Background WavePink WaveYellow Wave

GATEWAY HOUSE (EAST GARDENS) MANAGEMENT COMPANY LIMITED (02871383)

GATEWAY HOUSE (EAST GARDENS) MANAGEMENT COMPANY LIMITED (02871383) is an active UK company. incorporated on 12 November 1993. with registered office in East Dulwich. The company operates in the Real Estate Activities sector, engaged in residents property management. GATEWAY HOUSE (EAST GARDENS) MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include DIMITRI, Antonia, KONDADENIYA, Shaluka, MOONEY, Rachel Louise and 1 others.

Company Number
02871383
Status
active
Type
ltd
Incorporated
12 November 1993
Age
32 years
Address
The Gallery, East Dulwich, SE22 9EE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIMITRI, Antonia, KONDADENIYA, Shaluka, MOONEY, Rachel Louise, SPITERI, Maura
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY HOUSE (EAST GARDENS) MANAGEMENT COMPANY LIMITED

GATEWAY HOUSE (EAST GARDENS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 November 1993 with the registered office located in East Dulwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GATEWAY HOUSE (EAST GARDENS) MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02871383

LTD Company

Age

32 Years

Incorporated 12 November 1993

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

The Gallery 14 Upland Road East Dulwich, SE22 9EE,

Previous Addresses

7 Alderney Street London SW1V 4ES United Kingdom
From: 1 September 2022To: 23 February 2024
Flat 2, 14 Fla 2 Gateway House East Gardens London SW17 9DH England
From: 23 May 2022To: 1 September 2022
20 White Lion Gate Cobham KT11 1AQ United Kingdom
From: 23 June 2017To: 23 May 2022
4 Dovetale Studios 465 Battersea Park Road London SW11 4LR
From: 12 November 1993To: 23 June 2017
Timeline

13 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Nov 09
Director Joined
Mar 15
Director Left
Jul 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DIMITRI, Antonia

Active
14 East Gardens, LondonSW17 9DH
Born October 1993
Director
Appointed 19 Aug 2024

KONDADENIYA, Shaluka

Active
Connaught Gardens, MordenSM4 6DB
Born April 1993
Director
Appointed 10 Aug 2024

MOONEY, Rachel Louise

Active
14 East Gardens, LondonSW17 9DH
Born January 1997
Director
Appointed 05 Jun 2023

SPITERI, Maura

Active
F1 Gateway House, LondonSW17 9DH
Born December 1938
Director
Appointed 11 Mar 2004

COX, Pauline

Resigned
185 Upland Road, LondonSE22 0DG
Secretary
Appointed 12 Nov 1993
Resigned 10 Nov 1994

LEWIS, Nancy Evelyn

Resigned
White Lion Gate, CobhamKT11 1AQ
Secretary
Appointed 10 Nov 1994
Resigned 11 Apr 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Nov 1993
Resigned 12 Nov 1993

BOWEN, Danielle Frances

Resigned
14 East Gardens, LondonSW17 9DH
Born September 1994
Director
Appointed 05 Jun 2023
Resigned 16 Aug 2024

BROWN, Rachel Saunders

Resigned
465 Battersea Park Road, LondonSW11 4LR
Born March 1980
Director
Appointed 30 Nov 2014
Resigned 04 Aug 2021

BYATT, James Thomas

Resigned
White Lion Gate, CobhamKT11 1AQ
Born March 1977
Director
Appointed 04 Sept 2021
Resigned 26 Jul 2024

COX, Michael James

Resigned
111 Dulwich Village, LondonSE21 7BJ
Born April 1956
Director
Appointed 12 Nov 1993
Resigned 10 Nov 1994

COX, Pauline

Resigned
185 Upland Road, LondonSE22 0DG
Born November 1953
Director
Appointed 12 Nov 1993
Resigned 10 Nov 1994

MACEY, Helen Louise

Resigned
8 Gateway House East Gardens, LondonSW17 9DH
Born September 1967
Director
Appointed 14 Nov 1998
Resigned 07 Jul 2003

MACMAHON, Bridie Bernadette Paschale

Resigned
5 Gateway House, LondonSW17 9DH
Born April 1960
Director
Appointed 28 Feb 2007
Resigned 26 Jul 2021

PETRUCCI, Lisa

Resigned
East Gardens, Colliers WoodSW17 9DH
Born July 1974
Director
Appointed 03 Sept 2009
Resigned 11 Apr 2023

RYAN, James

Resigned
Flat 2 Gateway House, LondonSW17 9DH
Born January 1933
Director
Appointed 10 Nov 1994
Resigned 22 Dec 2003

TOTTERDILL, Caroline Barbara

Resigned
Flat 5 Gateway House, LondonSW17 9DH
Born January 1965
Director
Appointed 20 Oct 2003
Resigned 26 May 2006

WARD, Darren

Resigned
Flat 5 Gateway House, LondonSW17 9DH
Born June 1969
Director
Appointed 10 Nov 1994
Resigned 16 Oct 1998

WOODS, Gary

Resigned
Flat 8 Gateway House, LondonSW17 9DH
Born November 1970
Director
Appointed 10 Nov 1994
Resigned 13 Jun 1997
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2023
TM02Termination of Secretary
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Dormant
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
21 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 September 2007
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
363aAnnual Return
Legacy
14 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
25 November 2004
287Change of Registered Office
Legacy
5 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
12 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 April 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
1 July 1997
287Change of Registered Office
Legacy
1 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 1995
AAAnnual Accounts
Resolution
18 May 1995
RESOLUTIONSResolutions
Legacy
8 January 1995
288288
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
18 December 1994
288288
Legacy
18 December 1994
288288
Legacy
18 December 1994
288288
Legacy
29 November 1993
288288
Incorporation Company
12 November 1993
NEWINCIncorporation