Background WavePink WaveYellow Wave

GATELAND HOMES LTD (10459544)

GATELAND HOMES LTD (10459544) is an active UK company. incorporated on 2 November 2016. with registered office in Nantwich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GATELAND HOMES LTD has been registered for 9 years. Current directors include BUDDEN, Sally Ann.

Company Number
10459544
Status
active
Type
ltd
Incorporated
2 November 2016
Age
9 years
Address
C/O Cheshire Accounts Services Ltd The Studio, Nantwich, CW5 8BP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUDDEN, Sally Ann
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATELAND HOMES LTD

GATELAND HOMES LTD is an active company incorporated on 2 November 2016 with the registered office located in Nantwich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GATELAND HOMES LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10459544

LTD Company

Age

9 Years

Incorporated 2 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

C/O Cheshire Accounts Services Ltd The Studio Baddiley Lane Farmhouse, Baddiley Lane Nantwich, CW5 8BP,

Previous Addresses

C/O Hammond Mcnulty Bank House Market Square Congleton Cheshire CW12 1ET England
From: 2 November 2016To: 27 September 2019
Timeline

22 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Jul 17
Owner Exit
Jul 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Oct 20
Loan Cleared
Oct 20
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Jan 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Owner Exit
Feb 22
Loan Secured
Jul 22
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BUDDEN, Sally Ann

Active
The Studio, NantwichCW5 8BP
Born June 1970
Director
Appointed 15 Nov 2021

BUDDEN, Andrew

Resigned
The Studio, NantwichCW5 8BP
Secretary
Appointed 02 Nov 2016
Resigned 15 Nov 2021

BUDDEN, Andrew Hamilton

Resigned
The Studio, NantwichCW5 8BP
Born December 1965
Director
Appointed 02 Nov 2016
Resigned 15 Nov 2021

DAY, Stewart Paul

Resigned
Cunningham Court Lions Drive, BlackburnBB1 2QX
Born September 1981
Director
Appointed 02 Nov 2016
Resigned 20 Jul 2017

Persons with significant control

4

1 Active
3 Ceased

Mrs Sally Ann Budden

Active
The Studio, NantwichCW5 8BP
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2020

Mrs Sally Ann Budden

Ceased
The Studio, NantwichCW5 8BP
Born June 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 01 Apr 2019
Ceased 02 Jan 2021

Mr Andrew Hamilton Budden

Ceased
The Studio, NantwichCW5 8BP
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2016
Ceased 01 Feb 2022

Mr Stewart Paul Day

Ceased
Burbo Bank Road, LiverpoolL23 6TQ
Born September 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Nov 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
12 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
19 February 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Change To A Person With Significant Control
15 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2020
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
9 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 November 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
19 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
26 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Incorporation Company
2 November 2016
NEWINCIncorporation