Background WavePink WaveYellow Wave

CROYDON GATEWAY NOMINEE 1 LIMITED (08448120)

CROYDON GATEWAY NOMINEE 1 LIMITED (08448120) is an active UK company. incorporated on 18 March 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CROYDON GATEWAY NOMINEE 1 LIMITED has been registered for 13 years. Current directors include COSSLETT, Robert Charles Andrew, VALENTINE, Jonathan Dinesh Andrew.

Company Number
08448120
Status
active
Type
ltd
Incorporated
18 March 2013
Age
13 years
Address
1 London Wall Place, London, EC2Y 5AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COSSLETT, Robert Charles Andrew, VALENTINE, Jonathan Dinesh Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROYDON GATEWAY NOMINEE 1 LIMITED

CROYDON GATEWAY NOMINEE 1 LIMITED is an active company incorporated on 18 March 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CROYDON GATEWAY NOMINEE 1 LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08448120

LTD Company

Age

13 Years

Incorporated 18 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

ALNERY NO. 3096 LIMITED
From: 18 March 2013To: 21 May 2013
Contact
Address

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

31 Gresham Street London EC2V 7QA
From: 21 May 2013To: 4 September 2018
One Bishops Square London E1 6AD United Kingdom
From: 18 March 2013To: 21 May 2013
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Apr 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Dec 20
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
May 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SCHRODER CORPORATE SERVICES LIMITED

Active
London Wall Place, LondonEC2Y 5AU
Corporate secretary
Appointed 16 Dec 2016

COSSLETT, Robert Charles Andrew

Active
London Wall Place, LondonEC2Y 5AU
Born May 1989
Director
Appointed 28 Jan 2020

VALENTINE, Jonathan Dinesh Andrew

Active
London Wall Place, LondonEC27 5AU
Born November 1979
Director
Appointed 08 Mar 2024

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 18 Mar 2013
Resigned 21 May 2013

SCHRODERS CORPORATE SECRETARY LIMITED

Resigned
Gresham Street, LondonEC2V 7QA
Corporate secretary
Appointed 21 May 2013
Resigned 16 Dec 2016

ASTLEY, Katherine Claire

Resigned
LondonE1 6AD
Born March 1975
Director
Appointed 18 Mar 2013
Resigned 21 May 2013

BELL, Nicole

Resigned
Gresham Street, LondonEC2V 7QA
Born June 1983
Director
Appointed 12 Dec 2014
Resigned 09 Apr 2015

BERNEY, Jessica Mary Reedham

Resigned
London Wall Place, LondonEC2Y 5AU
Born November 1982
Director
Appointed 07 Dec 2018
Resigned 08 May 2025

DOWLING, Laurence John Scott

Resigned
London Wall Place, LondonEC2Y 5AU
Born June 1974
Director
Appointed 21 May 2013
Resigned 01 Oct 2020

GRIFFITHS, Peter John

Resigned
Gresham Street, LondonEC2V 7QA
Born September 1972
Director
Appointed 21 May 2013
Resigned 10 Jan 2014

KNATCHBULL, Melinda Lu San

Resigned
London Wall Place, LondonEC2Y 5AU
Born December 1975
Director
Appointed 12 Dec 2014
Resigned 16 Jun 2022

LASS, James

Resigned
London Wall Place, LondonEC2Y 5AU
Born June 1977
Director
Appointed 22 Jul 2016
Resigned 07 Dec 2018

MEREDITH, Neil David Hannay

Resigned
London Wall Place, LondonEC2Y 5AU
Born April 1959
Director
Appointed 22 Jul 2016
Resigned 20 Dec 2019

PATEL, Simit

Resigned
London Wall Place, LondonEC2Y 5AU
Born May 1984
Director
Appointed 08 Aug 2022
Resigned 08 Mar 2024

ROANTREE, Gillian Anne

Resigned
Gresham Street, LondonEC2V 7QA
Born April 1960
Director
Appointed 21 May 2013
Resigned 08 Jan 2014

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 18 Mar 2013
Resigned 21 May 2013

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 18 Mar 2013
Resigned 21 May 2013

Persons with significant control

1

London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
3 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 September 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 December 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
24 March 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Certificate Change Of Name Company
21 May 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 March 2013
NEWINCIncorporation