UKBizDB.co.uk

GP DEVELOPERS LTD

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

This company is commonly known as Gp Developers Ltd. The company was founded 8 years ago and was given the registration number 09778671. The firm's registered office is in BUSHEY HEATH. You can find them at 5 Goldcrest Way, , Bushey Heath, Herts. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:GP DEVELOPERS LTD
Company Number:09778671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:5 Goldcrest Way, Bushey Heath, Herts, England, WD23 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Factotum Group Llp, The Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director15 September 2015Active
C/O Factotum Group Llp, The Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director15 September 2015Active

People with Significant Control

Mr Grant Michael Sugarman
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Lower Third Floor, Evelyn Suite, Quantum House, London, United Kingdom, EC4A 3EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Lewis Sugarman
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Lower Third Floor, Evelyn Suite, Quantum House, London, United Kingdom, EC4A 3EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Grant Michael Sugarman
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Lower Third Floor, Evelyn Suite, Quantum House, London, United Kingdom, EC4A 3EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Lewis Sugarman
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Lower Third Floor, Evelyn Suite, Quantum House, London, United Kingdom, EC4A 3EB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-03-04Officers

Change person director company with change date.

Download
2023-12-06Gazette

Gazette filings brought up to date.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-09-21Address

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

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Accounts

Accounts amended with accounts type total exemption full.

Download
2022-05-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Accounts

Change account reference date company previous extended.

Download
2020-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Accounts

Change account reference date company previous shortened.

Download
2019-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-01Address

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

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Accounts

Change account reference date company previous shortened.

Download
2018-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.