Background WavePink WaveYellow Wave

GUSTO HOMES (COLLINGHAM) LIMITED (10765227)

GUSTO HOMES (COLLINGHAM) LIMITED (10765227) is an active UK company. incorporated on 11 May 2017. with registered office in Newark. The company operates in the Construction sector, engaged in development of building projects. GUSTO HOMES (COLLINGHAM) LIMITED has been registered for 8 years. Current directors include WRIGHT, Stephen Nicholas.

Company Number
10765227
Status
active
Type
ltd
Incorporated
11 May 2017
Age
8 years
Address
Gusto House Green Way, Newark, NG23 7DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WRIGHT, Stephen Nicholas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUSTO HOMES (COLLINGHAM) LIMITED

GUSTO HOMES (COLLINGHAM) LIMITED is an active company incorporated on 11 May 2017 with the registered office located in Newark. The company operates in the Construction sector, specifically engaged in development of building projects. GUSTO HOMES (COLLINGHAM) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10765227

LTD Company

Age

8 Years

Incorporated 11 May 2017

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
Contact
Address

Gusto House Green Way Collingham Newark, NG23 7DX,

Previous Addresses

1 Rio Drive Collingham, Newark Nottinghamshire NG23 7NB United Kingdom
From: 11 May 2017To: 5 July 2023
Timeline

2 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Left
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HEPPELL, Jeremy Christopher

Active
Green Way, NewarkNG23 7DX
Secretary
Appointed 11 May 2017

WRIGHT, Stephen Nicholas

Active
Green Way, NewarkNG23 7DX
Born March 1962
Director
Appointed 11 May 2017

JARRETT, Susan

Resigned
Green Way, NewarkNG23 7DX
Born April 1963
Director
Appointed 11 May 2017
Resigned 02 Mar 2026

Persons with significant control

1

Stephen Nicholas Wright

Active
Green Way, NewarkNG23 7DX
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 May 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
15 October 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 October 2021
MAMA
Resolution
15 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2017
NEWINCIncorporation