GS WOODLAND COURT GP 1 LIMITED

GS WOODLAND COURT GP 1 LIMITED

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

    Company NameGS WOODLAND COURT GP 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06427339
    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 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 AddressNo

    What were the previous names of GS WOODLAND COURT GP 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LDC (JAMES LEICESTER HALL) GP1 LIMITEDJul 01, 2009Jul 01, 2009
    LDC (JAMES LEICESTER HALL) NOMINEE NO.1 LIMITEDSep 16, 2008Sep 16, 2008
    USAF NOMINEE NO.9 LIMITEDNov 14, 2007Nov 14, 2007

    What are the latest accounts for GS WOODLAND COURT GP 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GS WOODLAND COURT GP 1 LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for GS WOODLAND COURT GP 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jordan Samuel Cooper on Aug 01, 2025

    2 pagesCH01

    Satisfaction of charge 064273390007 in full

    1 pagesMR04

    Satisfaction of charge 064273390008 in full

    1 pagesMR04

    Satisfaction of charge 064273390009 in full

    1 pagesMR04

    Satisfaction of charge 064273390010 in full

    1 pagesMR04

    Registration of charge 064273390011, created on Aug 20, 2025

    69 pagesMR01

    Second filing for the notification of Allianz Se as a person with significant control

    6 pagesRP04PSC02

    Satisfaction of charge 064273390006 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2024

    46 pagesAA

    Notification of Allianz Se as a person with significant control on Jun 27, 2025

    3 pagesPSC02
    Annotations
    DateAnnotation
    Aug 20, 2025Clarification A second filed PSC02 was registered on 20/08/2025

    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 pagesAD02

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Secretary's details changed for Apex Group Secretaries (Uk) Limited on Nov 18, 2024

    1 pagesCH04

    Appointment of Mr Benjamin Howard Mowbray as a director on Nov 04, 2024

    2 pagesAP01

    Appointment of Ms Karishma Deepak Vaswani as a director on Nov 04, 2024

    2 pagesAP01

    Appointment of Mr Jordan Samuel Cooper as a director on Nov 04, 2024

    2 pagesAP01

    Termination of appointment of Isabel Rose Peacock as a director on Nov 04, 2024

    1 pagesTM01

    Termination of appointment of Angela Marie Russell as a director on Nov 04, 2024

    1 pagesTM01

    Termination of appointment of Mark Stuart Allnutt as a director on Nov 04, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    46 pagesAA

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    48 pagesAA

    Secretary's details changed for Apex Group Secretaries (Uk) Limited on Jan 16, 2023

