Background WavePink WaveYellow Wave

GSE COMMERCIAL ESTATES LIMITED (10999848)

GSE COMMERCIAL ESTATES LIMITED (10999848) is an active UK company. incorporated on 6 October 2017. with registered office in Ashford. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. GSE COMMERCIAL ESTATES LIMITED has been registered for 8 years. Current directors include HEALEY, Darrell, HEALEY, Michelle Claire.

Company Number
10999848
Status
active
Type
ltd
Incorporated
6 October 2017
Age
8 years
Address
Gse House Paper Lane, Ashford, TN24 0TS
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HEALEY, Darrell, HEALEY, Michelle Claire
SIC Codes
41201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSE COMMERCIAL ESTATES LIMITED

GSE COMMERCIAL ESTATES LIMITED is an active company incorporated on 6 October 2017 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. GSE COMMERCIAL ESTATES LIMITED was registered 8 years ago.(SIC: 41201, 68209)

Status

active

Active since 8 years ago

Company No

10999848

LTD Company

Age

8 Years

Incorporated 6 October 2017

Size

N/A

Accounts

ARD: 26/12

Overdue

3 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 March 2026
Period: 1 January 2024 - 26 December 2024

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Gse House Paper Lane Willesborough Ashford, TN24 0TS,

Previous Addresses

Henwood House Henwood Ashford TN24 8DH England
From: 5 May 2020To: 3 October 2025
Gse House Paper Lane Willesborough Ashford Kent TN24 0TS United Kingdom
From: 3 January 2020To: 5 May 2020
Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB United Kingdom
From: 6 October 2017To: 3 January 2020
Timeline

35 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Jun 18
Director Joined
Sept 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Secured
Nov 18
Owner Exit
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Oct 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Left
Mar 22
Loan Secured
Mar 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Sept 24
Director Left
Sept 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HEALEY, Joshua Marcus

Active
Paper Lane, AshfordTN24 0TS
Secretary
Appointed 27 Sept 2024

SHELDON, Nadine

Active
Paper Lane, AshfordTN24 0TS
Secretary
Appointed 27 Sept 2024

HEALEY, Darrell

Active
Paper Lane, AshfordTN24 0TS
Born July 1962
Director
Appointed 06 Oct 2017

HEALEY, Michelle Claire

Active
Paper Lane, AshfordTN24 0TS
Born March 1963
Director
Appointed 26 Jul 2019

SCOTT, Danielle Anne

Resigned
The Eurogate Business Park, AshfordTN24 8SB
Secretary
Appointed 01 Aug 2018
Resigned 05 Jul 2019

HEALEY, Joshua Marcus

Resigned
Henwood, AshfordTN24 8DH
Born July 1988
Director
Appointed 05 Jul 2019
Resigned 27 Sept 2024

HOCKLEY, David Charles Ernest

Resigned
Henwood, AshfordTN24 8DH
Born February 1981
Director
Appointed 25 Jul 2019
Resigned 04 Mar 2022

SCOTT, Danielle Anne

Resigned
The Eurogate Business Park, AshfordTN24 8SB
Born July 1976
Director
Appointed 01 Sept 2018
Resigned 25 Jul 2019

SHELDON, Nadine

Resigned
Henwood, AshfordTN24 8DH
Born January 1991
Director
Appointed 05 Jul 2019
Resigned 27 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Paper Lane, AshfordTN24 0TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2018
The Eurogate Business Park, AshfordTN24 8SB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Oct 2017
Ceased 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
3 October 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
1 October 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
25 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 March 2023
DISS16(SOAS)DISS16(SOAS)
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
3 February 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
2 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 July 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Memorandum Articles
13 August 2018
MAMA
Resolution
13 August 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 August 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
9 August 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Incorporation Company
6 October 2017
NEWINCIncorporation