About

Registered Number: 07117472
Date of Incorporation: 06/01/2010 (15 years and 3 months ago)
Company Status: Active
Registered Address: 1 Commonside West, Mitcham, Surrey, CR4 4HA

 

Founded in 2010, Ganco Developments Ltd have registered office in Surrey. We don't know the number of employees at this company. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DS01 - Striking off application by a company 21 February 2020
MR04 - N/A 15 July 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 16 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 07 January 2016
AP01 - Appointment of director 20 August 2015
AR01 - Annual Return 30 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
AA - Annual Accounts 03 January 2015
MR04 - N/A 13 June 2014
MR04 - N/A 31 May 2014
AR01 - Annual Return 27 January 2014
AD04 - Change of location of company records to the registered office 27 January 2014
AA - Annual Accounts 30 December 2013
CH01 - Change of particulars for director 11 July 2013
CH01 - Change of particulars for director 11 July 2013
AD01 - Change of registered office address 11 July 2013
RESOLUTIONS - N/A 21 May 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 15 January 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
AA - Annual Accounts 14 November 2012
MG01 - Particulars of a mortgage or charge 14 July 2012
MG01 - Particulars of a mortgage or charge 14 July 2012
AP01 - Appointment of director 31 May 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 23 January 2012
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
AR01 - Annual Return 14 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2011
MG01 - Particulars of a mortgage or charge 27 October 2010
MG01 - Particulars of a mortgage or charge 27 October 2010
AA01 - Change of accounting reference date 15 January 2010
NEWINC - New incorporation documents 06 January 2010

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 March 2013 Fully Satisfied

N/A

Legal charge 06 March 2013 Fully Satisfied

N/A

Legal charge 07 January 2013 Fully Satisfied

N/A

Charge over benefit of agreement for lease 11 July 2012 Fully Satisfied

N/A

Legal charge 11 July 2012 Fully Satisfied

N/A

Charge over benefit of agreement for lease 19 April 2011 Fully Satisfied

N/A

Legal charge 19 April 2011 Fully Satisfied

N/A

Charge over benefit of agreement for lease 20 October 2010 Fully Satisfied

N/A

Mortgage debenture 20 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.