Background WavePink WaveYellow Wave

GELLERT LIMITED (02533326)

GELLERT LIMITED (02533326) is an active UK company. incorporated on 21 August 1990. with registered office in Dorchester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GELLERT LIMITED has been registered for 35 years. Current directors include GREEN, Grant James, GREEN, Michael, GREEN, Roger Paul and 1 others.

Company Number
02533326
Status
active
Type
ltd
Incorporated
21 August 1990
Age
35 years
Address
Unity Chambers, Dorchester, DT1 1HA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREEN, Grant James, GREEN, Michael, GREEN, Roger Paul, GREEN, Sylvia Elizabeth
SIC Codes
41100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GELLERT LIMITED

GELLERT LIMITED is an active company incorporated on 21 August 1990 with the registered office located in Dorchester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GELLERT LIMITED was registered 35 years ago.(SIC: 41100, 68201)

Status

active

Active since 35 years ago

Company No

02533326

LTD Company

Age

35 Years

Incorporated 21 August 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Unity Chambers 34 High East Street Dorchester, DT1 1HA,

Previous Addresses

C/O Edwards & Keeping Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA
From: 21 August 1990To: 20 August 2025
Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Aug 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GREEN, Sylvia Elizabeth

Active
34 High East Street, DorchesterDT1 1HA
Secretary
Appointed 11 May 1998

GREEN, Grant James

Active
34 High East Street, DorchesterDT1 1HA
Born October 1965
Director
Appointed 01 Sept 2000

GREEN, Michael

Active
34 High East Street, DorchesterDT1 1HA
Born May 1935
Director
Appointed N/A

GREEN, Roger Paul

Active
34 High East Street, DorchesterDT1 1HA
Born July 1957
Director
Appointed 01 Sept 2000

GREEN, Sylvia Elizabeth

Active
34 High East Street, DorchesterDT1 1HA
Born November 1938
Director
Appointed N/A

GREEN, Sylvia Elizabeth

Resigned
11 Pinewood Road, PooleBH13 6JP
Secretary
Appointed N/A
Resigned 31 Dec 1996

TIZZARD, Philip Ralph Charles

Resigned
10 Chaldon Road, PooleBH17 8DB
Secretary
Appointed 01 Jan 1997
Resigned 11 May 1998

Persons with significant control

2

Mr Michael Green

Active
34 High East Street, DorchesterDT1 1HA
Born May 1935

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Sylvia Elizabeth Green

Active
34 High East Street, DorchesterDT1 1HA
Born November 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 August 2009
AAAnnual Accounts
Legacy
24 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 June 2001
AAAnnual Accounts
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 June 2000
AAAnnual Accounts
Accounts With Made Up Date
1 November 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
8 May 1999
403aParticulars of Charge Subject to s859A
Legacy
8 May 1999
403aParticulars of Charge Subject to s859A
Legacy
18 March 1999
287Change of Registered Office
Legacy
19 December 1998
395Particulars of Mortgage or Charge
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1998
AAAnnual Accounts
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
287Change of Registered Office
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 October 1996
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
30 August 1994
363sAnnual Return (shuttle)
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1993
AAAnnual Accounts
Legacy
5 March 1993
287Change of Registered Office
Legacy
5 March 1993
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
9 November 1992
AAAnnual Accounts
Legacy
9 November 1992
287Change of Registered Office
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
30 August 1991
363b363b
Legacy
17 May 1991
395Particulars of Mortgage or Charge
Legacy
3 May 1991
224224
Legacy
10 April 1991
395Particulars of Mortgage or Charge
Legacy
28 August 1990
288288
Incorporation Company
21 August 1990
NEWINCIncorporation