Background WavePink WaveYellow Wave

GANNEL VIEW DEVELOPMENTS LIMITED (09435039)

GANNEL VIEW DEVELOPMENTS LIMITED (09435039) is an active UK company. incorporated on 11 February 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GANNEL VIEW DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth.

Company Number
09435039
Status
active
Type
ltd
Incorporated
11 February 2015
Age
11 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GANNEL VIEW DEVELOPMENTS LIMITED

GANNEL VIEW DEVELOPMENTS LIMITED is an active company incorporated on 11 February 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GANNEL VIEW DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09435039

LTD Company

Age

11 Years

Incorporated 11 February 2015

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 30 September 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

HOBLYN'S COVE DEVELOPMENTS LIMITED
From: 28 November 2018To: 8 November 2023
CROYDE DEVELOPMENTS LIMITED
From: 11 February 2015To: 28 November 2018
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

124 City Road London EC1V 2NX England
From: 22 June 2022To: 12 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 8 February 2021To: 22 June 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 8 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR England
From: 11 February 2015To: 25 February 2019
Timeline

4 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Feb 15
Owner Exit
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BLACKMORE, Mette

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 10 Jan 2019

MASSOS, Christina Anna

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 10 Jan 2019

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 11 Feb 2015

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 18 Jun 2019

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 11 Feb 2015
Resigned 26 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Frederick Place, LondonN8 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018
4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
8 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Accounts Type Small
25 July 2023
AAMDAAMD
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 January 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 January 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
28 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 March 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Move Registers To Sail Company With New Address
15 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 April 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Incorporation Company
11 February 2015
NEWINCIncorporation