Company NameGMK Properties Limited
DirectorsGerolemos Kyriacou and Maria Kyriacou
Company StatusActive
Company Number04429983
CategoryPrivate Limited Company
Incorporation Date2 May 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gerolemos Kyriacou
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate House 2-8 Games Road
Cockfosters
Herts
EN4 9HN
Director NameMrs Maria Kyriacou
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate House 2-8 Games Road
Cockfosters
Herts
EN4 9HN
Secretary NameMrs Maria Kyriacou
NationalityBritish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodgate House 2-8 Games Road
Cockfosters
Herts
EN4 9HN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressWoodgate House
2-8 Games Road
Cockfosters
Herts
EN4 9HN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Gerolemos Kyriacou
50.00%
Ordinary
500 at £1Maria Kyriacou
50.00%
Ordinary

Financials

Year2014
Net Worth£97,980
Current Liabilities£110,496

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 4 days from now)

Charges

14 November 2016Delivered on: 22 November 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 5A waterlow road london.
Outstanding
25 September 2002Delivered on: 28 September 2002
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 5A waterlow road, london N19 5NJ, NGL679853.
Outstanding
2 July 2002Delivered on: 5 July 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All mortgagors present and future undertaking and assets whatsoever and wherever.
Outstanding
4 July 2002Delivered on: 5 July 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all that f/h property being 49 northcott avenue wood green london N22 7DB t/n MX306811.
Outstanding
2 July 2002Delivered on: 5 July 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all that f/h property being 49 clarence road wood green london N22 8PG t/n MX323057.
Outstanding

Filing History

14 April 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
6 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
8 February 2022Micro company accounts made up to 30 June 2021 (5 pages)
24 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 30 June 2020 (5 pages)
29 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
16 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 30 June 2017 (6 pages)
13 December 2017Registered office address changed from Woodgate Studios 2nd Floor 2-8 Games Road Barnet Hertfordshire EN4 9HN to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Woodgate Studios 2nd Floor 2-8 Games Road Barnet Hertfordshire EN4 9HN to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 13 December 2017 (1 page)
17 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 November 2016Registration of charge 044299830005, created on 14 November 2016 (5 pages)
22 November 2016Registration of charge 044299830005, created on 14 November 2016 (5 pages)
13 May 2016Director's details changed for Ms Maria Kyriacou on 2 May 2016 (2 pages)
13 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(4 pages)
13 May 2016Secretary's details changed for Ms Maria Kyriacou on 2 May 2016 (1 page)
13 May 2016Director's details changed for Ms Maria Kyriacou on 2 May 2016 (2 pages)
13 May 2016Secretary's details changed for Ms Maria Kyriacou on 2 May 2016 (1 page)
13 May 2016Director's details changed for Mr Gerolemos Kyriacou on 2 May 2016 (2 pages)
13 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(4 pages)
13 May 2016Director's details changed for Mr Gerolemos Kyriacou on 2 May 2016 (2 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
12 April 2012Registered office address changed from 2 Ridge Avenue Winchmore Hill London N21 2AJ on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 2 Ridge Avenue Winchmore Hill London N21 2AJ on 12 April 2012 (1 page)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Gerolemos Kyriacou on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Gerolemos Kyriacou on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Maria Kyriacou on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Gerolemos Kyriacou on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Maria Kyriacou on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Maria Kyriacou on 2 May 2010 (2 pages)
21 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 July 2009Return made up to 02/05/09; full list of members (4 pages)
3 July 2009Return made up to 02/05/09; full list of members (4 pages)
29 April 2009Registered office changed on 29/04/2009 from 1ST floor global house 299-303 ballards lane london N12 8NP (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Registered office changed on 29/04/2009 from 1ST floor global house 299-303 ballards lane london N12 8NP (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 January 2009Return made up to 02/05/08; full list of members (4 pages)
12 January 2009Return made up to 02/05/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 February 2008Return made up to 02/05/07; no change of members (7 pages)
13 February 2008Return made up to 02/05/07; no change of members (7 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 December 2006Return made up to 02/05/06; full list of members (7 pages)
4 December 2006Return made up to 02/05/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 October 2005Return made up to 02/05/05; full list of members (7 pages)
19 October 2005Return made up to 02/05/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 June 2004Return made up to 02/05/04; full list of members (7 pages)
23 June 2004Return made up to 02/05/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 August 2003Return made up to 02/05/03; full list of members (7 pages)
19 August 2003Return made up to 02/05/03; full list of members (7 pages)
22 May 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
22 May 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
18 December 2002Registered office changed on 18/12/02 from: 90 high road london N2 9EB (1 page)
18 December 2002Registered office changed on 18/12/02 from: 90 high road london N2 9EB (1 page)
28 September 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
13 May 2002Ad 02/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
13 May 2002Registered office changed on 13/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
13 May 2002Ad 02/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)
2 May 2002Incorporation (9 pages)
2 May 2002Incorporation (9 pages)