GPEA LIMITED
Overview
| Company Name | GPEA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02819824 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GPEA LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
- Activities of other membership organisations n.e.c. (94990) / Other service activities
- Other service activities n.e.c. (96090) / Other service activities
Where is GPEA LIMITED located?
| Registered Office Address | 2 St. Stephen's Court St. Stephen's Road BH2 6LA Bournemouth Dorset England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GPEA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GPEA LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for GPEA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jonathan Alistair Cooke as a director on Jan 20, 2026 | 1 pages | TM01 | ||
Termination of appointment of Dean Andrew Fielding as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 22 pages | AA | ||
legacy | 106 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 17, 2025 with updates | 4 pages | CS01 | ||
Annual return made up to May 20, 2007 | 6 pages | AR01 | ||
Appointment of Mr Benjamin Peter Dodds as a director on Jan 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Arthur Raggett as a director on Jan 02, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Registration of charge 028198240002, created on Jul 08, 2024 | 73 pages | MR01 | ||
Appointment of Mr Paul Martin James Latham as a director on May 31, 2024 | 2 pages | AP01 | ||
Notification of The Property Franchise Group Plc as a person with significant control on May 31, 2024 | 2 pages | PSC02 | ||
Cessation of Nurtur.Group Ltd as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||
Registered office address changed from , 121 Park Lane Mayfair, London, W1K 7AG to 2 st. Stephen's Court St. Stephen's Road Bournemouth Dorset BH2 6LA on Jun 12, 2024 | 1 pages | AD01 | ||
Appointment of Mr Dean Andrew Fielding as a director on May 31, 2024 | 2 pages | AP01 | ||
Appointment of Mr Gareth Meirion Samples as a director on May 31, 2024 | 2 pages | AP01 | ||
Appointment of Mr David Arthur Raggett as a director on May 31, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
Statement of capital following an allotment of shares on May 20, 1993
| 2 pages | SH01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicola Wilson as a director on Feb 27, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||
Who are the officers of GPEA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DODDS, Benjamin Peter | Director | St. Stephen's Court St. Stephen's Road BH2 6LA Bournemouth 2 Dorset England | England | British | 331149640001 | |||||
| LATHAM, Paul Martin James | Director | St. Stephen's Court St. Stephen's Road BH2 6LA Bournemouth 2 Dorset England | England | British | 183939690001 | |||||
| MCKENZIE, Iain Henry | Director | St. Stephen's Court St. Stephen's Road BH2 6LA Bournemouth 2 Dorset England | England | British | 225104430001 | |||||
| OFFLEY, Paul | Director | St. Stephen's Court St. Stephen's Road BH2 6LA Bournemouth 2 Dorset England | England | British | 76183570001 | |||||
| SAMPLES, Gareth Meirion | Director | St. Stephen's Court St. Stephen's Road BH2 6LA Bournemouth 2 Dorset England | England | British | 171895420001 | |||||
| LINDLEY, Sharon Elizabeth | Secretary | 121 Park Lane Mayfair London W1K 7AG | British | 217847690001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDERSON, Iain James | Director | Park Lane Mayfair W1K 7AG London 121 United Kingdom | England | British | 229331730001 | |||||
| BAINBRIDGE, William Sargeant | Director | 14 Bateman Mews CB2 1NN Cambridge Cambridgeshire | British | 34670010001 | ||||||
| BUCK, Helen Elizabeth | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor Yorkshire United Kingdom | United Kingdom | British | 152893170001 | |||||
| COOKE, Jonathan Alistair | Director | The Old Vicarage 46 Pelham Road, Clavering CB11 4PQ Saffron Walden Essex | England | British | 96206580003 | |||||
| DREW, Alan Byron | Director | 25 Shepherds Road WD1 7HU Watford Hertfordshire | British | 54003370001 | ||||||
| EMBLEY, Simon David | Director | Offord Hill House Offord Road PE29 2LD Godmanchester 5 England England | England | British | 71406150003 | |||||
| FIELDING, Dean Andrew | Director | St. Stephen's Court St. Stephen's Road BH2 6LA Bournemouth 2 Dorset England | England | British | 312736010001 | |||||
| FIELDING, Dean Andrew | Director | 22 St Hildas Terrace YO21 3EA Whitby Flat 7 North Yorkshire | United Kingdom | British | 151651130001 | |||||
| GILL, Adrian Stuart | Director | 1-3 Sun Street EC2A 2EP London 4th Floor United Kingdom | England | British | 66529100004 | |||||
| LINDLEY, David Edward | Director | 121 Park Lane Mayfair London W1K 7AG | England | British | 245810750001 | |||||
| LINDLEY, Malcolm Garland | Director | 121 Park Lane Mayfair London W1K 7AG | England | British | 34518570003 | |||||
| LINDLEY, Sharon Elizabeth | Director | 121 Park Lane Mayfair London W1K 7AG | United Kingdom | British | 217847690001 | |||||
| MANLEY, Iain Austen | Director | Park Lane Mayfair W1K 7AG London 121 United Kingdom | England | British | 202498600001 | |||||
| MCCLINTOCK, William Ashe | Director | The Old Vicarage Lockerley SO51 0JJ Romsey Hampshire | United Kingdom | British | 36110280001 | |||||
| NEWNES, David Julian | Director | George Cayley Drive Y030 4XE York Buildmark House United Kingdom | England | British | 75640120002 | |||||
| RAGGETT, David Arthur | Director | St. Stephen's Court St. Stephen's Road BH2 6LA Bournemouth 2 Dorset England | England | British | 208089650001 | |||||
| RAVEN, Peter William | Director | 7 Mill Close Hemingford Grey PE18 9DJ Huntingdon Cambridgeshire | British | 34670000001 | ||||||
| WHEWELL, Marcus St John | Director | High Street PE28 9AH Hemingford Abbots Fox House Cambs United Kingdom | England | British | 76435420001 | |||||
| WILSON, Nicola | Director | 121 Park Lane Mayfair London W1K 7AG | Spain | British | 285429170001 |
Who are the persons with significant control of GPEA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Property Franchise Group Plc | May 31, 2024 | St. Stephen's Court St. Stephen's Road BH2 6LA Bournemouth 2 Dorset England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nurtur.Group Ltd | Jul 12, 2017 | Meridian Gate 221 Marsh Wall E14 9FH London Moorfoot House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Malcolm Garland Lindley And Sharon Elizabeth Lindley | Apr 06, 2016 | Common Lane Hemingford Abbots PE28 9AN Huntingdon 13 Cambridgeshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0