GP PROPERTY INVESTMENTS LIMITED
Overview
Company Name | GP PROPERTY INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04460864 |
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 PROPERTY INVESTMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is GP PROPERTY INVESTMENTS LIMITED located?
Registered Office Address | 105 Wigmore Street 7th Floor W1U 1QY London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GP PROPERTY INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for GP PROPERTY INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Jun 13, 2025 |
---|---|
Next Confirmation Statement Due | Jun 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2024 |
Overdue | No |
What are the latest filings for GP PROPERTY INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Group of companies' accounts made up to May 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Notification of Andras Lajos Tailby-Faulkes as a person with significant control on Dec 19, 2023 | 2 pages | PSC01 | ||
Cessation of Haim Judah Michael Levy as a person with significant control on Dec 19, 2023 | 3 pages | PSC07 | ||
Group of companies' accounts made up to May 31, 2023 | 26 pages | AA | ||
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 105 Wigmore Street 7th London W1U 1QY | 1 pages | AD02 | ||
Register(s) moved to registered office address 105 Wigmore Street 7th Floor London W1U 1QY | 1 pages | AD04 | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Steven Mark Pope on Mar 13, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Natalia Franchini Gliorsi on Mar 13, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr Mark Simon Kingston on Mar 13, 2023 | 2 pages | CH01 | ||
Registered office address changed from 55 Baker Street London W1U 7EU to 105 Wigmore Street 7th Floor London W1U 1QY on Jun 21, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr Steven Mark Pope on Jan 03, 2023 | 2 pages | CH01 | ||
Termination of appointment of Cheryl Frances Moharm as a director on Jan 03, 2023 | 1 pages | TM01 | ||
Appointment of Mr Steven Mark Pope as a director on Jan 03, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to May 31, 2022 | 26 pages | AA | ||
Termination of appointment of Cheryl Frances Moharm as a secretary on Sep 01, 2022 | 1 pages | TM02 | ||
Appointment of Natalia Franchini Gliorsi as a secretary on Sep 01, 2022 | 2 pages | AP03 | ||
Change of details for Haim Judah Michael Levy as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Change of details for Riverland Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Notification of Peter Caruana as a person with significant control on Dec 01, 2020 | 2 pages | PSC01 | ||
Cessation of Christopher George White as a person with significant control on Jan 29, 2020 | 1 pages | PSC07 | ||
Group of companies' accounts made up to May 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of GP PROPERTY INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GLIORSI, Natalia Franchini | Secretary | 105 Wigmore Street W1U 1QY London 7th Floor United Kingdom | 300171120001 | |||||||
KINGSTON, Mark Simon | Director | 105 Wigmore Street W1U 1QY London 7th Floor United Kingdom | England | British | Real Estate Professional | 182691450001 | ||||
POPE, Steven Mark | Director | 105 Wigmore Street W1U 1QY London 7th Floor United Kingdom | England | British | Chartered Surveyor | 147487990002 | ||||
MOHARM, Cheryl Frances | Secretary | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | British | 74265400001 | ||||||
SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||
BUSH, Clive Edward | Director | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | England | British | Chartered Surveyor | 62062860002 | ||||
HAMAMA, Moti | Director | Alvanley Gardens NW6 1JD London 6 | Israel | Israeli | Company Director | 34895180001 | ||||
MOHARM, Cheryl Frances | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | Company Secretary | 74265400006 | ||||
ZAKAY, Eddie | Director | 55 Woodstock Road NW11 8QD London | United Kingdom | British | Company Director | 8477470002 | ||||
ZAKAY, Sol | Director | Flat 21 Park St James 5 St James's Terrace Prince Albert Road NW8 7LE London | British | Company Director | 26053220004 | |||||
ZIV, Yair | Director | The Dower House Edgwarebury Lane WD6 3RG Elstree Hertfordshire | United Kingdom | British | Commodities Manager | 37521660012 | ||||
SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023570001 |
Who are the persons with significant control of GP PROPERTY INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Andras Lajos Tailby-Faulkes | Dec 19, 2023 | 2 Rue Honore Labande 98000 Monaco Les Ligures 604 | No | ||||||||||
Nationality: British Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
Sir Peter Caruana | Dec 01, 2020 | Wigmore Street 7th Floor W1U 1QY London 105 England | No | ||||||||||
Nationality: British Country of Residence: Gibraltar | |||||||||||||
Natures of Control
| |||||||||||||
Haim Judah Michael Levy | Apr 06, 2016 | Line Wall Road Gibraltar 57/63 Gibraltar | Yes | ||||||||||
Nationality: British Country of Residence: Gibraltar | |||||||||||||
Natures of Control
| |||||||||||||
Christopher George White | Apr 06, 2016 | Line Wall Road Gibraltar 57/63 Gibraltar | Yes | ||||||||||
Nationality: British Country of Residence: Gibraltar | |||||||||||||
Natures of Control
| |||||||||||||
Riverland Holdings Limited | Apr 06, 2016 | Baker Street W1U 7EU London 55 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