UKBizDB.co.uk

GUPI PROPERTIES LIMITED

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

This company is commonly known as Gupi Properties Limited. The company was founded 11 years ago and was given the registration number 08181662. The firm's registered office is in LONDON. You can find them at 189-193 Earls Court Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GUPI PROPERTIES LIMITED
Company Number:08181662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:189-193 Earls Court Road, London, SW5 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Curzon Way, Chelmer Village, Chelmsford, United Kingdom, CM2 6PF

Secretary16 August 2012Active
189-193, Earls Court Road, London, SW5 9AN

Director16 August 2012Active
32, Curzon Way, Chelmsford, England, CM2 6PF

Director14 August 2015Active

People with Significant Control

David Kirch Holdings Limited(Company 106566)
Notified on:27 August 2019
Status:Active
Country of residence:Jersey
Address:The Octagon, Le Mont De Gouray, St Martin, Jersey, JE3 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
T.P.A.S. Capital Limited
Notified on:12 July 2018
Status:Active
Country of residence:England
Address:2, Hopkins Mead, Chelmsford, England, CM2 6SS
Nature of control:
  • Significant influence or control
T.P.A.S. Capital Limited (Company 10808741)
Notified on:12 July 2018
Status:Active
Country of residence:England
Address:2, Hopkins Mead, Chelmsford, England, CM2 6SS
Nature of control:
  • Significant influence or control
Mr Gary Thomas Lever
Notified on:30 June 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:189-193, Earls Court Road, London, SW5 9AN
Nature of control:
  • Significant influence or control
Mrs Seema Kaur Prosser
Notified on:30 June 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:189-193, Earls Court Road, London, SW5 9AN
Nature of control:
  • Significant influence or control as firm
Sir David Roderick Kirch
Notified on:30 June 2016
Status:Active
Date of birth:July 1936
Nationality:British
Address:189-193, Earls Court Road, London, SW5 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control
Mrs Maria Natilie Olimpia Lever
Notified on:30 June 2016
Status:Active
Date of birth:November 1961
Nationality:Australian
Address:189-193, Earls Court Road, London, SW5 9AN
Nature of control:
  • Significant influence or control as firm
Mr Terry John Prosser
Notified on:30 June 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:189-193, Earls Court Road, London, SW5 9AN
Nature of control:
  • Significant influence or control as firm

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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.