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

GAMETREE LIMITED

UNIT 2 GUARDS AVENUE, THE VILLAGE, CATERHAM ON THE HILL, SURREY, CR3 5XL,
Company Registration Number
02123560
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gametree Ltd
GAMETREE LIMITED was founded on 1987-04-15 and has its registered office in Caterham On The Hill. The organisation's status is listed as "Active - Proposal to Strike off". Gametree Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GAMETREE LIMITED
 
Legal Registered Office
UNIT 2 GUARDS AVENUE
THE VILLAGE
CATERHAM ON THE HILL
SURREY
CR3 5XL
Other companies in CR3
 
Filing Information
Company Number 02123560
Company ID Number 02123560
Date formed 1987-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-04-06 12:36:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAMETREE 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.
Companies with same name GAMETREE LIMITED
The following companies were found which have the same name as GAMETREE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAMETREE DEPOT ROAD Singapore 109690 Dissolved Company formed on the 2014-09-09
GAMETREE INC Idaho Unknown
GAMETREE LLC 35 BRUNSWICK CT IOWA CITY IA 52240 Active Company formed on the 2013-09-03
GAMETREE LLC 315 W. 57TH STREET APARTMENT 9J NEW YORK NY 10019 Active Company formed on the 2018-02-22
GAMETREE PBC Delaware Unknown

Company Officers of GAMETREE LIMITED

Current Directors
Officer Role Date Appointed
STANLEY WILLIAM VALLER
Company Secretary 1995-08-14
PETER JAMES COLLIER
Director 1992-08-03
PAUL VALLER
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STANLEY WILLIAM VALLER
Director 1995-08-14 2002-12-31
KENNETH GERARD WILKINSON
Company Secretary 1992-01-26 1995-08-14
KENNETH GERARD WILKINSON
Director 1992-01-26 1995-08-14
JOHN COLLIER
Director 1992-01-26 1992-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANLEY WILLIAM VALLER TRAFALGAR PROPERTIES LIMITED Company Secretary 1996-06-01 CURRENT 1924-12-29 Active
PAUL VALLER W.B.SIMPSON & SONS LTD. Director 2011-02-16 CURRENT 2007-10-30 Active
PAUL VALLER DOMUS FACADES LIMITED Director 2009-10-09 CURRENT 2006-05-19 Active
PAUL VALLER STONE DISTRIBUTION LIMITED Director 2008-10-23 CURRENT 2008-10-23 Active - Proposal to Strike off
PAUL VALLER W.B. SIMPSON & SONS (MIDLANDS) LTD Director 2004-06-01 CURRENT 2002-10-14 Active
PAUL VALLER W.B. SIMPSON & SONS (TERRAZZO) LIMITED Director 1995-12-08 CURRENT 1991-12-03 Active
PAUL VALLER TRAFALGAR PROPERTIES LIMITED Director 1995-12-08 CURRENT 1924-12-29 Active
PAUL VALLER GENERAL BUILDING COMPANY LIMITED(THE) Director 1991-12-19 CURRENT 1983-09-29 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
2022-04-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-25FIRST GAZETTE notice for voluntary strike-off
2022-01-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-17Application to strike the company off the register
2022-01-17DS01Application to strike the company off the register
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VALLER
2021-04-15PSC08Notification of a person with significant control statement
2021-04-15PSC07CESSATION OF PETER JAMES COLLIER AS A PERSON OF SIGNIFICANT CONTROL
2021-02-17AP01DIRECTOR APPOINTED MR PAUL VALLER
2021-02-17AP03Appointment of Mr Stanley William Valler as company secretary on 2021-02-16
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VALLER
2021-02-16TM02Termination of appointment of Stanley William Valler on 2021-02-16
2021-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2020-01-09AP01DIRECTOR APPOINTED MR BRIAN THOMAS JAMES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-14CH01Director's details changed for Mr Paul Valler on 2019-08-10
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-15CH01Director's details changed for Mr Paul Valler on 2017-09-13
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 60
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 60
2016-01-20AR0103/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09AP01DIRECTOR APPOINTED MR PAUL VALLER
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 60
2015-01-23AR0103/01/15 ANNUAL RETURN FULL LIST
2015-01-23CH01Director's details changed for Mr Peter James Collier on 2014-12-01
2015-01-23CH03SECRETARY'S DETAILS CHNAGED FOR MR STANLEY WILLIAM VALLER on 2014-12-01
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 60
2014-01-23AR0103/01/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0103/01/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-26AR0103/01/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-21AR0103/01/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-07AR0103/01/10 ANNUAL RETURN FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COLLIER / 03/01/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-02-10363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2008-01-22363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-11-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06
2007-03-07363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-11-01AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05
2006-02-02363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-09-26AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: S NUNN & CO 30 HARTLEY HILL PURLEY SURREY CR8 4EL
2005-02-15363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-09-28AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03
2004-01-28363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-10-25AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02
2003-07-0188(2)RAD 17/03/03--------- £ SI 58@1=58 £ IC 2/60
2003-02-27363(288)DIRECTOR RESIGNED
2003-02-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-26AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01
2002-01-11363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-11-01AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00
2001-01-21363sRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-18363sRETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
1999-10-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/99
1999-02-05363sRETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS
1998-12-17287REGISTERED OFFICE CHANGED ON 17/12/98 FROM: ST MARTINS HOUSE 27-33 BURR ROAD SW18 4SG
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-28363sRETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS
1997-11-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-22363sRETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-26363sRETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS
1995-09-05AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-15363sRETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS
1994-10-31AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-15363sRETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS
1993-11-08AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-02-23363sRETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS
1992-11-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-21AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-10-21AAFULL ACCOUNTS MADE UP TO 31/12/90
1992-02-15363bRETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS
1991-11-19363aRETURN MADE UP TO 26/01/91; NO CHANGE OF MEMBERS
1991-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1991-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1990-02-19363RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS
1989-04-17363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87
1988-10-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-10-10225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1988-09-28PUC 5WD 23/09/88 PD 15/04/87--------- £ SI 2@1
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 GAMETREE 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 GAMETREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAMETREE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2012-01-01 £ 68,049

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 GAMETREE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 60
Cash Bank In Hand 2012-01-01 £ 21,166
Current Assets 2012-01-01 £ 21,341
Debtors 2012-01-01 £ 175
Fixed Assets 2012-01-01 £ 45,028
Shareholder Funds 2012-01-01 £ 1,680
Tangible Fixed Assets 2012-01-01 £ 45,028

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GAMETREE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAMETREE LIMITED
Trademarks
We have not found any records of GAMETREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAMETREE 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 GAMETREE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GAMETREE 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 GAMETREE 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 GAMETREE 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.