Background WavePink WaveYellow Wave

GUSTO DEVELOPMENTS LIMITED (03478665)

GUSTO DEVELOPMENTS LIMITED (03478665) is an active UK company. incorporated on 10 December 1997. with registered office in Newark. The company operates in the Construction sector, engaged in development of building projects. GUSTO DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include WRIGHT, Jerome Campbell, WRIGHT, Stephen Nicholas.

Company Number
03478665
Status
active
Type
ltd
Incorporated
10 December 1997
Age
28 years
Address
Gusto House Green Way, Newark, NG23 7DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WRIGHT, Jerome Campbell, WRIGHT, Stephen Nicholas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUSTO DEVELOPMENTS LIMITED

GUSTO DEVELOPMENTS LIMITED is an active company incorporated on 10 December 1997 with the registered office located in Newark. The company operates in the Construction sector, specifically engaged in development of building projects. GUSTO DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03478665

LTD Company

Age

28 Years

Incorporated 10 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

GUSTO VENUES LIMITED
From: 24 September 2002To: 10 September 2007
MANSKEP LIMITED
From: 13 November 1998To: 24 September 2002
MANSFIELD AREA DEVELOPMENT AGENCY LIMITED
From: 10 December 1997To: 13 November 1998
Contact
Address

Gusto House Green Way Collingham Newark, NG23 7DX,

Previous Addresses

Millennium Green Business Centre Rio Drive Collingham Newark Nottinghamshire NG23 7NB
From: 10 December 1997To: 12 July 2023
Timeline

14 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Loan Secured
Dec 13
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Nov 22
Owner Exit
Feb 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HEPPELL, Jeremy Christopher

Active
Green Way, NewarkNG23 7DX
Secretary
Appointed 18 Oct 2002

WRIGHT, Jerome Campbell

Active
The Old Railway Tavern, NewarkNG23 7RA
Born April 1964
Director
Appointed 18 Oct 2002

WRIGHT, Stephen Nicholas

Active
Green Way, NewarkNG23 7DX
Born March 1962
Director
Appointed 18 Sept 2002

NASH, Terence John

Resigned
The Chestnuts Low Street, Newark-On-TrentNG23 7LW
Secretary
Appointed 01 Sept 2002
Resigned 18 Oct 2002

NASH, Terence John

Resigned
The Chestnuts Low Street, Newark-On-TrentNG23 7LW
Secretary
Appointed 10 Dec 1997
Resigned 31 Jan 2002

WALE, Ronald Bernard

Resigned
8 Highfield Close, NottinghamshireNG15 9DZ
Secretary
Appointed 31 Jan 2002
Resigned 05 Sept 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 10 Dec 1997
Resigned 10 Dec 1997

NASH, Terence John

Resigned
Old Hall Cottage, Newark-On-TrentNG23 7NL
Born May 1937
Director
Appointed 01 Sept 2002
Resigned 10 Nov 2022

NASH, Terence John

Resigned
The Chestnuts Low Street, Newark-On-TrentNG23 7LW
Born May 1937
Director
Appointed 10 Dec 1997
Resigned 31 Jan 2002

RICKERSEY, Stewart Edward

Resigned
32 North Park, MansfieldNG18 4PB
Born November 1950
Director
Appointed 10 Dec 1997
Resigned 15 Oct 1998

WALE, Ronald Bernard

Resigned
8 Highfield Close, NottinghamshireNG15 9DZ
Born November 1944
Director
Appointed 14 Oct 1998
Resigned 05 Sept 2002

WRIGHT, Susan

Resigned
The Old Railway Tavern, NewarkNG23 7RA
Born April 1963
Director
Appointed 18 Sept 2002
Resigned 18 Oct 2002

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 10 Dec 1997
Resigned 10 Dec 1997

Persons with significant control

2

1 Active
1 Ceased
Green Way, NewarkNG23 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025
Rio Drive, NewarkNG23 7NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2025
PSC02Notification of Relevant Legal Entity PSC
Statement Of Companys Objects
7 February 2025
CC04CC04
Memorandum Articles
7 February 2025
MAMA
Resolution
7 February 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Secretary Company With Change Date
4 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Legacy
8 January 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 September 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 2007
AAAnnual Accounts
Legacy
8 February 2007
363sAnnual Return (shuttle)
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2002
AAAnnual Accounts
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
287Change of Registered Office
Legacy
26 September 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Resolution
11 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 August 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
225Change of Accounting Reference Date
Legacy
1 April 1998
287Change of Registered Office
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
287Change of Registered Office
Incorporation Company
10 December 1997
NEWINCIncorporation