
34 years
Address
16 Palace Street, SW1E 5JQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON GATEWAY LOGISTICS PARK MANAGEMENT LIMITED

LONDON GATEWAY LOGISTICS PARK MANAGEMENT LIMITED is an active company incorporated on 1 May 1991 with the registered office located in 16 Palace Street. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LONDON GATEWAY LOGISTICS PARK MANAGEMENT LIMITED was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

02606805

LTD Company

Age

34 Years

Incorporated 1 May 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

LONDON GATEWAY PARK MANAGEMENT LIMITED
From: 13 October 2005To: 25 May 2016
P & O SHIPPING LIMITED
From: 11 June 1991To: 13 October 2005
TOWERHAPPY LIMITED
From: 1 May 1991To: 11 June 1991
Contact
Address

16 Palace Street London , SW1E 5JQ,

Timeline

14 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Apr 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 21
Director Joined
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2023
TM02Termination of Secretary
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Resolution
25 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Legacy
8 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Legacy
31 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2006
AAAnnual Accounts
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288cChange of Particulars
Legacy
21 March 2006
287Change of Registered Office
Legacy
14 February 2006
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
18 October 2005
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
13 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 2005
652C652C
Gazette Notice Voluntary
19 July 2005
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
28 June 2005
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 May 2005
GAZ1(A)GAZ1(A)
Legacy
13 April 2005
652a652a
Legacy
2 February 2005
363aAnnual Return
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 July 2004
AAAnnual Accounts
Legacy
2 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
30 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2002
AAAnnual Accounts
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2001
AAAnnual Accounts
Legacy
24 May 2001
363aAnnual Return
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 August 2000
AAAnnual Accounts
Legacy
5 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 1999
AAAnnual Accounts
Legacy
22 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 July 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 1994
AAAnnual Accounts
Legacy
27 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1992
AAAnnual Accounts
Resolution
30 July 1992
RESOLUTIONSResolutions
Legacy
4 June 1992
363sAnnual Return (shuttle)
Legacy
22 January 1992
88(2)Return of Allotment of Shares
Legacy
12 December 1991
224224
Memorandum Articles
17 June 1991
MEM/ARTSMEM/ARTS
Legacy
12 June 1991
288288
Legacy
12 June 1991
288288
Legacy
12 June 1991
288288
Legacy
12 June 1991
287Change of Registered Office
Certificate Change Of Name Company
10 June 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 May 1991
NEWINCIncorporation