About

Registered Number: 06444734
Date of Incorporation: 04/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 2 Station Road West, Oxted, Surrey, RH8 9EP

 

Gatton Holdings Ltd was registered on 04 December 2007 with its registered office in Surrey, it's status at Companies House is "Active". The company has one director listed as Helliwell, Natalie Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HELLIWELL, Natalie Jane 04 December 2007 28 November 2014 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 16 April 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 23 October 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 07 December 2015
TM02 - Termination of appointment of secretary 01 October 2015
AD01 - Change of registered office address 01 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 22 August 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 05 August 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
NEWINC - New incorporation documents 04 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.