Background WavePink WaveYellow Wave

GATTI'S OWNERS' COMPANY LIMITED (05857246)

GATTI'S OWNERS' COMPANY LIMITED (05857246) is an active UK company. incorporated on 26 June 2006. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GATTI'S OWNERS' COMPANY LIMITED has been registered for 19 years. Current directors include GYSEMAN, Paul Alan, HARRIS, Ian Edward, HARRIS, Jason and 1 others.

Company Number
05857246
Status
active
Type
ltd
Incorporated
26 June 2006
Age
19 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GYSEMAN, Paul Alan, HARRIS, Ian Edward, HARRIS, Jason, PALMER, Claire Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATTI'S OWNERS' COMPANY LIMITED

GATTI'S OWNERS' COMPANY LIMITED is an active company incorporated on 26 June 2006 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GATTI'S OWNERS' COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05857246

LTD Company

Age

19 Years

Incorporated 26 June 2006

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 80 st Albans Road Watford Herts WD17 1DL England
From: 3 November 2015To: 9 June 2025
Iveco House Station Road Watford Hertfordshire WD17 1DL
From: 31 July 2014To: 3 November 2015
Rear Office (1St Floor) 43-45 High Road Bushey Heath Herts WD23 1EE
From: 21 October 2009To: 31 July 2014
21 Oakdene Park Finchley N3 1EU
From: 26 June 2006To: 21 October 2009
Timeline

10 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Jan 11
Director Left
Dec 12
Director Left
Nov 13
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Nov 22
Director Joined
Dec 23
Director Left
Apr 24
Director Joined
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

GYSEMAN, Paul Alan

Active
Building 6, WatfordWD18 8YH
Born November 1945
Director
Appointed 11 Dec 2023

HARRIS, Ian Edward

Active
Building 6, WatfordWD18 8YH
Born March 1955
Director
Appointed 29 Nov 2017

HARRIS, Jason

Active
Building 6, WatfordWD18 8YH
Born November 1969
Director
Appointed 17 Dec 2008

PALMER, Claire Elizabeth

Active
Building 6, WatfordWD18 8YH
Born July 1963
Director
Appointed 27 Jan 2026

SEDGWICK, Adam

Resigned
2 Gattis Wharf, LondonN1 9RS
Secretary
Appointed 26 Jun 2006
Resigned 25 Jul 2007

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 25 Jul 2007
Resigned 30 Sept 2009

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 26 Jun 2006
Resigned 26 Jun 2006

CRABTREE PM LIMITED

Resigned
298 Regent Park Rd, LondonN3 2UU
Corporate secretary
Appointed 25 Jul 2007
Resigned 30 Sept 2009

JAMES, Jean Hamilton

Resigned
1 Gattis Wharf, LondonN1 9RS
Born September 1939
Director
Appointed 26 Jun 2006
Resigned 18 Nov 2013

JAMES, William Philip Trehearne, Professor

Resigned
80 St Albans Road, WatfordWD17 1DL
Born June 1938
Director
Appointed 17 Dec 2008
Resigned 05 Oct 2023

SEDGWICK, Adam

Resigned
2 Gattis Wharf, LondonN1 9RS
Born December 1940
Director
Appointed 26 Jun 2006
Resigned 17 Dec 2008

SEYMAN, Deborah Anne

Resigned
High Road, Bushey HeathWD23 1EE
Born January 1954
Director
Appointed 14 Jan 2010
Resigned 12 Dec 2012

SPEARING, Jeanette Elizabeth

Resigned
80 St Albans Road, WatfordWD17 1DL
Born December 1936
Director
Appointed 29 Nov 2017
Resigned 21 Oct 2022

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 26 Jun 2006
Resigned 26 Jun 2006
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 June 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
287Change of Registered Office
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288cChange of Particulars
Legacy
25 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2008
AAAnnual Accounts
Resolution
12 December 2008
RESOLUTIONSResolutions
Legacy
1 August 2008
363sAnnual Return (shuttle)
Legacy
15 May 2008
287Change of Registered Office
Resolution
22 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
225Change of Accounting Reference Date
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
287Change of Registered Office
Resolution
11 July 2006
RESOLUTIONSResolutions
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Incorporation Company
26 June 2006
NEWINCIncorporation