UKBizDB.co.uk

GUSTO HOMES (EASTHORPE) LLP

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

This company is commonly known as Gusto Homes (easthorpe) Llp. The company was founded 5 years ago and was given the registration number OC427201. The firm's registered office is in NEWARK. You can find them at Millennium Green Business Centre, Rio Drive, Newark, Nottinghamshire. This company's SIC code is None Supplied.

Company Information

Name:GUSTO HOMES (EASTHORPE) LLP
Company Number:OC427201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Quantum House, College Street, Nottingham, United Kingdom, NG1 5AQ

Corporate Llp Designated Member03 May 2019Active
Millennium Green Business Centre, Rio Drive, Collingham, Newark, England, NG23 7NB

Corporate Llp Designated Member03 May 2019Active
Millennium Green Business Centre, Rio Drive, Collingham, Newark, England, NG23 7NB

Corporate Llp Designated Member30 April 2020Active
Millennium Green Business Centre, Rio Drive, Newark, United Kingdom, NG23 7NB

Corporate Llp Designated Member03 May 2019Active

People with Significant Control

Gusto Developments Limited
Notified on:30 April 2020
Status:Active
Country of residence:England
Address:Millennium Green Business Centre, Rio Drive, Newark, England, NG23 7NB
Nature of control:
  • Significant influence or control limited liability partnership
Gusto Homes Ltd
Notified on:03 May 2019
Status:Active
Country of residence:United Kingdom
Address:Millennium Green Business Centre, Rio Drive, Newark, United Kingdom, NG23 7NB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Devonshire Avenue Developments Ltd
Notified on:03 May 2019
Status:Active
Country of residence:England
Address:Hine House, 25, Regent Street, Nottingham, England, NG1 5BS
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Gusto Construction Limited
Notified on:03 May 2019
Status:Active
Country of residence:England
Address:Millennium Green Business Centre, Rio Drive, Newark, England, NG23 7NB
Nature of control:
  • Significant influence or control limited liability partnership

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
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-07-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-01-26Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-01-26Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-01-26Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-05-13Officers

Termination member limited liability partnership with name termination date.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-05-13Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-05-16Accounts

Change account reference date limited liability partnership current shortened.

Download
2019-05-03Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.