Background WavePink WaveYellow Wave

GATTI HOUSE RESIDENTS MANAGEMENT COMPANY LTD (09510654)

GATTI HOUSE RESIDENTS MANAGEMENT COMPANY LTD (09510654) is an active UK company. incorporated on 26 March 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. GATTI HOUSE RESIDENTS MANAGEMENT COMPANY LTD has been registered for 10 years. Current directors include DIIORIO, Michael Anthony, HARRIS, Philippa Jill Olivier, Dame.

Company Number
09510654
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 2015
Age
10 years
Address
Lornham, 7 New Quebec Street, London, W1H 7RH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DIIORIO, Michael Anthony, HARRIS, Philippa Jill Olivier, Dame
SIC Codes
68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATTI HOUSE RESIDENTS MANAGEMENT COMPANY LTD

GATTI HOUSE RESIDENTS MANAGEMENT COMPANY LTD is an active company incorporated on 26 March 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. GATTI HOUSE RESIDENTS MANAGEMENT COMPANY LTD was registered 10 years ago.(SIC: 68209, 98000)

Status

active

Active since 10 years ago

Company No

09510654

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 26 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Lornham, 7 New Quebec Street London, W1H 7RH,

Previous Addresses

C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE England
From: 16 February 2017To: 14 September 2020
C/O Goodman Maan Broomhall 118 Piccadilly London Greater London W1J 7NW
From: 5 September 2016To: 16 February 2017
C/O Apartment 4 Gatti House 410 Strand London WC2R 0NR United Kingdom
From: 13 April 2016To: 5 September 2016
Salisbury House London Wall London EC2M 5PS England
From: 19 June 2015To: 13 April 2016
Druces Llp Salisbury House London Wall London EC2M 5PS England
From: 26 March 2015To: 19 June 2015
Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jan 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LORNHAM LTD

Active
New Quebec Street, LondonW1H 7RH
Corporate secretary
Appointed 03 Sept 2020

DIIORIO, Michael Anthony

Active
New Quebec Street, LondonW1H 7RH
Born June 1973
Director
Appointed 10 Feb 2016

HARRIS, Philippa Jill Olivier, Dame

Active
New Quebec Street, LondonW1H 7RH
Born March 1967
Director
Appointed 25 Jul 2016

ORANGE, Karin Michelle

Resigned
New Quebec Street, LondonW1H 7RH
Born February 1971
Director
Appointed 25 Jul 2016
Resigned 03 Sept 2020

PENNA, Christopher Stuart George

Resigned
Cathcart Road, LondonSW10 9DH
Born December 1978
Director
Appointed 26 Mar 2015
Resigned 10 Feb 2016

INDEPENDENT MANAGEMENT INC.

Resigned
Palm Grove House, Road TownTORTOLA
Corporate director
Appointed 26 Mar 2015
Resigned 10 Feb 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
20 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 January 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
4 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Incorporation Company
26 March 2015
NEWINCIncorporation