Background WavePink WaveYellow Wave

GATWICK ESTATES LIMITED (11496085)

GATWICK ESTATES LIMITED (11496085) is an active UK company. incorporated on 2 August 2018. 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. GATWICK ESTATES LIMITED has been registered for 7 years. Current directors include SMITH, John Joseph.

Company Number
11496085
Status
active
Type
ltd
Incorporated
2 August 2018
Age
7 years
Address
17 Green Lanes, London, N16 9BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SMITH, John Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATWICK ESTATES LIMITED

GATWICK ESTATES LIMITED is an active company incorporated on 2 August 2018 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. GATWICK ESTATES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11496085

LTD Company

Age

7 Years

Incorporated 2 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

BALDICE ASSOCIATES LIMITED
From: 2 August 2018To: 30 August 2019
Contact
Address

17 Green Lanes London, N16 9BS,

Previous Addresses

17 17 Green Lanes Stoke Newington London N16 9BS United Kingdom
From: 28 March 2019To: 7 December 2020
17 Green Lanes London N16 9BS England
From: 27 March 2019To: 28 March 2019
29 Finchley Park London N12 9JS United Kingdom
From: 25 March 2019To: 27 March 2019
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 2 August 2018To: 25 March 2019
Timeline

6 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
New Owner
Sept 19
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SMITH, John Joseph

Active
New Road, WorthingBN13 3PD
Born July 1973
Director
Appointed 16 Nov 2018

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 02 Aug 2018
Resigned 25 Mar 2019

Persons with significant control

3

2 Active
1 Ceased

Mr John Joseph Smith

Active
New Road, WorthingBN13 3PD
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Nov 2018
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2018
Ceased 25 Mar 2019

Ms Linda Leanne Cooper

Active
Coneyhurst Road, BillingshurstRH14 9FG
Born March 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
25 May 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
8 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 September 2019
CS01Confirmation Statement
Resolution
30 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Incorporation Company
2 August 2018
NEWINCIncorporation