UKBizDB.co.uk

GWP ACQUISITIONS LTD

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

This company is commonly known as Gwp Acquisitions Ltd. The company was founded 5 years ago and was given the registration number 11644667. The firm's registered office is in TRURO. You can find them at Carnon Villa, Perranwell Station, Truro, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GWP ACQUISITIONS LTD
Company Number:11644667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Carnon Villa, Perranwell Station, Truro, United Kingdom, TR3 7NH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 128, Icentre, Howard Way, Newport Pagnell, United Kingdom, MK16 9FX

Director26 October 2018Active
Suite 128, Icentre, Howard Way, Newport Pagnell, United Kingdom, MK16 9FX

Director26 October 2018Active
Suite 128, Icentre, Howard Way, Newport Pagnell, United Kingdom, MK16 9FX

Director26 October 2018Active
Suite 128, Icentre, Howard Way, Newport Pagnell, United Kingdom, MK16 9FX

Director26 October 2018Active

People with Significant Control

The Greenway Property Group Ltd
Notified on:18 October 2023
Status:Active
Country of residence:United Kingdom
Address:Suite 128, I Centre, Howard Way, United Kingdom, MK16 9FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael James Dewar
Notified on:26 October 2018
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:Suite 128, Icentre, Newport Pagnell, United Kingdom, MK16 9FX
Nature of control:
  • Significant influence or control
Ms Lee-Anne Ingham
Notified on:26 October 2018
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Suite 128, Icentre, Newport Pagnell, United Kingdom, MK16 9FX
Nature of control:
  • Significant influence or control
Mrs Louisa Elaine Trunks
Notified on:26 October 2018
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:Suite 128, Icentre, Newport Pagnell, United Kingdom, MK16 9FX
Nature of control:
  • Significant influence or control
Mr Lee Adam Trunks
Notified on:26 October 2018
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:Suite 128, Icentre, Newport Pagnell, United Kingdom, MK16 9FX
Nature of control:
  • Significant influence or control

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
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-08-11Persons with significant control

Change to a person with significant control.

Download
2023-08-11Persons with significant control

Change to a person with significant control.

Download
2023-08-11Persons with significant control

Change to a person with significant control.

Download
2023-08-11Address

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

Download
2023-08-11Persons with significant control

Change to a person with significant control.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Persons with significant control

Change to a person with significant control.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.