Company NameGustoni Developments Limited
DirectorsSusan Michele Glass and John Carling
Company StatusActive
Company Number05174726
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Susan Michele Glass
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Durham Tees Valley Business Cent Primrose
Stockton-On-Tees
Cleveland
TS19 0GD
Director NameMr John Carling
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(2 years, 9 months after company formation)
Appointment Duration17 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Durham Tees Valley Business Cent Primrose
Stockton-On-Tees
Cleveland
TS19 0GD
Secretary NameMrs Susan Michele Glass
NationalityBritish
StatusCurrent
Appointed18 May 2007(2 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTewit Castle
Eryholme Lane Dalton On Tees
Darlington
Co Durham
DL2 2PD
Secretary NameMr David Mark Glass
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTewit Castle
Eryholme Lane Dalton On Tees
Darlington
County Durham
DL2 2PD
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressSuite 7 Durham Tees Valley Business Cent
Primrose Hill Industrial Estate
Stockton-On-Tees
Cleveland
TS19 0GD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside

Shareholders

1 at £1John Carling
50.00%
Ordinary
1 at £1Susan Michelle Glass
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,546
Cash£3,337
Current Liabilities£82,261

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 4 weeks ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Charges

7 August 2008Delivered on: 13 August 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1.79 hectares of land situated at south church industrial estate, bishop auckland fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 August 2008Delivered on: 13 August 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1.79 hectares of land situated at south church industrial estate, bishop auckland and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
18 December 2023Registered office address changed from Suite 1 Durham Tees Valley Business Centre Orde Wingate Way Primrose Hill Industrial Estate Stockton-on-Tees Cleveland TS19 0GD to Suite 7 Durham Tees Valley Business Cent Primrose Hill Industrial Estate Stockton-on-Tees Cleveland TS19 0GD on 18 December 2023 (1 page)
17 July 2023Confirmation statement made on 8 July 2023 with updates (4 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
8 July 2022Confirmation statement made on 8 July 2022 with updates (5 pages)
17 January 2022Sub-division of shares on 24 December 2021 (4 pages)
10 January 2022Change of share class name or designation (2 pages)
6 January 2022Change of share class name or designation (2 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
30 April 2020Change of details for Mrs Susan Michele Glass as a person with significant control on 30 April 2020 (2 pages)
30 April 2020Change of details for Mr John Carling as a person with significant control on 30 April 2020 (2 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
5 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
19 January 2015Registered office address changed from Suite 10 Durham Tees Valley Business Centre Orde Wingate Way Primrose Hill Industrial Estate Stockton on Tees Cleveland TS19 0GD to Suite 1 Durham Tees Valley Business Centre Orde Wingate Way Primrose Hill Industrial Estate Stockton-on-Tees Cleveland TS19 0GD on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Suite 10 Durham Tees Valley Business Centre Orde Wingate Way Primrose Hill Industrial Estate Stockton on Tees Cleveland TS19 0GD to Suite 1 Durham Tees Valley Business Centre Orde Wingate Way Primrose Hill Industrial Estate Stockton-on-Tees Cleveland TS19 0GD on 19 January 2015 (1 page)
11 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
17 December 2013Registered office address changed from Tewit Castle Eryholme Lane Dalton on Tees Darlington County Durham DL2 2PD on 17 December 2013 (2 pages)
17 December 2013Registered office address changed from Tewit Castle Eryholme Lane Dalton on Tees Darlington County Durham DL2 2PD on 17 December 2013 (2 pages)
28 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
(4 pages)
28 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
(4 pages)
28 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Annual return made up to 8 July 2012 (5 pages)
1 August 2012Annual return made up to 8 July 2012 (5 pages)
1 August 2012Annual return made up to 8 July 2012 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 August 2010Director's details changed for Mr John Carling on 8 July 2010 (2 pages)
20 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Susan Michele Glass on 8 July 2010 (2 pages)
20 August 2010Director's details changed for Mr John Carling on 8 July 2010 (2 pages)
20 August 2010Director's details changed for Mr John Carling on 8 July 2010 (2 pages)
20 August 2010Director's details changed for Susan Michele Glass on 8 July 2010 (2 pages)
20 August 2010Director's details changed for Susan Michele Glass on 8 July 2010 (2 pages)
20 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 September 2009Return made up to 08/07/09; full list of members (4 pages)
3 September 2009Return made up to 08/07/09; full list of members (4 pages)
6 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 April 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
29 April 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
13 August 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 July 2008Return made up to 08/07/08; full list of members (4 pages)
10 July 2008Return made up to 08/07/08; full list of members (4 pages)
18 September 2007Return made up to 08/07/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2007Return made up to 08/07/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
11 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007New secretary appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
11 August 2006Return made up to 08/07/06; full list of members (6 pages)
11 August 2006Return made up to 08/07/06; full list of members (6 pages)
11 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
11 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
23 August 2005Return made up to 08/07/05; full list of members (6 pages)
23 August 2005Return made up to 08/07/05; full list of members (6 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Registered office changed on 19/07/04 from: suite 18, folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Registered office changed on 19/07/04 from: suite 18, folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page)
19 July 2004Secretary resigned (1 page)
8 July 2004Incorporation (12 pages)
8 July 2004Incorporation (12 pages)