UKBizDB.co.uk

GSP REAL ESTATE LIMITED

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

This company is commonly known as Gsp Real Estate Limited. The company was founded 12 years ago and was given the registration number 07826382. The firm's registered office is in LONDON. You can find them at 96 Kensingston High Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GSP REAL ESTATE LIMITED
Company Number:07826382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:96 Kensingston High Street, London, W8 4SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA

Director14 November 2017Active
North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA

Director27 October 2011Active
C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA

Director04 July 2013Active
North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA

Director27 October 2011Active

People with Significant Control

Mrs Suha Amal Hourani
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:C/O Francis Clark Llp, North Quay House, Plymouth, United Kingdom, PL4 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Oliver Farha
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:C/O Francis Clark Llp, North Quay House, Plymouth, United Kingdom, PL4 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Officers

Change person director company.

Download

Copyright © 2024. All rights reserved.