UKBizDB.co.uk

GPM DEVELOPMENT LIMITED

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

This company is commonly known as Gpm Development Limited. The company was founded 35 years ago and was given the registration number 02292156. The firm's registered office is in CROYDON. You can find them at Gpm Development Ltd 6th Floor, Amp House Dingwall Road, Croydon, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GPM DEVELOPMENT LIMITED
Company Number:02292156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1988
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Gpm Development Ltd 6th Floor, Amp House Dingwall Road, Croydon, Surrey, CR0 2LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gpm Development Ltd 6th Floor, Amp House Dingwall Road, Croydon, CR0 2LX

Secretary16 August 2019Active
Gpm Development Ltd 6th Floor, Amp House Dingwall Road, Croydon, CR0 2LX

Director16 August 2019Active
Gpm Development Ltd 6th Floor, Amp House Dingwall Road, Croydon, CR0 2LX

Director16 August 2019Active
6th Floor A M P House, Dingwall Road, Croydon, United Kingdom, CR0 2LX

Director16 August 2019Active
Gpm Development Ltd 6th Floor, Amp House Dingwall Road, Croydon, CR0 2LX

Director31 March 2023Active
Gpm Development Ltd 6th Floor, Amp House Dingwall Road, Croydon, CR0 2LX

Secretary-Active
Gpm Development Ltd 6th Floor, Amp House Dingwall Road, Croydon, CR0 2LX

Director25 November 1991Active
Gpm Development Ltd 6th Floor, Amp House Dingwall Road, Croydon, CR0 2LX

Director-Active
Gpm Development Ltd 6th Floor, Amp House Dingwall Road, Croydon, CR0 2LX

Director-Active
Gpm Development Ltd 6th Floor, Amp House Dingwall Road, Croydon, CR0 2LX

Director13 February 2017Active
Gpm Development Ltd 6th Floor, Amp House Dingwall Road, Croydon, CR0 2LX

Director13 February 2017Active
Gpm Development Ltd 6th Floor, Amp House Dingwall Road, Croydon, CR0 2LX

Director31 March 2023Active
Gpm Development Ltd 6th Floor, Amp House Dingwall Road, Croydon, CR0 2LX

Director26 July 2011Active
79 Ridgeway Road, Chesham, HP5 2EW

Director15 June 1999Active
Staddlestones Beacon Hill, Penn, High Wycombe, HP10 8NJ

Director-Active

People with Significant Control

Ark Independent Solutions Limited
Notified on:16 August 2019
Status:Active
Country of residence:United Kingdom
Address:98, Oakley Lane, Basingstoke, United Kingdom, RG23 7JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graham Thomas Phillips
Notified on:06 February 2017
Status:Active
Date of birth:December 1942
Nationality:English
Country of residence:England
Address:6th Floor Amp House, Dingwall Road, Croydon, England, CR0 2LX
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Resolution

Resolution.

Download
2024-02-16Capital

Capital return purchase own shares.

Download
2024-02-15Capital

Capital cancellation shares.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-11-03Capital

Capital cancellation shares.

Download
2023-11-03Capital

Capital return purchase own shares.

Download
2023-10-27Capital

Capital cancellation shares.

Download
2023-10-27Capital

Capital return purchase own shares.

Download
2023-10-26Resolution

Resolution.

Download
2023-07-11Capital

Capital variation of rights attached to shares.

Download
2023-07-11Capital

Capital name of class of shares.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-13Capital

Capital name of class of shares.

Download
2023-03-13Capital

Capital variation of rights attached to shares.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Capital

Capital variation of rights attached to shares.

Download
2023-01-27Capital

Capital name of class of shares.

Download
2023-01-27Capital

Capital variation of rights attached to shares.

Download
2023-01-27Capital

Capital name of class of shares.

Download
2023-01-09Capital

Capital allotment shares.

Download
2022-12-23Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.