Background WavePink WaveYellow Wave

GUSTO ESTATES LIMITED (09343018)

GUSTO ESTATES LIMITED (09343018) is an active UK company. incorporated on 5 December 2014. with registered office in Newark. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GUSTO ESTATES LIMITED has been registered for 11 years. Current directors include WRIGHT, Stephen Nicholas.

Company Number
09343018
Status
active
Type
ltd
Incorporated
5 December 2014
Age
11 years
Address
Gusto House Green Way, Newark, NG23 7DX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WRIGHT, Stephen Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUSTO ESTATES LIMITED

GUSTO ESTATES LIMITED is an active company incorporated on 5 December 2014 with the registered office located in Newark. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GUSTO ESTATES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09343018

LTD Company

Age

11 Years

Incorporated 5 December 2014

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 3 November 2025 (5 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

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

GUSTO PROPERTY LIMITED
From: 15 April 2021To: 4 May 2021
BURGAGE HOMES LIMITED
From: 10 March 2015To: 15 April 2021
THE BURGAGE DEVELOPMENT COMPANY LIMITED
From: 5 December 2014To: 10 March 2015
Contact
Address

Gusto House Green Way Collingham Newark, NG23 7DX,

Previous Addresses

1 Rio Drive Collingham Newark NG23 7NB
From: 5 December 2014To: 12 July 2023
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Jan 16
Loan Secured
Nov 16
Director Left
Dec 19
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Cleared
Apr 21
Owner Exit
Feb 25
Loan Secured
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HEPPELL, Jeremy Christopher

Active
Green Way, NewarkNG23 7DX
Secretary
Appointed 05 Dec 2014

WRIGHT, Stephen Nicholas

Active
Green Way, NewarkNG23 7DX
Born March 1962
Director
Appointed 05 Dec 2014

FITZPATRICK, Stephen Joseph

Resigned
Rio Drive, NewarkNG23 7NB
Born October 1949
Director
Appointed 01 Oct 2015
Resigned 29 Nov 2019

MORLEY, John

Resigned
Rio Drive, NewarkNG23 7NB
Born December 1951
Director
Appointed 01 Oct 2015
Resigned 01 Apr 2021

STEPHENS, Graham Robertson

Resigned
CardiffCF10 2DX
Born January 1950
Director
Appointed 05 Dec 2014
Resigned 05 Dec 2014

TAYLOR, Joseph Edward

Resigned
Rio Drive, NewarkNG23 7NB
Born January 1978
Director
Appointed 01 Oct 2015
Resigned 01 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
Green Way, NewarkNG23 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025
Rio Drive, NewarkNG23 7NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021
Ceased 31 Jan 2025
Rio Drive, NewarkNG23 7NB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019
Ceased 01 Apr 2021
3-5 College Street, NottinghamNG1 5AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
7 February 2025
RESOLUTIONSResolutions
Memorandum Articles
7 February 2025
MAMA
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 November 2021
AA01Change of Accounting Reference Date
Resolution
4 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Resolution
15 April 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Certificate Change Of Name Company
10 March 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Incorporation Company
5 December 2014
NEWINCIncorporation