UKBizDB.co.uk

GVAP HOLDINGS LTD

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

This company is commonly known as Gvap Holdings Ltd. The company was founded 6 years ago and was given the registration number 10879016. The firm's registered office is in BECKENHAM. You can find them at 182a High Street, , Beckenham, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GVAP HOLDINGS LTD
Company Number:10879016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:182a High Street, Beckenham, Kent, United Kingdom, BR3 1EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Addington Business Centre, 24 Vulcan Way, New Addington, England, CR0 9UG

Director21 July 2017Active
Upper Shockerwick Farm, Upper Shockerwick, Bathford, United Kingdom, BA1 7LH

Director21 July 2017Active

People with Significant Control

Mr Thomas Gerard Dale
Notified on:21 July 2017
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Flat 5 Hayes Court, 8 Sunnyside, London, United Kingdom, SW19 4SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rupert Walsh
Notified on:21 July 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Cedar House, 8 Beauchamp Road, East Molesey, United Kingdom, KT8 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Groupvest Limited
Notified on:21 July 2017
Status:Active
Country of residence:United Kingdom
Address:Addington Business Centre, 24 Vulcan Way, New Addington, United Kingdom, CR0 9UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Astral Property Holdings Limited
Notified on:21 July 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 14 Sugnall Business Centre, Stafford, United Kingdom, ST21 6NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Address

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

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-16Accounts

Change account reference date company previous extended.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.