UKBizDB.co.uk

GS GREAT SUFFOLK STREET MANAGEMENT GP LIMITED

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

This company is commonly known as Gs Great Suffolk Street Management Gp Limited. The company was founded 10 years ago and was given the registration number 08999217. The firm's registered office is in LONDON. You can find them at 6th Floor, 125, London Wall, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GS GREAT SUFFOLK STREET MANAGEMENT GP LIMITED
Company Number:08999217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6th Floor, 125, London Wall, London, England, EC2Y 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Corporate Secretary01 January 2017Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director08 September 2017Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director08 September 2017Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director23 August 2016Active
18, Broad Street Suite 300, Charleston, United States, 29401

Director16 April 2014Active
2nd Floor, Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Director16 April 2014Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director07 September 2020Active
Greystar Euorpe Holdings Limited, Citypoint, 1 Ropemaker Street, London, United Kingdom, EC2Y 9HT

Director16 April 2014Active
2nd Floor, Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Director05 February 2016Active
21, Great Winchester Street, London, EC2N 2JA

Director08 September 2014Active
2nd Floor, Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Director24 March 2017Active

People with Significant Control

Public Sector Pension Investment Board
Notified on:08 June 2018
Status:Active
Country of residence:Canada
Address:200 - 440 Laurier Avenue West, Ottawa, Ontario, Canada,
Nature of control:
  • Ownership of shares 25 to 50 percent
Greystar London Ltd
Notified on:06 April 2016
Status:Active
Address:15 Finsbury Circus House, Finsbury Circus, London, EC2M 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Change corporate secretary company with change date.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-04-19Address

Change sail address company with old address new address.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type full.

Download
2020-09-22Officers

Change corporate secretary company with change date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-08-12Address

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

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.