RICHARD P GAMMIDGE DEVELOPMENTS LIMITED

RICHARD P GAMMIDGE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRICHARD P GAMMIDGE DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04631913
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RICHARD P GAMMIDGE DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is RICHARD P GAMMIDGE DEVELOPMENTS LIMITED located?

    Registered Office Address
    80 Strand
    WC2R 0DT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RICHARD P GAMMIDGE DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for RICHARD P GAMMIDGE DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2027
    Next Confirmation Statement DueJan 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2026
    OverdueNo

    What are the latest filings for RICHARD P GAMMIDGE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Edward William Mole on Jul 19, 2024

    2 pagesCH01

    Director's details changed for Mr Edward William Mole on Dec 15, 2025

    2 pagesCH01

    Confirmation statement made on Jan 12, 2026 with no updates

    3 pagesCS01

    Director's details changed for Ctc Directorships Ltd on Dec 15, 2025

    1 pagesCH02

    Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on Dec 18, 2025

    1 pagesAD01

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Jan 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Jan 09, 2021 with no updates

    3 pagesCS01

    Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020

    2 pagesAP02

    Total exemption full accounts made up to Sep 30, 2019

    9 pagesAA

    Confirmation statement made on Jan 09, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Jan 09, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Notification of Peter Alfred Gammidge as a person with significant control on Jan 09, 2018

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Feb 18, 2018

    2 pagesPSC09

    Confirmation statement made on Jan 09, 2018 with updates

    4 pagesCS01

    Who are the officers of RICHARD P GAMMIDGE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    MOLE, Edward William
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Director
    Strand
    WC2R 0DT London
    80
    United Kingdom
    United KingdomBritish127032680009
    CTC DIRECTORSHIPS LTD
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Director
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12967559
    277374880001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    MCGLOGAN, Bruce
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    Secretary
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    British94462630001
    OLIVER, William
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    Secretary
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    British105777260001
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    AGNEW, David Richard Charles
    Thatchover
    Knole
    TA10 9HZ Langport
    Somerset
    Director
    Thatchover
    Knole
    TA10 9HZ Langport
    Somerset
    United KingdomBritish62907910001
    BROWN, Dean Matthew
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritish123282910002
    CLEMENTS, Gordon Forbes
    The Dell
    Guilden Sutton
    CH3 7ST Chester
    3
    United Kingdom
    Director
    The Dell
    Guilden Sutton
    CH3 7ST Chester
    3
    United Kingdom
    United KingdomBritish177501550001
    CLEMENTS, Gordon Forbes
    The Dell
    Guilden Sutton
    CH3 7ST Chester
    3
    United Kingdom
    Director
    The Dell
    Guilden Sutton
    CH3 7ST Chester
    3
    United Kingdom
    United KingdomBritish177501550001
    DACK, Martin Ian
    Thornhill Road
    UB10 8SQ Ickenham
    57
    Middlesex
    United Kingdom
    Director
    Thornhill Road
    UB10 8SQ Ickenham
    57
    Middlesex
    United Kingdom
    United KingdomBritish166430880001
    DACK, Martin Ian
    Thornhill Road
    UB10 8SQ Ickenham
    57
    Middlesex
    United Kingdom
    Director
    Thornhill Road
    UB10 8SQ Ickenham
    57
    Middlesex
    United Kingdom
    United KingdomBritish166430880001
    DANIELS, Stephen Richards
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritish169576160001
    JACKSON-STOPS, Timothy William Ashworth
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    Director
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    EnglandBritish48006790001
    ROSCROW, Peter Donald
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Director
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Australian40565560004
    TEWKESBURY, Grant Edward
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    United KingdomBritish98137100002
    WATKINS, David Jones
    Stanford
    1763 Shippan Avenue
    Ct 06902
    United States
    Director
    Stanford
    1763 Shippan Avenue
    Ct 06902
    United States
    United StatesAmerican96554430001
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

    Who are the persons with significant control of RICHARD P GAMMIDGE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Alfred Gammidge
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Jan 09, 2018
    Strand
    WC2R 0DT London
    80
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for RICHARD P GAMMIDGE DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 09, 2017Jan 09, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0