GP DEVELOPMENTS LTD
Overview
| Company Name | GP DEVELOPMENTS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04999886 |
| 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 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 Address | No |
What are the latest accounts for GP DEVELOPMENTS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for GP DEVELOPMENTS LTD?
| Last Confirmation Statement Made Up To | Dec 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2025 |
| Overdue | No |
What are the latest filings for GP DEVELOPMENTS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Sacha Christian Mulchinock on Feb 09, 2026 | 2 pages | CH01 | ||
Total exemption full accounts made up to May 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Dec 19, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Change of details for Gp Homes Limited as a person with significant control on Sep 24, 2025 | 2 pages | PSC05 | ||
Total exemption full accounts made up to May 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Gp Homes Limited as a person with significant control on Oct 06, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Previous accounting period shortened from Jun 30, 2024 to May 31, 2024 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from May 31, 2023 to Jun 30, 2023 | 1 pages | AA01 | ||
Total exemption full accounts made up to May 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 049998860027, created on Mar 25, 2022 | 8 pages | MR01 | ||
Registration of charge 049998860028, created on Mar 25, 2022 | 5 pages | MR01 | ||
Total exemption full accounts made up to May 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Joss Dominic Mulchinock on Oct 15, 2020 | 2 pages | CH01 | ||
Satisfaction of charge 049998860025 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 8 pages | AA | ||
Termination of appointment of Janet Susan Mulchinock as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2019 | 8 pages | AA | ||
Who are the officers of GP DEVELOPMENTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULCHINOCK, Sacha Christian | Secretary | Station Road Industrial Estate MK45 2QY Ampthill Unit 24 Beds United Kingdom | British | 92216780002 | ||||||
| MULCHINOCK, Joss Dominic | Director | Station Road Industrial Estate MK45 2QY Ampthill Unit 24 Beds United Kingdom | United Kingdom | British | 82321370003 | |||||
| MULCHINOCK, Peter William | Director | Station Road Industrial Estate MK45 2QY Ampthill Unit 24 Beds United Kingdom | United Kingdom | British | 92605790001 | |||||
| MULCHINOCK, Sacha Christian | Director | Station Road Industrial Estate MK45 2QY Ampthill Unit 24 Beds United Kingdom | England | British | 92216780002 | |||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| MULCHINOCK, Janet Susan | Director | Station Road Industrial Estate MK45 2QY Ampthill Unit 24 Beds United Kingdom | United Kingdom | British | 92605760001 | |||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of GP DEVELOPMENTS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gp Homes Limited | Apr 06, 2016 | West Street LU7 1DA Leighton Buzzard 3 England | 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