Background WavePink WaveYellow Wave

GORDON SAMUEL DEVELOPMENTS LTD (07960310)

GORDON SAMUEL DEVELOPMENTS LTD (07960310) is an active UK company. incorporated on 22 February 2012. with registered office in Westerham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GORDON SAMUEL DEVELOPMENTS LTD has been registered for 14 years. Current directors include JONES, Alexander David, JONES, Anne, JONES, David Charles Hendrik.

Company Number
07960310
Status
active
Type
ltd
Incorporated
22 February 2012
Age
14 years
Address
Winterton House, Westerham, TN16 1AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Alexander David, JONES, Anne, JONES, David Charles Hendrik
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORDON SAMUEL DEVELOPMENTS LTD

GORDON SAMUEL DEVELOPMENTS LTD is an active company incorporated on 22 February 2012 with the registered office located in Westerham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GORDON SAMUEL DEVELOPMENTS LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07960310

LTD Company

Age

14 Years

Incorporated 22 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Winterton House High Street Westerham, TN16 1AQ,

Previous Addresses

, Britannia House Roberts Mews, Orpington, Kent, BR6 0JP
From: 22 February 2012To: 10 March 2021
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Feb 12
Company Founded
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Loan Secured
Sept 20
Loan Secured
Dec 22
New Owner
May 25
New Owner
May 25
New Owner
May 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JONES, Alexander David

Active
High Street, WesterhamTN16 1AQ
Born February 1988
Director
Appointed 22 Feb 2012

JONES, Anne

Active
Crown Road, OrpingtonBR6 6JN
Born February 1960
Director
Appointed 22 Feb 2012

JONES, David Charles Hendrik

Active
Crown Road, OrpingtonBR6 6JN
Born March 1957
Director
Appointed 22 Feb 2012

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 22 Feb 2012
Resigned 22 Feb 2012

Persons with significant control

3

Mrs Anne Jones

Active
High Street, WesterhamTN16 1AQ
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2025

Mr Alexander David Jones

Active
High Street, WesterhamTN16 1AQ
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2025

Mr David Charles Hendrik Jones

Active
High Street, WesterhamTN16 1AQ
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2025
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Resolution
5 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 March 2025
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Incorporation Company
22 February 2012
NEWINCIncorporation