Background WavePink WaveYellow Wave

GATLEY LODGE DEVELOPMENTS LIMITED (04663491)

GATLEY LODGE DEVELOPMENTS LIMITED (04663491) is an active UK company. incorporated on 11 February 2003. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. GATLEY LODGE DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include DUNDEE, Darran Charles.

Company Number
04663491
Status
active
Type
ltd
Incorporated
11 February 2003
Age
23 years
Address
Level One, Basecamp Liverpool, Liverpool, L1 0AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNDEE, Darran Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATLEY LODGE DEVELOPMENTS LIMITED

GATLEY LODGE DEVELOPMENTS LIMITED is an active company incorporated on 11 February 2003 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. GATLEY LODGE DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04663491

LTD Company

Age

23 Years

Incorporated 11 February 2003

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

CHESHIRE LAND PROJECTS LIMITED
From: 13 August 2003To: 23 August 2005
OPEL PROPERTIES LIMITED
From: 11 February 2003To: 13 August 2003
Contact
Address

Level One, Basecamp Liverpool 49 Jamaica Street Liverpool, L1 0AH,

Previous Addresses

Unit 55 Bealey Industrial Estate, Dumers Lane Radcliffe Manchester M26 2BD England
From: 9 February 2017To: 13 November 2025
222 Quadrangle Tower Cambridge Square London W2 2PT
From: 21 May 2010To: 9 February 2017
Dobbinetts Dobbinetts Lane Hale Gtr Manchester WA15 7TU
From: 11 February 2003To: 21 May 2010
Timeline

18 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Nov 10
Loan Secured
Sept 17
Loan Cleared
Nov 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
May 18
Director Joined
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

DUNDEE, Darran Charles

Active
Millbank Road, AntrimBT39 0AS
Born September 1975
Director
Appointed 23 May 2018

LEVY, Marc Joseph

Resigned
Southfield Farm, StyalSK9 4HD
Secretary
Appointed 11 Feb 2003
Resigned 28 Nov 2007

LIPSON, Oliver

Resigned
31a Hale Road, AltrinchamWA14 2EY
Secretary
Appointed 28 Nov 2007
Resigned 28 Nov 2007

MOORE, Kieran Stuart

Resigned
Hampton Grove, AltrinchamWA14 5AW
Secretary
Appointed 28 Nov 2007
Resigned 06 Oct 2010

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 11 Feb 2003
Resigned 11 Feb 2003

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 11 Feb 2003
Resigned 11 Feb 2003

CLIVE, Paul Andrew

Resigned
Court House Farm, HydeSK14 3AP
Born April 1973
Director
Appointed 28 Nov 2007
Resigned 28 Nov 2007

DUNDEE, Darran Charles

Resigned
55 Millbank Road, BallyclareBT39 0AS
Born September 1925
Director
Appointed 28 Nov 2007
Resigned 23 May 2018

LEVY, Barry

Resigned
Ap 3 Heather Lea Green Walk, BowdenWA14 2SJ
Born August 1942
Director
Appointed 01 Aug 2005
Resigned 28 Nov 2007

LEVY, Marc Joseph

Resigned
Southfield Farm, StyalSK9 4HD
Born May 1974
Director
Appointed 11 Feb 2003
Resigned 28 Nov 2007

MOORE, Kieran Stuart

Resigned
Hampton Grove, AltrinchamWA14 5AW
Born December 1975
Director
Appointed 28 Nov 2007
Resigned 06 Oct 2010

WHITELEY, Neil Andrew

Resigned
Jenny Heyes, Alderley EdgeSK9 7LH
Born December 1965
Director
Appointed 11 Feb 2003
Resigned 01 Aug 2005

Persons with significant control

1

49 Jamaica Street, LiverpoolL1 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

111

Dissolution Voluntary Strike Off Suspended
14 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 December 2025
GAZ1(A)GAZ1(A)
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Dissolution Application Strike Off Company
9 December 2025
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Resolution
17 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Termination Secretary Company With Name
3 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
363aAnnual Return
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
287Change of Registered Office
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
21 November 2007
MEM/ARTSMEM/ARTS
Legacy
16 November 2007
128(4)128(4)
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
8 November 2007
88(2)R88(2)R
Legacy
8 November 2007
123Notice of Increase in Nominal Capital
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
3 March 2006
88(2)R88(2)R
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 August 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2004
395Particulars of Mortgage or Charge
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
287Change of Registered Office
Legacy
5 August 2003
88(2)R88(2)R
Legacy
5 August 2003
288aAppointment of Director or Secretary
Incorporation Company
11 February 2003
NEWINCIncorporation