Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUSTO DEVELOPMENTS LIMITED
Company Information for

GUSTO DEVELOPMENTS LIMITED

GUSTO HOUSE GREEN WAY, COLLINGHAM, NEWARK, NOTTINGHAMSHIRE, NG23 7DX,
Company Registration Number
03478665
Private Limited Company
Active

Company Overview

About Gusto Developments Ltd
GUSTO DEVELOPMENTS LIMITED was founded on 1997-12-10 and has its registered office in Newark. The organisation's status is listed as "Active". Gusto Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GUSTO DEVELOPMENTS LIMITED
 
Legal Registered Office
GUSTO HOUSE GREEN WAY
COLLINGHAM
NEWARK
NOTTINGHAMSHIRE
NG23 7DX
Other companies in NG23
 
Previous Names
GUSTO VENUES LIMITED10/09/2007
Filing Information
Company Number 03478665
Company ID Number 03478665
Date formed 1997-12-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB809294214  
Last Datalog update: 2025-03-05 09:05:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUSTO DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GUSTO DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY CHRISTOPHER HEPPELL
Company Secretary 2002-10-18
TERENCE JOHN NASH
Director 2002-09-01
JEROME CAMPBELL WRIGHT
Director 2002-10-18
STEPHEN NICHOLAS WRIGHT
Director 2002-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE JOHN NASH
Company Secretary 2002-09-01 2002-10-18
SUSAN WRIGHT
Director 2002-09-18 2002-10-18
RONALD BERNARD WALE
Company Secretary 2002-01-31 2002-09-05
RONALD BERNARD WALE
Director 1998-10-14 2002-09-05
TERENCE JOHN NASH
Company Secretary 1997-12-10 2002-01-31
TERENCE JOHN NASH
Director 1997-12-10 2002-01-31
STEWART EDWARD RICKERSEY
Director 1997-12-10 1998-10-15
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-12-10 1997-12-10
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-12-10 1997-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY CHRISTOPHER HEPPELL GUSTO HOMES LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-20 Active
JEREMY CHRISTOPHER HEPPELL GUSTO CONSTRUCTION LIMITED Company Secretary 2003-03-31 CURRENT 1998-03-04 Active
JEREMY CHRISTOPHER HEPPELL STUDIO-G ASSOCIATES LTD Company Secretary 2003-03-31 CURRENT 1998-03-04 Active
JEREMY CHRISTOPHER HEPPELL GUSTO GROUP LIMITED Company Secretary 2002-10-17 CURRENT 1992-05-11 Active
TERENCE JOHN NASH UK WATER REUSE ASSOCIATION LTD Director 2012-05-23 CURRENT 2003-12-01 Active
TERENCE JOHN NASH UK SUSTAINABLE DEVELOPMENT ASSOCIATION LIMITED Director 2008-03-10 CURRENT 2008-03-03 Active - Proposal to Strike off
TERENCE JOHN NASH GUSTO HOMES LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
TERENCE JOHN NASH GUSTO CONSTRUCTION LIMITED Director 2003-03-31 CURRENT 1998-03-04 Active
TERENCE JOHN NASH HELICON BUSINESS DEVELOPMENT SERVICES LIMITED Director 1992-09-30 CURRENT 1991-11-14 Active
TERENCE JOHN NASH GUSTO GROUP LIMITED Director 1992-07-08 CURRENT 1992-05-11 Active
JEROME CAMPBELL WRIGHT STUDIO-G ASSOCIATES LTD Director 2003-03-31 CURRENT 1998-03-04 Active
JEROME CAMPBELL WRIGHT GUSTO GROUP LIMITED Director 2002-10-17 CURRENT 1992-05-11 Active
JEROME CAMPBELL WRIGHT GUSTO CONSTRUCTION LIMITED Director 1999-12-16 CURRENT 1998-03-04 Active
STEPHEN NICHOLAS WRIGHT GUSTO ESTATES LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
STEPHEN NICHOLAS WRIGHT ROTOTEK LIMITED Director 2011-07-19 CURRENT 2010-11-30 Active
STEPHEN NICHOLAS WRIGHT UK WATER REUSE ASSOCIATION LTD Director 2010-12-09 CURRENT 2003-12-01 Active
STEPHEN NICHOLAS WRIGHT GLOBAL GRAD LIMITED Director 2010-06-16 CURRENT 2010-06-16 Active
STEPHEN NICHOLAS WRIGHT GUSTO HOMES LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
STEPHEN NICHOLAS WRIGHT GUSTO GROUP LIMITED Director 2002-09-13 CURRENT 1992-05-11 Active
STEPHEN NICHOLAS WRIGHT GUSTO CONSTRUCTION LIMITED Director 1998-03-04 CURRENT 1998-03-04 Active
STEPHEN NICHOLAS WRIGHT STUDIO-G ASSOCIATES LTD Director 1998-03-04 CURRENT 1998-03-04 Active
STEPHEN NICHOLAS WRIGHT GUSTO VENTURES LIMITED Director 1998-02-18 CURRENT 1998-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2025-02-07Memorandum articles filed
2025-02-07Statement of company's objects
2025-02-07Notification of Gusto Homes (Collingham) Limited as a person with significant control on 2025-01-31
2025-02-06CESSATION OF GUSTO GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-12-23CONFIRMATION STATEMENT MADE ON 10/12/24, WITH NO UPDATES
2024-12-21Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-12-21Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-12-21Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-12-21Audit exemption subsidiary accounts made up to 2024-03-31
