THE GATEWAYS AND ELYSTAN MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewMicro company accounts made up to 2024-12-24

View Document

21/08/2521 August 2025 NewTermination of appointment of Cripps Secretaries Limited as a secretary on 2025-07-23

View Document

07/08/257 August 2025 NewAppointment of Willmotts Ealing Limited as a secretary on 2025-08-07

View Document

07/08/257 August 2025 NewRegistered office address changed from 2nd Floor 80 Victoria Street London SW1E 5JL England to Willmott House 12 Blacks Road London Greater London W6 9EU on 2025-08-07

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

28/05/2428 May 2024 Director's details changed for Leopoldo De Salinas Harnden on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mr Taalibhusain Shaah on 2024-05-28

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

28/05/2428 May 2024 Director's details changed for John Charles Fraser on 2024-05-28

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2022-12-24

View Document

25/05/2325 May 2023 Termination of appointment of Sharon Tedesco as a director on 2022-09-12

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

16/02/2316 February 2023 Second filing of Confirmation Statement dated 2022-06-07

View Document

16/02/2316 February 2023 Second filing for the appointment of Bruno Piers De Raveschoot as a director

View Document

31/01/2331 January 2023 Appointment of Cripps Secretaries Limited as a secretary on 2023-01-31

View Document

06/01/236 January 2023 Appointment of Mr Bruno Jdmg Piers De Raveschoot as a director on 2022-12-12

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

07/06/227 June 2022 Confirmation statement made on 2022-05-24 with updates

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR DAVID HOOD

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HOOD

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/18

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

02/08/162 August 2016 24/12/15 TOTAL EXEMPTION FULL

View Document

20/06/1620 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts for year ending 24 Dec 2015

View Accounts

07/10/157 October 2015 ALTER ARTICLES 20/04/2015

View Document

07/10/157 October 2015 ARTICLES OF ASSOCIATION

View Document

19/06/1519 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP

View Document

27/04/1527 April 2015 24/12/14 TOTAL EXEMPTION FULL

View Document

24/12/1424 December 2014 Annual accounts for year ending 24 Dec 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

10/04/1410 April 2014 FULL ACCOUNTS MADE UP TO 24/12/13

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEOPOLDO DE SALINAS HARDIDEN / 24/06/2013

View Document

24/06/1324 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 24/12/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 24/12/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR ETTIE BIER

View Document

10/03/1110 March 2011 24/12/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON TEDESCO / 24/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ETTIE BIER / 24/05/2010

View Document

02/06/102 June 2010 DIRECTOR APPOINTED JOHN CHARLES FRASER

View Document

02/06/102 June 2010 DIRECTOR APPOINTED LEOPOLDO DE SALINAS HARDIDEN

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN STONEHAM

View Document

07/05/107 May 2010 ALTER ARTICLES 30/04/2008

View Document

06/04/106 April 2010 24/12/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 24/12/08

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY NORTHWOOD REGISTRARS LIMITED

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 24/12/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATE, DIRECTOR RANDALL WILLETTE LOGGED FORM

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR RANDALL WILLETTE

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY KINLEIGH LIMITED

View Document

11/06/0811 June 2008 SECRETARY APPOINTED NORTHWOOD REGISTRARS LIMITED

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM KFH HOUSE 5 COMPTON ROAD WIMBLEDON LONDON SW19 7QA

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: KFH HOUSE NORSTEAD PLACE LONDON SW15 3SA

View Document

25/06/0725 June 2007 RETURN MADE UP TO 24/05/07; CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 FULL ACCOUNTS MADE UP TO 24/12/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 24/12/05

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 24/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 24/05/05; CHANGE OF MEMBERS

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 RETURN MADE UP TO 24/05/04; CHANGE OF MEMBERS

View Document

28/02/0428 February 2004 FULL ACCOUNTS MADE UP TO 24/12/03

View Document

24/12/0324 December 2003 ACC. REF. DATE EXTENDED FROM 29/09/03 TO 24/12/03

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 111 UPPER RICHMOND ROAD LONDON SW15 2TJ

View Document

20/06/0320 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: KFH HOUSE NORSTEAD PLACE LONDON SW15 3SA

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 24/05/02; CHANGE OF MEMBERS

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 24/05/01; CHANGE OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 29/09/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 24/05/99; CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 29/09/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: 87/91 NEW BOND STREET LONDON W1Y 9LA

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 29/09/97

View Document

01/12/971 December 1997 AUDITOR'S RESIGNATION

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 24/05/97; CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 SECRETARY RESIGNED

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

05/07/965 July 1996 RETURN MADE UP TO 24/05/96; CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/95

View Document

08/11/958 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9526 May 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 ALTER MEM AND ARTS 06/01/95

View Document

15/01/9515 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/941 June 1994 REGISTERED OFFICE CHANGED ON 01/06/94

View Document

01/06/941 June 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 REGISTERED OFFICE CHANGED ON 05/05/94 FROM: 14 NEW STREET LONDON EC2M 4TR

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/92

View Document

14/08/9214 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/91

View Document

14/08/9214 August 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92 FROM: 23 GREAT CASTLE STREET LONDON, W1N 8NQ

View Document

03/03/913 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 29/09

View Document

15/12/9015 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/905 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9021 August 1990 NEW DIRECTOR APPOINTED

View Document

13/08/9013 August 1990 ADOPT MEM AND ARTS 20/07/90

View Document

25/07/9025 July 1990 £ NC 1000/60 20/07/90

View Document

20/07/9020 July 1990 COMPANY NAME CHANGED QUADREALM PROPERTIES LIMITED CERTIFICATE ISSUED ON 23/07/90

View Document

17/07/9017 July 1990 REGISTERED OFFICE CHANGED ON 17/07/90 FROM: 23 GREAT CASTLE LONDON W1

View Document

17/07/9017 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 REGISTERED OFFICE CHANGED ON 12/06/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

24/05/9024 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company