UKBizDB.co.uk

GATTIS DEVELOPMENTS LIMITED

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

This company is commonly known as Gattis Developments Limited. The company was founded 52 years ago and was given the registration number 01038084. The firm's registered office is in FARNHAM. You can find them at 18 Peakfield, Frensham, Farnham, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GATTIS DEVELOPMENTS LIMITED
Company Number:01038084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1972
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:18 Peakfield, Frensham, Farnham, Surrey, England, GU10 3DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Peakfield, Frensham, Farnham, England, GU10 3DX

Secretary12 October 2020Active
1 Kempton Cottages, Norton Road, Riseley, United Kingdom, RG7 1SL

Director03 November 1998Active
18 Peakfield, Frensham, Farnham, GU10 3DX

Director03 November 1998Active
3, Knowle Close, Caversham, Reading, England, RG4 7LH

Secretary-Active
Holehaven Cottage 42 Purley Rise, Purley On Thames, Reading, RG8 8AE

Director22 July 1992Active
18 Peakfield, Frensham, Farnham, England, GU10 3DX

Director-Active
18 Peakfield, Frensham, Farnham, England, GU10 3DX

Director-Active
43 Talbot Road, Twickenham, TW2 6SJ

Director22 July 1992Active

People with Significant Control

Mr Eric Stewart Scotchbrook
Notified on:13 February 2021
Status:Active
Date of birth:July 1935
Nationality:British
Country of residence:England
Address:3 Knowle Close, Caversham, Reading, England, RG4 7LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Stewart Scotchbrook
Notified on:30 June 2016
Status:Active
Date of birth:July 1935
Nationality:British
Country of residence:England
Address:18 Peakfield, Frensham, Farnham, England, GU10 3DX
Nature of control:
  • Significant influence or control
Ms Isla Clare Orr Frost
Notified on:30 June 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:1 Kempton Cottages, Norton Road, Riseley, United Kingdom, RG7 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh Freeman Scotchbrook
Notified on:30 June 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:18 Peakfield, Frensham, Farnham, England, GU10 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-23Gazette

Gazette filings brought up to date.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-07-31Address

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

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-03-01Address

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

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-05-05Address

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

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.