UKBizDB.co.uk

J G P PROPERTIES (HOLDINGS) LIMITED

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

This company is commonly known as J G P Properties (holdings) Limited. The company was founded 6 years ago and was given the registration number 11214716. The firm's registered office is in GRANTHAM. You can find them at 3 Castlegate, , Grantham, Lincolnshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:J G P PROPERTIES (HOLDINGS) LIMITED
Company Number:11214716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3 Castlegate, Grantham, Lincolnshire, England, NG31 6SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Retreat, Ketton Road, Hambleton, Oakham, England, LE15 8TH

Director20 February 2018Active
The Retreat, Ketton Road, Hambleton, Oakham, England, LE15 8TH

Director18 April 2018Active
The Retreat, Ketton Road, Hambleton, Oakham, England, LE15 8TH

Director20 February 2018Active

People with Significant Control

Mr William James Price
Notified on:28 March 2018
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:The Retreat, Ketton Road, Oakham, England, LE15 8TH
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Rokeby Price
Notified on:28 March 2018
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:The Retreat, Ketton Road, Oakham, England, LE15 8TH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Grace Margaret Price
Notified on:28 March 2018
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:The Retreat, Ketton Road, Oakham, England, LE15 8TH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joseph Meredith Price
Notified on:20 February 2018
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:The Retreat, Ketton Road, Oakham, England, LE15 8TH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Persons with significant control

Change to a person with significant control.

Download
2020-06-16Persons with significant control

Change to a person with significant control.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Capital

Capital allotment shares.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Capital

Capital allotment shares.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Change to a person with significant control.

Download
2018-06-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.