Company NameGP Properties (UK) Limited
DirectorsGurmej Singh Sokhi and Paramjeet Sokhi
Company StatusActive
Company Number04344807
CategoryPrivate Limited Company
Incorporation Date24 December 2001(22 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gurmej Singh Sokhi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(1 week, 1 day after company formation)
Appointment Duration22 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 St Margaret Avenue
Hillingdon
Middlesex
UB8 3HH
Director NameParamjeet Sokhi
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(1 week, 1 day after company formation)
Appointment Duration22 years, 4 months
RoleClerical Manager
Country of ResidenceEngland
Correspondence Address2 St Margaret Avenue
Hillingdon
Middlesex
UB8 3HH
Secretary NameMr Bhanuprakash Chunilal Patel
NationalityBritish
StatusResigned
Appointed04 January 2002(1 week, 4 days after company formation)
Appointment Duration13 years, 1 month (resigned 01 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address113 Carlton Avenue East
Wembley
Middlesex
HA9 8ND
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address4 Peter James Business Centre Js Gulati And Co
Pump Lane
Hayes
UB3 3NT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Shareholders

1 at £1Gurmej Sokhi
50.00%
Ordinary
1 at £1Paramjeet Sokhi
50.00%
Ordinary

Financials

Year2014
Net Worth£349,070
Cash£172,143
Current Liabilities£868,986

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

14 December 2018Delivered on: 19 December 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
14 December 2018Delivered on: 18 December 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 48 & 48A high street, andover, SP10 1NF as the same is registered at hm land registry with title no HP361518 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
14 March 2018Delivered on: 15 March 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 3 the hermitage, st dunstans road, feltham and garage 3 and dustbin space 3.
Outstanding
28 August 2015Delivered on: 1 September 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 316 kentish town road, london, NW5 2TH being all of the land and buildings in titles NGL286704 & NGL267602 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
29 October 2010Delivered on: 21 December 2011
Persons entitled: Mortgage Trust Limited

Classification: Mortgage
Secured details: £98,818.00 due or to become due from the company to the chargee.
Particulars: 4 the hermitage st dunstans road feltham and garage 4.
Outstanding
14 August 2003Delivered on: 19 August 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £98,812.00 due or to become due from the company to the chargee.
Particulars: 4 the hermitage, st dunstans road, feltham, middlesex, TW13 4HR.
Outstanding

Filing History

10 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 December 2019 (2 pages)
31 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
31 December 2019Registered office address changed from 4 Pump Lane Hayes UB3 3NT England to 4 Peter James Business Centre Js Gulati and Co Pump Lane Hayes UB3 3NT on 31 December 2019 (1 page)
6 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
20 February 2019Part of the property or undertaking has been released from charge 043448070003 (1 page)
19 February 2019Registered office address changed from C/O Plus Accounting Ltd 2G Argyle House Joel Street Northwood Middlesex HA6 1NW to 4 Pump Lane Hayes UB3 3NT on 19 February 2019 (1 page)
9 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
19 December 2018Registration of charge 043448070006, created on 14 December 2018 (20 pages)
18 December 2018Registration of charge 043448070005, created on 14 December 2018 (14 pages)
15 June 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
15 March 2018Registration of charge 043448070004, created on 14 March 2018 (5 pages)
2 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
22 January 2016Termination of appointment of Bhanuprakash Chunilal Patel as a secretary on 1 February 2015 (1 page)
22 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
22 January 2016Termination of appointment of Bhanuprakash Chunilal Patel as a secretary on 1 February 2015 (1 page)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Registration of charge 043448070003, created on 28 August 2015 (6 pages)
1 September 2015Registration of charge 043448070003, created on 28 August 2015 (6 pages)
14 August 2015Registered office address changed from 113 Carlton Avenue East Wembley Middlesex UB6 7HL to C/O Plus Accounting Ltd 2G Argyle House Joel Street Northwood Middlesex HA6 1NW on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 113 Carlton Avenue East Wembley Middlesex UB6 7HL to C/O Plus Accounting Ltd 2G Argyle House Joel Street Northwood Middlesex HA6 1NW on 14 August 2015 (1 page)
26 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(6 pages)
26 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
(6 pages)
2 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
(6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
15 January 2013Register inspection address has been changed from C/O Bcp Accountancy Services 113 Carlton Avenue East Wembley Middlesex HA9 8ND England (1 page)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
15 January 2013Register inspection address has been changed from C/O Bcp Accountancy Services 113 Carlton Avenue East Wembley Middlesex HA9 8ND England (1 page)
31 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
31 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
19 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
21 December 2011Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages)
21 December 2011Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages)
2 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
2 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Director's details changed for Gurmej Sokhi on 23 December 2009 (2 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Director's details changed for Paramjeet Sokhi on 23 December 2009 (2 pages)
18 January 2010Director's details changed for Paramjeet Sokhi on 23 December 2009 (2 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Gurmej Sokhi on 23 December 2009 (2 pages)
29 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 January 2009Return made up to 24/12/08; full list of members (4 pages)
19 January 2009Return made up to 24/12/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 January 2008Return made up to 24/12/07; full list of members (2 pages)
21 January 2008Return made up to 24/12/07; full list of members (2 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 February 2007Return made up to 24/12/06; full list of members (2 pages)
2 February 2007Return made up to 24/12/06; full list of members (2 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 January 2006Return made up to 24/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2006Return made up to 24/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 January 2005Return made up to 24/12/04; full list of members (7 pages)
19 January 2005Return made up to 24/12/04; full list of members (7 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 January 2004Return made up to 24/12/03; full list of members (7 pages)
20 January 2004Return made up to 24/12/03; full list of members (7 pages)
29 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
29 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
19 August 2003Particulars of mortgage/charge (2 pages)
19 August 2003Particulars of mortgage/charge (2 pages)
28 March 2003Return made up to 24/12/02; full list of members (7 pages)
28 March 2003Return made up to 24/12/02; full list of members (7 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
29 January 2002Registered office changed on 29/01/02 from: 113 carlton avenue east wembley middlesex HA9 8ND (1 page)
29 January 2002Ad 01/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Registered office changed on 29/01/02 from: 113 carlton avenue east wembley middlesex HA9 8ND (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Ad 01/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 December 2001Incorporation (13 pages)
24 December 2001Incorporation (13 pages)