UKBizDB.co.uk

GJP HOMES LTD

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

This company is commonly known as Gjp Homes Ltd. The company was founded 6 years ago and was given the registration number 11221211. The firm's registered office is in SWANSEA. You can find them at 1st Floor 6 St John's Court, Upper Fforest Way, Swansea Enterprise Park, Swansea, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GJP HOMES LTD
Company Number:11221211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor 6 St John's Court, Upper Fforest Way, Swansea Enterprise Park, Swansea, United Kingdom, SA6 8QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Nook, Hinckley Road, Sapcote, United Kingdom, LE9 4LH

Director11 February 2019Active
The Nook, Hinckley Road, Sapcote, United Kingdom, LE9 4LH

Director11 February 2019Active
The Gables, Mays Farm Drive, Stoney Stanton, Leicester, United Kingdom, LE9 4HA

Director23 February 2018Active
The Gables, Mays Farm Drive, Stoney Stanton, Leicester, United Kingdom, LE9 4HA

Director23 February 2018Active

People with Significant Control

Mr Kuldip Singh Gill
Notified on:31 December 2019
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:The Nook, Hinckley Road, Sapcote, United Kingdom, LE9 4LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Suckdip Kaur Gill
Notified on:31 December 2019
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:The Nook, Hinckley Road, Sapcote, United Kingdom, LE9 4LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jasprit Kaur Gill
Notified on:23 February 2018
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:The Gables, Mays Farm Drive, Leicester, United Kingdom, LE9 4HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gurpal Singh Gill
Notified on:23 February 2018
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:The Gables, Mays Farm Drive, Leicester, United Kingdom, LE9 4HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2018-02-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.