Warning: file_put_contents(c/c483f565d62c6dea61a2237718cc5164.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Gator Homes Limited, LS9 6NJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GATOR HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gator Homes Limited. The company was founded 5 years ago and was given the registration number 11811367. The firm's registered office is in LEEDS. You can find them at The Old Police Station, Gipton Approach, Leeds, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GATOR HOMES LIMITED
Company Number:11811367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Police Station, Gipton Approach, Leeds, West Yorkshire, England, LS9 6NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Dawsons Rough, Shawbury, Shrewsbury, England, SY4 4PF

Director06 February 2019Active
The Old Police Station, Gipton Approach, Leeds, England, LS9 6NJ

Director06 February 2019Active
12, Ashley Road, Bradford-On-Avon, England, BA15 1RN

Director06 February 2019Active
The Old Police Station, Gipton Approach, Leeds, England, LS9 6NJ

Director06 February 2019Active

People with Significant Control

Mr James Stuart Miller
Notified on:16 March 2020
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:The Old Police Station, Gipton Approach, Leeds, England, LS9 6NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Andrew Mercer Duffus
Notified on:16 March 2020
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:The Old Police Station, Gipton Approach, Leeds, England, LS9 6NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas William George Birrell
Notified on:16 March 2020
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:The Old Police Station, Gipton Approach, Leeds, England, LS9 6NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Frewin
Notified on:06 February 2019
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:The Old Police Station, Gipton Approach, Leeds, England, LS9 6NJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Address

Change registered office address company with date old address new address.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-27Officers

Change person director company with change date.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-05Accounts

Change account reference date company previous shortened.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.