Company NameGatti House Residents Management Company Ltd
DirectorsMichael Anthony Diiorio and Philippa Jill Olivier Harris
Company StatusActive
Company Number09510654
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Anthony Diiorio
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish,American
StatusCurrent
Appointed10 February 2016(10 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressLornham, 7 New Quebec Street
London
W1H 7RH
Director NameDame Philippa Jill Olivier Harris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLornham, 7 New Quebec Street
London
W1H 7RH
Secretary NameLornham Ltd (Corporation)
StatusCurrent
Appointed03 September 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address7 New Quebec Street
London
W1H 7RH
Director NameMr Christopher Stuart George Penna
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address57e Cathcart Road
London
SW10 9DH
Director NameMrs Karin Michelle Orange
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLornham, 7 New Quebec Street
London
W1H 7RH
Director NameIndependent Management Inc. (Corporation)
StatusResigned
Appointed26 March 2015(same day as company formation)
Correspondence AddressLevel 1 Palm Grove House
Wickham's Cay
Road Town
Tortola

Location

Registered AddressLornham, 7 New Quebec Street
London
W1H 7RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

12 June 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
10 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
7 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
29 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
6 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
25 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
18 January 2021Termination of appointment of Karin Michelle Orange as a director on 3 September 2020 (1 page)
18 January 2021Director's details changed for Mr Michael Anthony Diiorio on 3 September 2020 (2 pages)
18 January 2021Appointment of Lornham Ltd as a secretary on 3 September 2020 (2 pages)
14 September 2020Registered office address changed from C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE England to Lornham, 7 New Quebec Street London W1H 7RH on 14 September 2020 (1 page)
30 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
17 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
24 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
24 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 February 2017Registered office address changed from C/O Goodman Maan Broomhall 118 Piccadilly London Greater London W1J 7NW to C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 16 February 2017 (1 page)
16 February 2017Registered office address changed from C/O Goodman Maan Broomhall 118 Piccadilly London Greater London W1J 7NW to C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 16 February 2017 (1 page)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 September 2016Appointment of Dame Philippa Jill Olivier Harris as a director on 25 July 2016 (3 pages)
5 September 2016Appointment of Kari Michelle Louise Orange as a director on 25 July 2016 (4 pages)
5 September 2016Registered office address changed from C/O Apartment 4 Gatti House 410 Strand London WC2R 0NR United Kingdom to C/O Goodman Maan Broomhall 118 Piccadilly London Greater London W1J 7NW on 5 September 2016 (2 pages)
5 September 2016Registered office address changed from C/O Apartment 4 Gatti House 410 Strand London WC2R 0NR United Kingdom to C/O Goodman Maan Broomhall 118 Piccadilly London Greater London W1J 7NW on 5 September 2016 (2 pages)
5 September 2016Appointment of Dame Philippa Jill Olivier Harris as a director on 25 July 2016 (3 pages)
5 September 2016Appointment of Kari Michelle Louise Orange as a director on 25 July 2016 (4 pages)
4 May 2016Annual return made up to 23 April 2016 (19 pages)
4 May 2016Annual return made up to 23 April 2016 (19 pages)
13 April 2016Registered office address changed from Salisbury House London Wall London EC2M 5PS England to C/O Apartment 4 Gatti House 410 Strand London WC2R 0NR on 13 April 2016 (1 page)
13 April 2016Registered office address changed from Salisbury House London Wall London EC2M 5PS England to C/O Apartment 4 Gatti House 410 Strand London WC2R 0NR on 13 April 2016 (1 page)
12 February 2016Termination of appointment of Christopher Stuart George Penna as a director on 10 February 2016 (1 page)
12 February 2016Appointment of Mr Michael Anthony Diiorio as a director on 10 February 2016 (2 pages)
12 February 2016Termination of appointment of Christopher Stuart George Penna as a director on 10 February 2016 (1 page)
12 February 2016Termination of appointment of Independent Management Inc. as a director on 10 February 2016 (1 page)
12 February 2016Appointment of Mr Michael Anthony Diiorio as a director on 10 February 2016 (2 pages)
12 February 2016Termination of appointment of Independent Management Inc. as a director on 10 February 2016 (1 page)
19 June 2015Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS England to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
19 June 2015Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS England to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
26 March 2015Incorporation (13 pages)
26 March 2015Incorporation (13 pages)