GSP REAL ESTATE LIMITED

96 Kensingston High Street, London, W8 4SG
StatusACTIVE
Company No.07826382
CategoryPrivate Limited Company
Incorporated27 Oct 2011
Age12 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

GSP REAL ESTATE LIMITED is an active private limited company with number 07826382. It was incorporated 12 years, 7 months, 8 days ago, on 27 October 2011. The company address is 96 Kensingston High Street, London, W8 4SG.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suha Amal Hourani

Cessation date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suha Amal Hourani

Termination date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2021

Action Date: 19 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-19

Charge number: 078263820004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2021

Action Date: 19 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078263820003

Charge creation date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Suha Amal Hourani

Change date: 2018-11-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-13

Psc name: Mr George Oliver Farha

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-13

Officer name: Mrs Suha Amal Hourani

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-13

Officer name: Mr George Oliver Farha

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Drysdale

Appointment date: 2017-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2018

Action Date: 04 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-04

Charge number: 078263820002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-04

Charge number: 078263820001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company

Date: 13 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-12

Officer name: Mr George Oliver Farha

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Beaumont

Termination date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georges Oliver Farha

Change date: 2015-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suha Amal Hourani

Change date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Address

Type: AD01

Old address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA

Change date: 2014-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Beaumont

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gsp real estate uk LIMITED\certificate issued on 11/04/13

Documents

View document PDF

Change of name notice

Date: 11 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 10 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed g&s properties uk LIMITED\certificate issued on 27/02/13

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Address

Type: AD01

Old address: North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom

Change date: 2013-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Incorporation company

Date: 27 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSTA GBS LTD

68A HOLMSTALL AVENUE,EDGWARE,HA8 5JJ

Number:09647207
Status:ACTIVE
Category:Private Limited Company

DOUBLE HAPPINESS PROPERTIES LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11732848
Status:ACTIVE
Category:Private Limited Company

MAN FABRICATIONS LTD

C/O DSN ACCOUNTANTS LTD UNIT 2, WEST COPPICE ROAD,BROWNHILLS,WS8 7HB

Number:09577819
Status:ACTIVE
Category:Private Limited Company

ONLIMEY LTD

8 WYMUND WAY WYMUND WAY,CAMBRIDGE,CB22 5FQ

Number:11390616
Status:ACTIVE
Category:Private Limited Company

SUMMERSDALE PUBLISHERS LIMITED

CARMELITE HOUSE,LONDON,EC4Y 0DZ

Number:03419533
Status:ACTIVE
Category:Private Limited Company

THERMOTEC PLASTICS LIMITED

UNITS 7 & 8 ELECTRA PARK ELECTRIC AVENUE,BIRMINGHAM,B6 7EB

Number:00897776
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source