Company NameGannon Developments Limited
DirectorLee Michael Gannon
Company StatusActive
Company Number10953922
CategoryPrivate Limited Company
Incorporation Date8 September 2017(6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Lee Michael Gannon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(6 months, 1 week after company formation)
Appointment Duration6 years, 1 month
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFawn Coach Road
Brotton
Saltburn-By-The-Sea
TS12 2RB
Secretary NameMrs Julie Anne Gannon
StatusCurrent
Appointed09 May 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressFawn Coach Road
Brotton
Saltburn-By-The-Sea
TS12 2RB
Director NameMr Lee Michael Gannon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1 St Andrews Institute High Street
Stanley
DH9 0NX
Secretary NameMr Lee Gannon
StatusResigned
Appointed08 September 2017(same day as company formation)
RoleCompany Director
Correspondence Address1 St Andrews Institute High Street
Stanley
DH9 0NX
Secretary NameMrs Julie Gannon
StatusResigned
Appointed08 September 2017(same day as company formation)
RoleCompany Director
Correspondence Address1 St Andrews Institute High Street
Stanley
DH9 0NX
Director NameMrs Julie Anne Gannon
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(2 months after company formation)
Appointment Duration10 months (resigned 14 September 2018)
RoleEducation Officer
Country of ResidenceEngland
Correspondence Address2 Halewood Avenue
Newcastle Upon Tyne
NE3 3QH

Location

Registered AddressFawn Coach Road
Brotton
Saltburn-By-The-Sea
TS12 2RB
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardBrotton
Built Up AreaBrotton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Charges

6 April 2023Delivered on: 19 April 2023
Persons entitled: Sprint Loans Limited

Classification: A registered charge
Particulars: Plot 8 wynyard woods wynyard billingham to be know as 9 carmeron court wynyard billingham TS22 5WH.
Outstanding
17 February 2023Delivered on: 21 February 2023
Persons entitled: Interbay Funding LTD (Registration Number: 05595882)

Classification: A registered charge
Particulars: By way of legal charge: (I) the freehold and leasehold property specified in each legal charge;(ii) the property including but not limited to the freehold property known as 24 milbank terrace, redcar, TS10 1ED (tn: CE26285) and the freehold interest in the land and property known as land and buildings on the north side of craster terrace, redcar (tn: CE110177) and all related rights; and (iii) all property, acquired by the chargor in the future. By way of fixed charge, the intellectual property and all related rights. Terms defined above shall have the same meaning as that in the debenture.
Outstanding
17 February 2023Delivered on: 17 February 2023
Persons entitled: Interbay Funding, LTD.

Classification: A registered charge
Particulars: 24 milbank terrace, redcar, TS10 1ED registered at hm land registry with title number CE26285 and land and buildings on the north side of craster terrace, redcar registered at hm land registry with title number CE110177.
Outstanding
5 May 2021Delivered on: 13 May 2021
Persons entitled: Sprint Loans Limited

Classification: A registered charge
Outstanding

Filing History

23 February 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
4 September 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
25 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
19 April 2023Registration of charge 109539220004, created on 6 April 2023 (10 pages)
21 February 2023Registration of charge 109539220003, created on 17 February 2023 (29 pages)
17 February 2023Registration of charge 109539220002, created on 17 February 2023 (24 pages)
11 September 2022Micro company accounts made up to 30 September 2021 (4 pages)
8 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
26 January 2022Satisfaction of charge 109539220001 in full (1 page)
6 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
18 May 2021Registered office address changed from 2 Halewood Avenue Newcastle upon Tyne NE3 3QH England to Fawn Coach Road Brotton Saltburn-by-the-Sea TS12 2RB on 18 May 2021 (1 page)
13 May 2021Registration of charge 109539220001, created on 5 May 2021 (10 pages)
9 May 2021Appointment of Mrs Julie Anne Gannon as a secretary on 9 May 2021 (2 pages)
29 November 2020Micro company accounts made up to 30 September 2020 (4 pages)
5 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
3 August 2020Termination of appointment of Julie Gannon as a secretary on 31 July 2020 (1 page)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 September 2018Termination of appointment of Julie Anne Gannon as a director on 14 September 2018 (1 page)
11 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
11 September 2018Registered office address changed from 2 Barrons Way Burnhope Durham DH7 0DJ United Kingdom to 2 Halewood Avenue Newcastle upon Tyne NE3 3QH on 11 September 2018 (1 page)
11 September 2018Registered office address changed from 2 Halewood Avenue Newcastle upon Tyne NE3 3QH England to 2 Halewood Avenue Newcastle upon Tyne NE3 3QH on 11 September 2018 (1 page)
4 June 2018Registered office address changed from 1 st Andrews Institute High Street Stanley DH9 0NX United Kingdom to 2 Barrons Way Burnhope Durham DH7 0DJ on 4 June 2018 (1 page)
20 March 2018Appointment of Mr Lee Michael Gannon as a director on 19 March 2018 (2 pages)
21 November 2017Appointment of Mrs Julie Anne Gannon as a director on 13 November 2017 (2 pages)
21 November 2017Appointment of Mrs Julie Anne Gannon as a director on 13 November 2017 (2 pages)
3 November 2017Termination of appointment of Lee Gannon as a director on 25 October 2017 (1 page)
3 November 2017Termination of appointment of Lee Gannon as a secretary on 25 October 2017 (1 page)
3 November 2017Termination of appointment of Lee Gannon as a secretary on 25 October 2017 (1 page)
3 November 2017Termination of appointment of Lee Gannon as a director on 25 October 2017 (1 page)
8 September 2017Incorporation
Statement of capital on 2017-09-08
  • GBP 2
(30 pages)
8 September 2017Incorporation
Statement of capital on 2017-09-08
  • GBP 2
(30 pages)