UKBizDB.co.uk

GUSTO DEVELOPMENTS LIMITED

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

This company is commonly known as Gusto Developments Limited. The company was founded 26 years ago and was given the registration number 03478665. The firm's registered office is in NEWARK. You can find them at Millennium Green Business Centre, Rio Drive Collingham, Newark, Nottinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GUSTO DEVELOPMENTS LIMITED
Company Number:03478665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Millennium Green Business Centre, Rio Drive Collingham, Newark, Nottinghamshire, NG23 7NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gusto House, Green Way, Collingham, Newark, United Kingdom, NG23 7DX

Secretary18 October 2002Active
The Old Railway Tavern, Station Road Collingham, Newark, NG23 7RA

Director18 October 2002Active
Gusto House, Green Way, Collingham, Newark, United Kingdom, NG23 7DX

Director18 September 2002Active
The Chestnuts Low Street, Collingham, Newark-On-Trent, NG23 7LW

Secretary01 September 2002Active
The Chestnuts Low Street, Collingham, Newark-On-Trent, NG23 7LW

Secretary10 December 1997Active
8 Highfield Close, Ravenshead, Nottinghamshire, NG15 9DZ

Secretary31 January 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 December 1997Active
Old Hall Cottage, 122a Low Street, Collingham, Newark-On-Trent, NG23 7NL

Director01 September 2002Active
The Chestnuts Low Street, Collingham, Newark-On-Trent, NG23 7LW

Director10 December 1997Active
32 North Park, Mansfield, NG18 4PB

Director10 December 1997Active
8 Highfield Close, Ravenshead, Nottinghamshire, NG15 9DZ

Director14 October 1998Active
The Old Railway Tavern, Station Road, Collingham, Newark, NG23 7RA

Director18 September 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 December 1997Active

People with Significant Control

Gusto Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Millennium Green Business Centre, Rio Drive, Newark, England, NG23 7NB
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type small.

Download
2023-07-12Address

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

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Mortgage

Mortgage satisfy charge full.

Download
2018-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Mortgage

Mortgage satisfy charge full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type small.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Officers

Change person director company with change date.

Download
2016-09-28Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.