GP DEVELOPMENTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGP DEVELOPMENTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04999886
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GP DEVELOPMENTS LTD?

    • Development of building projects (41100) / Construction

    Where is GP DEVELOPMENTS LTD located?

    Registered Office Address
    3 West Street
    LU7 1DA Leighton Buzzard
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GP DEVELOPMENTS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for GP DEVELOPMENTS LTD?

    Last Confirmation Statement Made Up ToDec 19, 2026
    Next Confirmation Statement DueJan 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2025
    OverdueNo

    What are the latest filings for GP DEVELOPMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Sacha Christian Mulchinock on Feb 09, 2026

    2 pagesCH01

    Total exemption full accounts made up to May 31, 2025

    10 pagesAA

    Confirmation statement made on Dec 19, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN United Kingdom to 3 West Street Leighton Buzzard LU7 1DA on Sep 24, 2025

    1 pagesAD01

    Change of details for Gp Homes Limited as a person with significant control on Sep 24, 2025

    2 pagesPSC05

    Total exemption full accounts made up to May 31, 2024

    9 pagesAA

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Change of details for Gp Homes Limited as a person with significant control on Oct 06, 2024

    2 pagesPSC05

    Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on Oct 07, 2024

    1 pagesAD01

    Previous accounting period shortened from Jun 30, 2024 to May 31, 2024

    1 pagesAA01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from May 31, 2023 to Jun 30, 2023

    1 pagesAA01

    Total exemption full accounts made up to May 31, 2022

    8 pagesAA

    Confirmation statement made on Dec 19, 2022 with no updates

    3 pagesCS01

    Registration of charge 049998860027, created on Mar 25, 2022

    8 pagesMR01

    Registration of charge 049998860028, created on Mar 25, 2022

    5 pagesMR01

    Total exemption full accounts made up to May 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 19, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Joss Dominic Mulchinock on Oct 15, 2020

    2 pagesCH01

    Satisfaction of charge 049998860025 in full

    1 pagesMR04

    Confirmation statement made on Dec 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    8 pagesAA

    Termination of appointment of Janet Susan Mulchinock as a director on Sep 30, 2020

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2019

    8 pagesAA

    Who are the officers of GP DEVELOPMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULCHINOCK, Sacha Christian
    Station Road Industrial Estate
    MK45 2QY Ampthill
    Unit 24
    Beds
    United Kingdom
    Secretary
    Station Road Industrial Estate
    MK45 2QY Ampthill
    Unit 24
    Beds
    United Kingdom
    British92216780002
    MULCHINOCK, Joss Dominic
    Station Road Industrial Estate
    MK45 2QY Ampthill
    Unit 24
    Beds
    United Kingdom
    Director
    Station Road Industrial Estate
    MK45 2QY Ampthill
    Unit 24
    Beds
    United Kingdom
    United KingdomBritish82321370003
    MULCHINOCK, Peter William
    Station Road Industrial Estate
    MK45 2QY Ampthill
    Unit 24
    Beds
    United Kingdom
    Director
    Station Road Industrial Estate
    MK45 2QY Ampthill
    Unit 24
    Beds
    United Kingdom
    United KingdomBritish92605790001
    MULCHINOCK, Sacha Christian
    Station Road Industrial Estate
    MK45 2QY Ampthill
    Unit 24
    Beds
    United Kingdom
    Director
    Station Road Industrial Estate
    MK45 2QY Ampthill
    Unit 24
    Beds
    United Kingdom
    EnglandBritish92216780002
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    MULCHINOCK, Janet Susan
    Station Road Industrial Estate
    MK45 2QY Ampthill
    Unit 24
    Beds
    United Kingdom
    Director
    Station Road Industrial Estate
    MK45 2QY Ampthill
    Unit 24
    Beds
    United Kingdom
    United KingdomBritish92605760001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of GP DEVELOPMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Street
    LU7 1DA Leighton Buzzard
    3
    England
    Apr 06, 2016
    West Street
    LU7 1DA Leighton Buzzard
    3
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4893221
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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