UKBizDB.co.uk

GS WOODLAND COURT GP 2 LIMITED

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

This company is commonly known as Gs Woodland Court Gp 2 Limited. The company was founded 16 years ago and was given the registration number 06427359. 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 WOODLAND COURT GP 2 LIMITED
Company Number:06427359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2007
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
15 Cranbrook Road, Redland, Bristol, BS6 7BJ

Secretary14 November 2007Active
15, Archfield Road, Bristol, England, BS6 6BD

Secretary20 March 2013Active
Hill House, West End, Wickwar, Wotton-Under-Edge, England, GL12 8JZ

Director21 September 2009Active
7 Leigh Road, Clifton, Bristol, BS8 2DA

Director14 November 2007Active
45 Drakes Way, Portishead, Bristol, BS20 6LD

Director14 November 2007Active
Suite 300, 18, Broad Street, Charleston, Usa,

Director15 May 2014Active
Suite 300, 18, Broad Street, Charleston, Usa,

Director15 May 2014Active
Southdale, 48 Greenway Lane, Bath, BA2 4LW

Director26 July 2009Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director07 September 2020Active
PO BOX 991, 20th Floor, West Tower, Bahrain Financial Harbour,

Director11 August 2009Active
15 Finsbury Circus House, Finsbury Circus, London, England, EC2M 7EB

Director15 May 2014Active
Cooles Farmhouse, Minety, Malmesbury, SN16 9QA

Director14 November 2007Active
Asticus Building, 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

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

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

Director24 March 2017Active
The Mill House, Station Road, Smeeth, Ashford, United Kingdom, TN25 6SY

Director26 July 2009Active
15 Cranbrook Road, Redland, Bristol, BS6 7BJ

Director21 September 2009Active
15 Cranbrook Road, Redland, Bristol, BS6 7BJ

Director14 November 2007Active
6, Charterhouse Close, Nailsea, Bristol, BS48 4LW

Director23 July 2010Active
15, Archfield Road, Bristol, England, BS6 6BD

Director20 March 2013Active

People with Significant Control

Public Sector Pension Investment Board
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:Ottawa, 400, Lauruer Avenue West, Ottawa, Canada,
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Officers

Change corporate secretary company with change date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Address

Change sail address company with old address new address.

Download
2020-09-22Officers

Change corporate secretary company with change date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-08-13Address

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

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-11-15Address

Move registers to registered office company with new address.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

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
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.