Company NameGP Homes Limited
Company StatusActive
Company Number04893221
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter William Mulchinock
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Station Road Industrial Estate
Ampthill
Beds
MK45 2QY
Director NameMr Sacha Christian Mulchinock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2003(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Station Road Industrial Estate
Ampthill
Beds
MK45 2QY
Director NameMr Joss Dominic Mulchinock
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2003(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Station Road Industrial Estate
Ampthill
Beds
MK45 2QY
Secretary NamePeter William Mulchinock
NationalityBritish
StatusCurrent
Appointed09 September 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Station Road Industrial Estate
Ampthill
Beds
MK45 2QY
Director NameJanet Susan Mulchinock
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Station Road Industrial Estate
Ampthill
Beds
MK45 2QY
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Janet Susan Mulchinock
25.00%
Ordinary A
1 at £1Joss Dominic Mulchinock
25.00%
Ordinary B
1 at £1Peter William Mulchinock
25.00%
Ordinary A
1 at £1Sacha Christian Mulchinock
25.00%
Ordinary B

Financials

Year2014
Net Worth£13,191
Cash£451
Current Liabilities£186,711

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

30 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
7 November 2020Sub-division of shares on 23 September 2020 (4 pages)
2 November 2020Termination of appointment of Janet Susan Mulchinock as a director on 30 September 2020 (1 page)
24 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
23 October 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
24 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
2 October 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 October 2016Confirmation statement made on 9 September 2016 with updates (8 pages)
3 October 2016Confirmation statement made on 9 September 2016 with updates (8 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4
(8 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4
(8 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4
(8 pages)
28 August 2015Director's details changed for Mr Sacha Christian Mulchinock on 4 February 2015 (2 pages)
28 August 2015Director's details changed for Mr Sacha Christian Mulchinock on 4 February 2015 (2 pages)
28 August 2015Director's details changed for Mr Sacha Christian Mulchinock on 4 February 2015 (2 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(8 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(8 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(8 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
(8 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
(8 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
(8 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
24 October 2012Particulars of variation of rights attached to shares (2 pages)
24 October 2012Particulars of variation of rights attached to shares (2 pages)
24 October 2012Change of share class name or designation (2 pages)
24 October 2012Change of share class name or designation (2 pages)
24 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
3 October 2011Director's details changed for Mr Sacha Christian Mulchinock on 8 September 2011 (2 pages)
3 October 2011Director's details changed for Janet Susan Mulchinock on 8 September 2011 (2 pages)
3 October 2011Secretary's details changed for Peter William Mulchinock on 8 September 2011 (2 pages)
3 October 2011Director's details changed for Janet Susan Mulchinock on 8 September 2011 (2 pages)
3 October 2011Director's details changed for Mr Sacha Christian Mulchinock on 8 September 2011 (2 pages)
3 October 2011Director's details changed for Joss Dominic Mulchinock on 8 September 2011 (2 pages)
3 October 2011Director's details changed for Peter William Mulchinock on 8 September 2011 (2 pages)
3 October 2011Director's details changed for Mr Sacha Christian Mulchinock on 8 September 2011 (2 pages)
3 October 2011Director's details changed for Joss Dominic Mulchinock on 8 September 2011 (2 pages)
3 October 2011Director's details changed for Peter William Mulchinock on 8 September 2011 (2 pages)
3 October 2011Director's details changed for Joss Dominic Mulchinock on 8 September 2011 (2 pages)
3 October 2011Secretary's details changed for Peter William Mulchinock on 8 September 2011 (2 pages)
3 October 2011Director's details changed for Janet Susan Mulchinock on 8 September 2011 (2 pages)
3 October 2011Director's details changed for Peter William Mulchinock on 8 September 2011 (2 pages)
3 October 2011Secretary's details changed for Peter William Mulchinock on 8 September 2011 (2 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 September 2010Director's details changed for Sacha Christian Mulchinock on 30 April 2010 (2 pages)
28 September 2010Director's details changed for Sacha Christian Mulchinock on 30 April 2010 (2 pages)
20 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 September 2009Return made up to 09/09/09; full list of members (5 pages)
15 September 2009Return made up to 09/09/09; full list of members (5 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 September 2008Return made up to 09/09/08; full list of members (5 pages)
12 September 2008Return made up to 09/09/08; full list of members (5 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 September 2007Return made up to 09/09/07; full list of members (3 pages)
25 September 2007Return made up to 09/09/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 September 2006Return made up to 09/09/06; full list of members (3 pages)
22 September 2006Return made up to 09/09/06; full list of members (3 pages)
17 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
17 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
28 September 2005Return made up to 09/09/05; full list of members (3 pages)
28 September 2005Return made up to 09/09/05; full list of members (3 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 June 2005Auditor's resignation (1 page)
20 June 2005Auditor's resignation (1 page)
5 April 2005Full accounts made up to 31 May 2004 (11 pages)
5 April 2005Full accounts made up to 31 May 2004 (11 pages)
21 September 2004Return made up to 09/09/04; full list of members (7 pages)
21 September 2004Return made up to 09/09/04; full list of members (7 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (3 pages)
23 September 2003New director appointed (3 pages)
23 September 2003New director appointed (3 pages)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (3 pages)
23 September 2003New secretary appointed;new director appointed (3 pages)
23 September 2003New secretary appointed;new director appointed (3 pages)
23 September 2003New director appointed (3 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 September 2003New director appointed (3 pages)
19 September 2003Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
19 September 2003Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
19 September 2003Ad 09/09/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 September 2003Ad 09/09/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
9 September 2003Incorporation (12 pages)
9 September 2003Incorporation (12 pages)