2023-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-12REGISTERED OFFICE CHANGED ON 12/07/23 FROM Millennium Green Business Centre Rio Drive Collingham Newark Nottinghamshire NG23 7NB
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-11-10APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN NASH
2022-11-10APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN NASH
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN NASH
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-11-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-09-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034786650008
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-09-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 034786650007
2018-07-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-19CH01Director's details changed for Mr Stephen Nicholas Wright on 2016-12-14
2016-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034786650006
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0110/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH03SECRETARY'S DETAILS CHNAGED FOR JEREMY CHRISTOPHER HEPPELL on 2015-12-18
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-12AR0110/12/14 ANNUAL RETURN FULL LIST
2014-08-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-07AR0110/12/13 ANNUAL RETURN FULL LIST
2013-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 034786650006
2013-09-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0110/12/12 ANNUAL RETURN FULL LIST
2012-10-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0110/12/11 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-07AR0110/12/10 FULL LIST
2010-12-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-08AR0110/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS WRIGHT / 10/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME CAMPBELL WRIGHT / 10/12/2009
2009-09-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-01-10363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2007-09-10CERTNMCOMPANY NAME CHANGED GUSTO VENUES LIMITED CERTIFICATE ISSUED ON 10/09/07
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-08363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-06-03395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-19363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-30363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-24288aNEW SECRETARY APPOINTED
2002-10-24288bSECRETARY RESIGNED
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-24288bDIRECTOR RESIGNED
2002-10-07287REGISTERED OFFICE CHANGED ON 07/10/02 FROM: THE OLD TOWN HALL MARKET PLACE MANSFIELD NOTTINGHAMSHIRE NG18 1HX
2002-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-24288aNEW DIRECTOR APPOINTED
2002-09-24288aNEW DIRECTOR APPOINTED
2002-09-24CERTNMCOMPANY NAME CHANGED MANSKEP LIMITED CERTIFICATE ISSUED ON 24/09/02
2002-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-01288aNEW SECRETARY APPOINTED
2002-02-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-27363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-12-19363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-06363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-08-11SRES03EXEMPTION FROM APPOINTING AUDITORS 28/07/99
1999-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-12-14363sRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1998-11-12CERTNMCOMPANY NAME CHANGED MANSFIELD AREA DEVELOPMENT AGENC Y LIMITED CERTIFICATE ISSUED ON 13/11/98
1998-10-19288bDIRECTOR RESIGNED
1998-10-19288aNEW DIRECTOR APPOINTED
1998-04-09225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1998-04-01287REGISTERED OFFICE CHANGED ON 01/04/98 FROM: THE OLD TOWN HALL MARKET PLACE MANSFIELD NOTTINGHAMSHIRE NG18 1HX
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GUSTO DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GUSTO DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-01-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-03 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-06-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUSTO DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GUSTO DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUSTO DEVELOPMENTS LIMITED
Trademarks
We have not found any records of GUSTO DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUSTO DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GUSTO DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GUSTO DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUSTO DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GUSTO DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.