Background WavePink WaveYellow Wave

GANNEL DEVELOPMENTS LIMITED (06325597)

GANNEL DEVELOPMENTS LIMITED (06325597) is an active UK company. incorporated on 26 July 2007. with registered office in Penryn. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. GANNEL DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include MILLER, Matthew James, MILLER, Sarah Louise.

Company Number
06325597
Status
active
Type
ltd
Incorporated
26 July 2007
Age
18 years
Address
Waterside Court, Penryn, TR10 8AW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MILLER, Matthew James, MILLER, Sarah Louise
SIC Codes
41100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GANNEL DEVELOPMENTS LIMITED

GANNEL DEVELOPMENTS LIMITED is an active company incorporated on 26 July 2007 with the registered office located in Penryn. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. GANNEL DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 41100, 68209, 68320)

Status

active

Active since 18 years ago

Company No

06325597

LTD Company

Age

18 Years

Incorporated 26 July 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 8 December 2025 (3 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

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Waterside Court Falmouth Road Penryn, TR10 8AW,

Previous Addresses

6 Riverside Crescent Newquay Cornwall TR7 1PJ
From: 26 July 2007To: 14 June 2013
Timeline

2 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Dec 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MILLER, Matthew James

Active
Falmouth Road, PenrynTR10 8AW
Secretary
Appointed 26 Jul 2007

MILLER, Matthew James

Active
Falmouth Road, PenrynTR10 8AW
Born October 1968
Director
Appointed 26 Jul 2007

MILLER, Sarah Louise

Active
Falmouth Road, PenrynTR10 8AW
Born January 1977
Director
Appointed 26 Jun 2007

Persons with significant control

2

Mr Matthew James Miller

Active
Falmouth Road, PenrynTR10 8AW
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Sarah Louise Miller

Active
Falmouth Road, PenrynTR10 8AW
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2016
CS01Confirmation Statement
Memorandum Articles
12 January 2016
MAMA
Resolution
12 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Capital Allotment Shares
29 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
16 January 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts Amended With Made Up Date
9 March 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
8 July 2008
395Particulars of Mortgage or Charge
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
225Change of Accounting Reference Date
Legacy
12 February 2008
88(2)R88(2)R
Incorporation Company
26 July 2007
NEWINCIncorporation