Background WavePink WaveYellow Wave

GENTOO DEVELOPMENTS LIMITED (06192887)

GENTOO DEVELOPMENTS LIMITED (06192887) is an active UK company. incorporated on 29 March 2007. with registered office in 2 Emperor Way. The company operates in the Construction sector, engaged in development of building projects. GENTOO DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include BROOKES, Martin Douglas, FORBES, Nicholas Iain, JOWETT, Jonathan David and 8 others.

Company Number
06192887
Status
active
Type
ltd
Incorporated
29 March 2007
Age
18 years
Address
2 Emperor Way, SR3 3XR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROOKES, Martin Douglas, FORBES, Nicholas Iain, JOWETT, Jonathan David, LONG, Claire Elaine, MILLER, Graeme Ferguson, NAISBY, Dorothy Brenda, POLLARD, Hannah, SCOTT, James Edward, SHIPLEY, Ian Henry, SMITH, Morven Elizabeth, STEFANOU, Nichola Costatia
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENTOO DEVELOPMENTS LIMITED

GENTOO DEVELOPMENTS LIMITED is an active company incorporated on 29 March 2007 with the registered office located in 2 Emperor Way. The company operates in the Construction sector, specifically engaged in development of building projects. GENTOO DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06192887

LTD Company

Age

18 Years

Incorporated 29 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

2 Emperor Way Sunderland , SR3 3XR,

Timeline

37 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Apr 16
Director Joined
Apr 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Cleared
Nov 17
Director Left
Jun 18
Director Joined
Feb 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

12 Active
18 Resigned

WALKER, Simon

Active
2 Emperor WaySR3 3XR
Secretary
Appointed 19 Apr 2017

BROOKES, Martin Douglas

Active
2 Emperor WaySR3 3XR
Born May 1966
Director
Appointed 27 Feb 2026

FORBES, Nicholas Iain

Active
2 Emperor WaySR3 3XR
Born November 1973
Director
Appointed 24 Sept 2025

JOWETT, Jonathan David

Active
2 Emperor WaySR3 3XR
Born November 1962
Director
Appointed 01 Nov 2025

LONG, Claire Elaine

Active
2 Emperor WaySR3 3XR
Born February 1969
Director
Appointed 24 Sept 2025

MILLER, Graeme Ferguson

Active
2 Emperor WaySR3 3XR
Born August 1962
Director
Appointed 24 Sept 2025

NAISBY, Dorothy Brenda

Active
2 Emperor WaySR3 3XR
Born February 1941
Director
Appointed 24 Sept 2025

POLLARD, Hannah

Active
2 Emperor WaySR3 3XR
Born March 1982
Director
Appointed 24 Sept 2025

SCOTT, James Edward

Active
2 Emperor WaySR3 3XR
Born July 1976
Director
Appointed 28 Nov 2025

SHIPLEY, Ian Henry

Active
2 Emperor WaySR3 3XR
Born January 1979
Director
Appointed 01 Nov 2025

SMITH, Morven Elizabeth

Active
2 Emperor WaySR3 3XR
Born May 1963
Director
Appointed 24 Sept 2025

STEFANOU, Nichola Costatia

Active
2 Emperor WaySR3 3XR
Born July 1981
Director
Appointed 24 Sept 2025

AMBROSE-THURMAN, Alice Hermione Laura

Resigned
2 Emperor WaySR3 3XR
Secretary
Appointed 27 Jul 2016
Resigned 19 Apr 2017

HOWDEN, Martin Charles

Resigned
Brackendale Road, BelmontDH1 2AD
Secretary
Appointed 21 Apr 2008
Resigned 16 May 2011

SHIPLEY, Julie

Resigned
2 Emperor WaySR3 3XR
Secretary
Appointed 25 Feb 2016
Resigned 27 Jul 2016

WALKER, Simon

Resigned
2 Emperor WaySR3 3XR
Secretary
Appointed 16 May 2011
Resigned 25 Feb 2016

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 29 Mar 2007
Resigned 03 Dec 2007

BASSETT, Louise

Resigned
2 Emperor WaySR3 3XR
Born August 1968
Director
Appointed 28 Sept 2016
Resigned 24 Sept 2025

BLAKEY, Colin

Resigned
2 Emperor WaySR3 3XR
Born August 1950
Director
Appointed 27 Jul 2016
Resigned 29 Jan 2020

COX, Emily Katherine

Resigned
Emperor Way, SunderlandSR3 3XR
Born January 1978
Director
Appointed 28 Sept 2022
Resigned 26 Feb 2026

LANAGHAN, Stephen John

Resigned
2 Emperor WaySR3 3XR
Born April 1961
Director
Appointed 17 Mar 2016
Resigned 28 Sept 2016

LORAINE, Keith

Resigned
2 Emperor WaySR3 3XR
Born January 1955
Director
Appointed 31 Dec 2020
Resigned 28 Sept 2022

NICHOLSON, Frank

Resigned
2 Emperor WaySR3 3XR
Born February 1954
Director
Appointed 30 Jan 2019
Resigned 29 Jan 2020

PORTER, Ian

Resigned
2 Emperor WaySR3 3XR
Born January 1965
Director
Appointed 12 Feb 2016
Resigned 28 Feb 2017

SELF, Ian

Resigned
2 Emperor WaySR3 3XR
Born July 1945
Director
Appointed 12 Feb 2016
Resigned 31 Jan 2017

SPEARS, Brian

Resigned
2 Emperor WaySR3 3XR
Born July 1951
Director
Appointed 12 Feb 2016
Resigned 31 Dec 2020

STEWART, Paul

Resigned
2 Emperor WaySR3 3XR
Born April 1965
Director
Appointed 01 Feb 2017
Resigned 14 May 2018

THINNESEN, Ellen

Resigned
2 Emperor WaySR3 3XR
Born April 1967
Director
Appointed 24 Sept 2025
Resigned 27 Nov 2025

WALKER, Simon

Resigned
Rushmore Grange, WashingtonNE38 7LF
Born October 1967
Director
Appointed 21 Apr 2008
Resigned 12 Feb 2016

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 29 Mar 2007
Resigned 03 Dec 2007
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
20 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Resolution
27 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
27 October 2016
CC04CC04
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
26 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Secretary Company With Name
16 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
287Change of Registered Office
Incorporation Company
29 March 2007
NEWINCIncorporation