    1 pagesCH04

    Who are the officers of GS WOODLAND COURT GP 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX GROUP SECRETARIES (UK) LIMITED
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Secretary
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Identification TypeUK Limited Company
    Registration Number8334728
    175738460002
    COOPER, Jordan Samuel
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    SpainAmerican329079430002
    MOWBRAY, Benjamin Howard
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    United KingdomBritish329098240001
    VASWANI, Karishma Deepak
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    United KingdomBritish328850580001
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Secretary
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    British67884910002
    SZPOJNAROWICZ, Christopher Robert
    Archfield Road
    BS6 6BD Bristol
    15
    England
    Secretary
    Archfield Road
    BS6 6BD Bristol
    15
    England
    British175753180001
    ALLAN, Mark Christopher
    West End
    Wickwar
    GL12 8JZ Wotton-Under-Edge
    7
    Gloucestershire
    England
    Director
    West End
    Wickwar
    GL12 8JZ Wotton-Under-Edge
    7
    Gloucestershire
    England
    EnglandBritish74371010007
    ALLAN, Mark Christopher
    7 Leigh Road
    Clifton
    BS8 2DA Bristol
    Director
    7 Leigh Road
    Clifton
    BS8 2DA Bristol
    United KingdomBritish74371010003
    ALLNUTT, Mark Stuart
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    United KingdomBritish237096760001
    BENNETT, Michael Peter
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    Director
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    EnglandBritish86546430001
    CARPER, Alan Joshua
    Broad Street
    Charleston
    Suite 300, 18
    South Carolina
    Usa
    Director
    Broad Street
    Charleston
    Suite 300, 18
    South Carolina
    Usa
    United StatesAmerican188101200002
    FULLER, Wesley Hamilton
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    United StatesAmerican197903850005
    GRANGER, James Winston Edward
    Southdale
    48 Greenway Lane
    BA2 4LW Bath
    Director
    Southdale
    48 Greenway Lane
    BA2 4LW Bath
    EnglandBritish119802100001
    KIDWAI, Faraz
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    EnglandBritish274336810001
    KOHLI, Vinit
    PO BOX 991, 20th Floor, West Tower
    Bahrain Financial Harbour
    Bahrain
    Director
    PO BOX 991, 20th Floor, West Tower
    Bahrain Financial Harbour
    Bahrain
    IndiaIndian140391290001
    LASHLEY, Brett Alan
    Finsbury Circus
    EC2M 7EB London
    15 Finsbury Circus House
    England
    Director
    Finsbury Circus
    EC2M 7EB London
    15 Finsbury Circus House
    England
    EnglandUnited States Of America196201790001
    LISTER, Joseph Julian
    Cooles Farmhouse
    Minety
    SN16 9QA Malmesbury
    Wiltshire
    Director
    Cooles Farmhouse
    Minety
    SN16 9QA Malmesbury
    Wiltshire
    United KingdomBritish124180960001
    MANNO, Jeff Russell
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    United KingdomAmerican205033540001
    OKUNOLA, Abayomi Abiodun
    Great Winchester Street
    EC2N 2JA London
    21
    England
    Director
    Great Winchester Street
    EC2N 2JA London
    21
    England
    EnglandBritish196460500001
    PEACOCK, Isabel Rose
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    United KingdomBritish184960680001
    RAMSEY, James Derek
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    United StatesAmerican241495330001
    RATCHFORD, Martin James
    Station Road
    Smeeth
    TN25 6SY Ashford
    The Mill House
    Kent
    United Kingdom
    Director
    Station Road
    Smeeth
    TN25 6SY Ashford
    The Mill House
    Kent
    United Kingdom
    EnglandBritish255563630001
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Director
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    United KingdomBritish67884910002
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Director
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    United KingdomBritish67884910002
    RICHARDS, Nicholas Guy
    Charterhouse Close
    Nailsea
    BS48 4LW Bristol
    6
    Director
    Charterhouse Close
    Nailsea
    BS48 4LW Bristol
    6
    EnglandBritish122256380002
    RUSSELL, Angela Marie
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    United KingdomAmerican209392600001
    SZPOJNAROWICZ, Christopher Robert
    Archfield Road
    BS6 6BD Bristol
    15
    England
    Director
    Archfield Road
    BS6 6BD Bristol
    15
    England
    United KingdomBritish175753180001

    Who are the persons with significant control of GS WOODLAND COURT GP 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Allianz Se
    28
    80802 Munich
    Königinstrasse
    Germany
    Aug 17, 2018
    28
    80802 Munich
    Königinstrasse
    Germany
    No
    Legal FormPublic Company
    Country RegisteredGermany
    Legal AuthorityGermany
    Place RegisteredGermany
    Registration Number1127508
    Search in German RegistryAllianz Se
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Public Sector Pension Investment Board
    Lauruer Avenue West
    Suite 200
    K1R 7X6
    Ottawa
    Ottawa, 440
    Ontario
    Canada
    Apr 06, 2016
    Lauruer Avenue West
    Suite 200
    K1R 7X6
    Ottawa
    Ottawa, 440
    Ontario
    Canada
    No
    Legal FormCrown Corporation
    Legal AuthorityCanada
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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