Background WavePink WaveYellow Wave

GATTON HOLDINGS LIMITED (06444734)

GATTON HOLDINGS LIMITED (06444734) is an active UK company. incorporated on 4 December 2007. with registered office in Westerham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. GATTON HOLDINGS LIMITED has been registered for 18 years. Current directors include SHELDRICK, Mark St John.

Company Number
06444734
Status
active
Type
ltd
Incorporated
4 December 2007
Age
18 years
Address
6 Churchill Court, Westerham, TN16 1BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHELDRICK, Mark St John
SIC Codes
68209, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATTON HOLDINGS LIMITED

GATTON HOLDINGS LIMITED is an active company incorporated on 4 December 2007 with the registered office located in Westerham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. GATTON HOLDINGS LIMITED was registered 18 years ago.(SIC: 68209, 74909)

Status

active

Active since 18 years ago

Company No

06444734

LTD Company

Age

18 Years

Incorporated 4 December 2007

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 19 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 29 April 2027
For period ending 15 April 2027
Contact
Address

6 Churchill Court Hortons Way Westerham, TN16 1BT,

Previous Addresses

2 Station Road West Oxted Surrey RH8 9EP
From: 1 October 2015To: 16 August 2024
2 Station Road West Oxted Surrey RH8 9EP
From: 22 August 2014To: 1 October 2015
14-16 Station Road West Oxted Surrey RH8 9EP
From: 4 December 2007To: 22 August 2014
Timeline

5 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Dec 07
Loan Cleared
Feb 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SHELDRICK, Mark St John

Active
1 Hethersett Close, ReigateRH2 0HQ
Born November 1965
Director
Appointed 04 Dec 2007

HELLIWELL, Natalie Jane

Resigned
46 Priory Road, TonbridgeTN9 2BL
Secretary
Appointed 04 Dec 2007
Resigned 28 Nov 2014

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 04 Dec 2007
Resigned 04 Dec 2007

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 04 Dec 2007
Resigned 04 Dec 2007

Persons with significant control

1

Mr Mark St John Sheldrick

Active
Hortons Way, WesterhamTN16 1BT
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Legacy
31 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Incorporation Company
4 December 2007
NEWINCIncorporation