GP PREMISES LIMITED
Overview
Company Name | GP PREMISES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03684111 |
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 GP PREMISES LIMITED?
- Development of building projects (41100) / Construction
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GP PREMISES LIMITED located?
Registered Office Address | 3 Barrington Road WA14 1GY Altrincham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GP PREMISES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GP PREMISES LIMITED?
Last Confirmation Statement Made Up To | Dec 16, 2025 |
---|---|
Next Confirmation Statement Due | Dec 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 16, 2024 |
Overdue | No |
What are the latest filings for GP PREMISES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Assura Cs Limited as a director on Feb 21, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Jayne Marie Cottam as a director on Feb 21, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Director's details changed for Assura Cs Limited on Jul 03, 2023 | 1 pages | CH02 | ||
Director's details changed for Mrs Orla Marie Ball on Jul 03, 2023 | 2 pages | CH01 | ||
Change of details for Gp Premises Holdings Limited as a person with significant control on Jul 03, 2023 | 2 pages | PSC05 | ||
Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL England to 3 Barrington Road Altrincham WA14 1GY on Jul 02, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jayne Marie Cottam as a director on Jan 07, 2021 | 1 pages | TM01 | ||
Termination of appointment of Patrick William Lowther as a director on Jan 07, 2021 | 1 pages | TM01 | ||
Termination of appointment of Simon John Oborn as a director on Jan 07, 2021 | 1 pages | TM01 | ||
Termination of appointment of Simon Paul Gould as a director on Jan 07, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Simon John Oborn on Oct 16, 2020 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2020 | 19 pages | AA | ||
Director's details changed for Ms Jayne Marie Cottam on Jun 09, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 22 pages | AA | ||
Appointment of Mr Simon Oborn as a director on Sep 26, 2019 | 2 pages | AP01 | ||
Who are the officers of GP PREMISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BALL, Orla Marie | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | England | British | Company Secretary | 199861060001 | ||||||||
COTTAM, Jayne Marie | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | Finance Director | 238501060002 | ||||||||
DODD, Jennifer Elizabeth | Secretary | Rectory Lane Saltwood CT21 4QA Hythe Heppinge Kent United Kingdom | British | Solicitor | 126908180001 | |||||||||
WARE, Alison | Secretary | Kings Hill Avenue Kings Hill ME19 4UA West Malling 23 Kent England | 175831230001 | |||||||||||
FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||||||
SCRIP SECRETARIES LIMITED | Secretary | 17 Hanover Square W1S 1HU London | 116542820001 | |||||||||||
CARROLL, Paul Bryan | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | England | British | Accountant | 85123780001 | ||||||||
COTTAM, Jayne Marie | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | United Kingdom | British | Finance Director | 238501060002 | ||||||||
DODD, Christine Patricia | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 23 Kent United Kingdom | United Kingdom | British | Retired | 165268150001 | ||||||||
DODD, David George | Director | Heppinge Rectory Lane Saltwood CT21 4QA Hythe Kent | United Kingdom | British | Chartered Surveyor | 2770850001 | ||||||||
GOULD, Simon Paul | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | England | British | Chartered Surveyor | 241791790001 | ||||||||
JENKINS, Robin Michael Hamilton, Dr | Director | Old Dover Road CT1 3JB Canterbury 17 Kent United Kingdom | United Kingdom | British | General Practitioner | 24841130003 | ||||||||
KENYON, Spencer Adrian | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | England | British | Chartered Surveyor | 232813390001 | ||||||||
LEWIS, Belinda Sarah Hepburn | Director | Greenalls Avenue WA4 6HL Warrington The Brew House Cheshire United Kingdom | United Kingdom | British | Director | 203547460001 | ||||||||
LOWTHER, Patrick William | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | United Kingdom | British | Chartered Surveyor | 193127010002 | ||||||||
MCCONVILLE, John Patrick | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | United Kingdom | British | Director | 117255190001 | ||||||||
OBORN, Simon John | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | England | British | Director | 262808330002 | ||||||||
PAY, Alexander George | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | United Kingdom | British | Managing Director | 232518640001 | ||||||||
RICK, Claire | Director | Greenalls Avenue WA4 6HL Warrington The Brew House Cheshire United Kingdom | United Kingdom | British | Director | 258121250001 | ||||||||
ASSURA CS LIMITED | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom |
| 149895250002 | ||||||||||
FILEX NOMINEES LIMITED | Director | 179 Great Portland Street W1W 5LS London | 67847560001 |
Who are the persons with significant control of GP PREMISES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gp Premises Holdings Limited | Apr 06, 2016 | Barrington Road WA14 1GY Altrincham 3 United Kingdom | No | ||||||||||
| |||||||||||||
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