GS WOODLAND COURT GP 1 LIMITED
Overview
| Company Name | GS WOODLAND COURT GP 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06427339 |
| 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 GS WOODLAND COURT GP 1 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GS WOODLAND COURT GP 1 LIMITED located?
| Registered Office Address | 4th Floor 140 Aldersgate Street EC1A 4HY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GS WOODLAND COURT GP 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| LDC (JAMES LEICESTER HALL) GP1 LIMITED | Jul 01, 2009 | Jul 01, 2009 |
| LDC (JAMES LEICESTER HALL) NOMINEE NO.1 LIMITED | Sep 16, 2008 | Sep 16, 2008 |
| USAF NOMINEE NO.9 LIMITED | Nov 14, 2007 | Nov 14, 2007 |
What are the latest accounts for GS WOODLAND COURT GP 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 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 GS WOODLAND COURT GP 1 LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for GS WOODLAND COURT GP 1 LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Jordan Samuel Cooper on Aug 01, 2025 | 2 pages | CH01 | ||||||
Satisfaction of charge 064273390007 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 064273390008 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 064273390009 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 064273390010 in full | 1 pages | MR04 | ||||||
Registration of charge 064273390011, created on Aug 20, 2025 | 69 pages | MR01 | ||||||
Second filing for the notification of Allianz Se as a person with significant control | 6 pages | RP04PSC02 | ||||||
Satisfaction of charge 064273390006 in full | 1 pages | MR04 | ||||||
Full accounts made up to Dec 31, 2024 | 46 pages | AA | ||||||
Notification of Allianz Se as a person with significant control on Jun 27, 2025 | 3 pages | PSC02 | ||||||
| ||||||||
Register inspection address has been changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY | 1 pages | AD02 | ||||||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on Nov 21, 2024 | 1 pages | AD01 | ||||||
Secretary's details changed for Apex Group Secretaries (Uk) Limited on Nov 18, 2024 | 1 pages | CH04 | ||||||
Appointment of Mr Benjamin Howard Mowbray as a director on Nov 04, 2024 | 2 pages | AP01 | ||||||
Appointment of Ms Karishma Deepak Vaswani as a director on Nov 04, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Jordan Samuel Cooper as a director on Nov 04, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Isabel Rose Peacock as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Angela Marie Russell as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Mark Stuart Allnutt as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 46 pages | AA | ||||||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 48 pages | AA | ||||||
Secretary's details changed for Apex Group Secretaries (Uk) Limited on Jan 16, 2023 | 1 pages | CH04 | ||||||
Who are the officers of GS WOODLAND COURT GP 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APEX GROUP SECRETARIES (UK) LIMITED | Secretary | 140 Aldersgate Street EC1A 4HY London 4th Floor England |
| 175738460002 | ||||||||||
| COOPER, Jordan Samuel | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | Spain | American | 329079430002 | |||||||||
| MOWBRAY, Benjamin Howard | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | British | 329098240001 | |||||||||
| VASWANI, Karishma Deepak | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | British | 328850580001 | |||||||||
| REID, Andrew Donald | Secretary | 15 Cranbrook Road Redland BS6 7BJ Bristol | British | 67884910002 | ||||||||||
| SZPOJNAROWICZ, Christopher Robert | Secretary | Archfield Road BS6 6BD Bristol 15 England | British | 175753180001 | ||||||||||
| ALLAN, Mark Christopher | Director | West End Wickwar GL12 8JZ Wotton-Under-Edge 7 Gloucestershire England | England | British | 74371010007 | |||||||||
| ALLAN, Mark Christopher | Director | 7 Leigh Road Clifton BS8 2DA Bristol | United Kingdom | British | 74371010003 | |||||||||
| ALLNUTT, Mark Stuart | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | British | 237096760001 | |||||||||
| BENNETT, Michael Peter | Director | 45 Drakes Way Portishead BS20 6LD Bristol | England | British | 86546430001 | |||||||||
| CARPER, Alan Joshua | Director | Broad Street Charleston Suite 300, 18 South Carolina Usa | United States | American | 188101200002 | |||||||||
| FULLER, Wesley Hamilton | Director | 21 Palmer Street SW1H 0AD London Asticus Building, 2nd Floor England | United States | American | 197903850005 | |||||||||
| GRANGER, James Winston Edward | Director | Southdale 48 Greenway Lane BA2 4LW Bath | England | British | 119802100001 | |||||||||
| KIDWAI, Faraz | Director | 125 London Wall EC2Y 5AS London 6th Floor England | England | British | 274336810001 | |||||||||
| KOHLI, Vinit | Director | PO BOX 991, 20th Floor, West Tower Bahrain Financial Harbour Bahrain | India | Indian | 140391290001 | |||||||||
| LASHLEY, Brett Alan | Director | Finsbury Circus EC2M 7EB London 15 Finsbury Circus House England | England | United States Of America | 196201790001 | |||||||||
| LISTER, Joseph Julian | Director | Cooles Farmhouse Minety SN16 9QA Malmesbury Wiltshire | United Kingdom | British | 124180960001 | |||||||||
| MANNO, Jeff Russell | Director | 21 Palmer Street SW1H 0AD London Asticus Building, 2nd Floor England | United Kingdom | American | 205033540001 | |||||||||
| OKUNOLA, Abayomi Abiodun | Director | Great Winchester Street EC2N 2JA London 21 England | England | British | 196460500001 | |||||||||
| PEACOCK, Isabel Rose | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | British | 184960680001 | |||||||||
| RAMSEY, James Derek | Director | 21 Palmer Street SW1H 0AD London Asticus Building, 2nd Floor England | United States | American | 241495330001 | |||||||||
| RATCHFORD, Martin James | Director | Station Road Smeeth TN25 6SY Ashford The Mill House Kent United Kingdom | England | British | 255563630001 | |||||||||
| REID, Andrew Donald | Director | 15 Cranbrook Road Redland BS6 7BJ Bristol | United Kingdom | British | 67884910002 | |||||||||
| REID, Andrew Donald | Director | 15 Cranbrook Road Redland BS6 7BJ Bristol | United Kingdom | British | 67884910002 | |||||||||
| RICHARDS, Nicholas Guy | Director | Charterhouse Close Nailsea BS48 4LW Bristol 6 | England | British | 122256380002 | |||||||||
| RUSSELL, Angela Marie | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | American | 209392600001 | |||||||||
| SZPOJNAROWICZ, Christopher Robert | Director | Archfield Road BS6 6BD Bristol 15 England | United Kingdom | British | 175753180001 |
Who are the persons with significant control of GS WOODLAND COURT GP 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allianz Se | Aug 17, 2018 | 28 80802 Munich Königinstrasse Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Public Sector Pension Investment Board | Apr 06, 2016 | Lauruer Avenue West Suite 200 K1R 7X6 Ottawa Ottawa, 440 Ontario Canada | 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