Gdp2 Property Limited

General information

Name:

Gdp2 Property Ltd

Office Address:

1 Rectory Farm Mews Rectory Lane Breadsall DE21 5LL Derby

Number: 08792921

Incorporation date: 2013-11-27

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

Gdp2 Property Limited can be reached at Derby at 1 Rectory Farm Mews Rectory Lane. Anyone can search for the company using the postal code - DE21 5LL. Gdp2 Property's launching dates back to 2013. This firm is registered under the number 08792921 and company's last known status is active - proposal to strike off. The enterprise's registered with SIC code 68100 and their NACE code stands for Buying and selling of own real estate. Gdp2 Property Ltd filed its latest accounts for the period that ended on 2023-06-30. The company's latest confirmation statement was filed on 2022-11-22.

Until now, this company has only been supervised by an individual managing director: Gary P. who has been in charge of it for eleven years.

Gary P. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Gary P.

Role: Director

Appointed: 27 November 2013

Latest update: 25 March 2024

People with significant control

Gary P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 27 November 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 11 August 2015
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 7 June 2016
Annual Accounts 23 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 23 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, November 2023
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Wynniatt-husey Ltd

Address:

The Old Coach House Horsefair

Post code:

WS15 2EL

City / Town:

Rugeley

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
10
Company Age

Similar companies nearby

Closest companies