UKBizDB.co.uk

GP PREMISES HOLDINGS LIMITED

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

This company is commonly known as Gp Premises Holdings Limited. The company was founded 11 years ago and was given the registration number 08203107. The firm's registered office is in WARRINGTON. You can find them at The Brew House, Greenalls Avenue, Warrington, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GP PREMISES HOLDINGS LIMITED
Company Number:08203107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director16 July 2018Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Corporate Director16 July 2018Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Secretary06 December 2012Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director16 July 2018Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director16 July 2018Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director16 July 2018Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director16 July 2018Active
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL

Director18 April 2019Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director16 July 2018Active
The Old Pump House, 40 Hillydeal Road, Otford, United Kingdom, TN14 5RU

Director05 September 2012Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director26 September 2019Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director16 October 2017Active
Salcombe, Linden Chase, Sevenoaks, United Kingdom, TN13 3JU

Director05 September 2012Active
Salcombe, Linden Chase, Sevenoaks, United Kingdom, TN13 3JU

Director05 September 2012Active
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL

Director18 April 2019Active

People with Significant Control

Assura Investments Ltd
Notified on:16 July 2018
Status:Active
Country of residence:United Kingdom
Address:3, Barrington Road, Altrincham, United Kingdom, WA14 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Rosemary Elizabeth Ann Pay
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:Salcombe, Linden Chase, Sevenoaks, England, TN13 3JU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Dennis Charles Pay
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:England
Address:Salcombe, Linden Chase, Sevenoaks, England, TN13 3JU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr John Patrick Mcconville
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:The Old Pump House, 40 Hillydeal Road, Sevenoaks, England, TN14 5RU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Change corporate director company with change date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-02Address

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

Download
2022-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2020-08-04Officers

Change person director company with change date.

Download
2019-12-02Accounts

Change account reference date company current extended.

Download
2019-10-29Accounts

Accounts with accounts type small.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.