UKBizDB.co.uk

G J P PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G J P Property Management Limited. The company was founded 18 years ago and was given the registration number 05662453. The firm's registered office is in BRIGHTON. You can find them at 3rd Floor, Montpelier House, 99 Montpelier Road, Brighton, East Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:G J P PROPERTY MANAGEMENT LIMITED
Company Number:05662453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3rd Floor, Montpelier House, 99 Montpelier Road, Brighton, East Sussex, BN1 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
263, Whitehorse Lane, London, England, SE25 6UP

Director26 April 2006Active
263, Whitehorse Lane, London, England, SE25 6UP

Director09 January 2017Active
263, Whitehorse Lane, London, England, SE25 6UP

Director26 April 2006Active
30, Mariners Quay, Littlehampton, BN17 5DA

Secretary26 April 2006Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary23 December 2005Active
5, Riverside Wharf, Littlehampton, United Kingdom, BN17 5BZ

Director26 April 2006Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director23 December 2005Active

People with Significant Control

Mr John Curtis-Cowen
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:263, Whitehorse Lane, London, England, SE25 6UP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Lincoln Gerald Wolledge
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:263, Whitehorse Lane, London, England, SE25 6UP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Joan Douglas
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:263, Whitehorse Lane, London, England, SE25 6UP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Address

Change registered office address company with date old address new address.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-22Capital

Capital allotment shares.

Download
2022-03-30Accounts

Change account reference date company current extended.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Address

Change registered office address company with date old address new address.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-06-16Address

Change registered office address company with date old address new address.

Download
2021-05-13Address

Change registered office address company with date old address new address.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.