Background WavePink WaveYellow Wave

GENTIAN DEVELOPMENTS (PETERSFIELD) LIMITED (07615337)

GENTIAN DEVELOPMENTS (PETERSFIELD) LIMITED (07615337) is an active UK company. incorporated on 27 April 2011. with registered office in Winchester. The company operates in the Construction sector, engaged in development of building projects. GENTIAN DEVELOPMENTS (PETERSFIELD) LIMITED has been registered for 14 years.

Company Number
07615337
Status
active
Type
ltd
Incorporated
27 April 2011
Age
14 years
Address
Trafalgar House South, Winchester, SO23 9DH
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENTIAN DEVELOPMENTS (PETERSFIELD) LIMITED

GENTIAN DEVELOPMENTS (PETERSFIELD) LIMITED is an active company incorporated on 27 April 2011 with the registered office located in Winchester. The company operates in the Construction sector, specifically engaged in development of building projects. GENTIAN DEVELOPMENTS (PETERSFIELD) LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07615337

LTD Company

Age

14 Years

Incorporated 27 April 2011

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

RKT GENTIAN (PETERSFIELD) LIMITED
From: 27 April 2011To: 20 March 2012
Contact
Address

Trafalgar House South Trafalgar Street Winchester, SO23 9DH,

Previous Addresses

Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR England
From: 23 January 2017To: 18 January 2019
Tax Innovations Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR England
From: 4 June 2015To: 23 January 2017
43-44 Berners Street London W1T 3nd
From: 27 April 2011To: 4 June 2015
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Mar 12
Director Left
Jul 14
Director Left
Jan 20
Director Joined
Apr 21
Director Left
Jul 24
Director Joined
May 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Capital Name Of Class Of Shares
24 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
24 September 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Certificate Change Of Name Company
20 March 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Account Reference Date Company Current Shortened
27 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2011
NEWINCIncorporation