Warning: file_put_contents(c/855202b01879170a5a83a8c9de2cc777.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/107eea372f4589ec539581f503f2d36e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gellaw Newco 202 Limited, DE24 8QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GELLAW NEWCO 202 LIMITED

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

This company is commonly known as Gellaw Newco 202 Limited. The company was founded 5 years ago and was given the registration number 11422836. The firm's registered office is in DERBY. You can find them at Number One Pride Place, Pride Park, Derby, Derbyshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GELLAW NEWCO 202 LIMITED
Company Number:11422836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Number One Pride Place, Pride Park, Derby, Derbyshire, United Kingdom, DE24 8QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Secretary17 June 2022Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Director17 June 2022Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Director30 June 2022Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Director17 June 2022Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Director19 June 2018Active

People with Significant Control

Clowes Developments (Uk) Limited
Notified on:17 June 2022
Status:Active
Country of residence:England
Address:Ednaston Park, Painters Lane, Ashbourne, England, DE6 3FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gellaw Newco 204 Limited
Notified on:28 June 2018
Status:Active
Country of residence:England
Address:Number One Pride Place, Pride Place, Derby, England, DE24 8QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gellaw Newco 201 Limited
Notified on:19 June 2018
Status:Active
Address:Number One Pride Place, Pride Park, Derby, DE24 8QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-21Accounts

Legacy.

Download
2024-01-21Other

Legacy.

Download
2024-01-09Other

Legacy.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-03-06Accounts

Change account reference date company current shortened.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Mortgage

Mortgage satisfy charge full.

Download
2022-07-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Officers

Appoint person secretary company with name date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Address

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

Download
2022-06-27Capital

Capital allotment shares.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.