Background WavePink WaveYellow Wave

TOUTHILL DEVELOPMENT LTD (09139363)

TOUTHILL DEVELOPMENT LTD (09139363) is an active UK company. incorporated on 21 July 2014. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TOUTHILL DEVELOPMENT LTD has been registered for 11 years. Current directors include DE LA GORCE, Guillaume Pierre Marie Edouard.

Company Number
09139363
Status
active
Type
ltd
Incorporated
21 July 2014
Age
11 years
Address
Touthill Place, Peterborough, PE1 1FU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DE LA GORCE, Guillaume Pierre Marie Edouard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUTHILL DEVELOPMENT LTD

TOUTHILL DEVELOPMENT LTD is an active company incorporated on 21 July 2014 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TOUTHILL DEVELOPMENT LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09139363

LTD Company

Age

11 Years

Incorporated 21 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Touthill Place Touthill Close Peterborough, PE1 1FU,

Previous Addresses

67/68 Jermyn Street London SW1Y 6NY England
From: 18 May 2018To: 23 December 2021
118 Piccadilly Mayfair London W1J 7NW England
From: 29 January 2016To: 18 May 2018
2 Bedford Place London WC1B 5AH
From: 31 May 2015To: 29 January 2016
3 Eardley Crescent London SW5 9JS United Kingdom
From: 21 July 2014To: 31 May 2015
Timeline

19 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Mar 15
Loan Secured
Apr 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Owner Exit
Dec 21
Director Left
Dec 21
Loan Secured
Jul 22
Owner Exit
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DE LA GORCE, Guillaume Pierre Marie Edouard

Active
Touthill Close, PeterboroughPE1 1FU
Born July 1980
Director
Appointed 21 Jul 2014

SELLMAN, Nicholas James

Resigned
Jermyn Street, LondonSW1Y 6NY
Born January 1981
Director
Appointed 21 Jul 2014
Resigned 17 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Touthill Close, PeterboroughPE1 1FU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2021

Mr Guillaume Pierre Marie Edouard De La Gorce

Ceased
Touthill Close, PeterboroughPE1 1FU
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2021

Mr Nicholas James Sellman

Ceased
Highbridge Road, Sutton ColdfieldB73 5RB
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
5 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Resolution
7 January 2022
RESOLUTIONSResolutions
Resolution
7 January 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Memorandum Articles
5 December 2018
MAMA
Resolution
12 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
9 July 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
9 July 2018
AAMDAAMD
Gazette Filings Brought Up To Date
4 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Incorporation Company
21 July 2014
NEWINCIncorporation