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.
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 | : |
|
Registered Address | : | 182a High Street, Beckenham, Kent, United Kingdom, BR3 1EW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Addington Business Centre, 24 Vulcan Way, New Addington, England, CR0 9UG | Director | 21 July 2017 | Active |
Upper Shockerwick Farm, Upper Shockerwick, Bathford, United Kingdom, BA1 7LH | Director | 21 July 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2021-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-16 | Accounts | Change account reference date company previous extended. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.