Gupi Properties Limited

General information

Name:

Gupi Properties Ltd

Office Address:

189-193 Earls Court Road SW5 9AN London

Number: 08181662

Incorporation date: 2012-08-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gupi Properties Limited is a Private Limited Company, that is located in 189-193 Earls Court Road, London. The head office's post code is SW5 9AN. The company has been prospering 12 years in this business. The firm's registered no. is 08181662. This company's declared SIC number is 68209 which means Other letting and operating of own or leased real estate. 2022-09-30 is the last time when the company accounts were reported.

Regarding to this firm, many of director's duties have so far been performed by Terry P. and Gary L.. Within the group of these two people, Gary L. has administered firm for the longest period of time, having been a vital part of officers' team since August 2012. To find professional help with legal documentation, the firm has been utilizing the skills of Terry P. as a secretary since 2012.

Financial data based on annual reports

Company staff

Terry P.

Role: Director

Appointed: 14 August 2015

Latest update: 10 April 2024

Gary L.

Role: Director

Appointed: 16 August 2012

Latest update: 10 April 2024

Terry P.

Role: Secretary

Appointed: 16 August 2012

Latest update: 10 April 2024

People with significant control

The companies with significant control over the firm include: David Kirch Holdings Limited(Company 106566) owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in St Martin at Le Mont De Gouray, JE3 6ET and was registered as a PSC under the reg no 106566. T.P.A.S. Capital Limited (Company 10808741) has substantial control or influence over the company. This company can be reached in Chelmsford at Hopkins Mead, CM2 6SS and was registered as a PSC under the reg no 10808741.

David Kirch Holdings Limited(Company 106566)
Address: The Octagon Le Mont De Gouray, St Martin, JE3 6ET, Jersey
Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 106566
Notified on 27 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
T.P.A.S. Capital Limited (Company 10808741)
Address: 2 Hopkins Mead, Chelmsford, CM2 6SS, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10808741
Notified on 12 July 2018
Nature of control:
substantial control or influence
Gary L.
Notified on 30 June 2016
Ceased on 13 December 2022
Nature of control:
substantial control or influence
T.P.A.S. Capital Limited
Address: 2 Hopkins Mead, Chelmsford, Essex, CM2 6SS, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 10808741
Notified on 12 July 2018
Ceased on 12 July 2018
Nature of control:
substantial control or influence
Seema P.
Notified on 30 June 2016
Ceased on 13 March 2018
Nature of control:
substantial control or influence
Maria L.
Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control:
substantial control or influence
Terry P.
Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control:
substantial control or influence
David K.
Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 31 October 2014
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 29 June 2016
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 12 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 23rd September 2023 (CS01)
filed on: 17th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Similar companies nearby

Closest companies