This company is commonly known as Gpt Homes Ltd. The company was founded 18 years ago and was given the registration number 05584446. The firm's registered office is in STANMORE. You can find them at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | GPT HOMES LTD |
---|---|---|
Company Number | : | 05584446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74 Victoria Street, Dunstable, LU6 3BA | Secretary | 06 October 2005 | Active |
9 Hillcrest Gardens, London, N3 3EY | Director | 06 October 2005 | Active |
74 Victoria Street, Dunstable, LU6 3BA | Director | 06 October 2005 | Active |
The Old Forge, 16 Banbury Road, Byfield, Daventry, United Kingdom, NN11 6XL | Director | 06 October 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 October 2005 | Active |
Mr Colin Christopher Tennant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Forge, 16 Banbury Road, Daventry, United Kingdom, NN11 6XL |
Nature of control | : |
|
Ms Carol Eileen Frances Gay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Hillcrest Gardens, London, United Kingdom, N3 3EY |
Nature of control | : |
|
Mr Kevin John Patrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 74, Victoria Street, Dunstable, United Kingdom, LU6 3BA |
Nature of control | : |
|
Mr Colin Christopher Tennant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Forge, 16 Banbury Road, Daventry, United Kingdom, NN11 6XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.