Company NameG.P.S Lettings Limited
DirectorsMichael John O'Brien and Deborah Marion Jones
Company StatusActive
Company Number04943460
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)
Previous NameG.P.S (Welling) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael John O'Brien
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglefield
Bushey Croft
Oxted
Surrey
RH8 9JX
Director NameMrs Deborah Marion Jones
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(11 months, 1 week after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Woolwich Road
Belvedere
Kent
DA17 5EJ
Secretary NameDeborah Marion Jones
NationalityBritish
StatusCurrent
Appointed29 September 2004(11 months, 1 week after company formation)
Appointment Duration19 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address71 Woolwich Road
Belvedere
Kent
DA17 5EJ
Secretary NameMr Ben Jones
StatusCurrent
Appointed21 October 2016(13 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address6-8 Esparto Way
South Darenth
Dartford
DA4 9FF
Director NameBattle Directors Ltd (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address15a High Street
Battle
East Sussex
TN33 0AE
Secretary NameBattle Secretaries Ltd (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address15a High Street
Battle
East Sussex
TN33 0AE
Secretary NameSR Registrars Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address12 Kent House
19 Bourne Road
Bexley
Kent
DA5 1LR

Contact

Websitegpslettings.co.uk
Email address[email protected]
Telephone020 88592200
Telephone regionLondon

Location

Registered Address6-8 Esparto Way
South Darenth
Dartford
DA4 9FF
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaSouth Darenth
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Michael O'brien
51.00%
Ordinary
49 at £1Deborah Jones
49.00%
Ordinary

Financials

Year2014
Net Worth£89,118
Cash£95,956
Current Liabilities£69,138

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Filing History

27 November 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
17 July 2020Unaudited abridged accounts made up to 31 October 2019 (11 pages)
3 December 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
8 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
8 September 2018Registered office address changed from 248 Blackfen Road Blackfen Sidcup Kent DA15 8PW to 6-8 Esparto Way South Darenth Dartford DA4 9FF on 8 September 2018 (1 page)
12 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
7 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 October 2016Appointment of Mr Ben Jones as a secretary on 21 October 2016 (2 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
21 October 2016Appointment of Mr Ben Jones as a secretary on 21 October 2016 (2 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 November 2011Director's details changed for Deborah Marion Jones on 14 April 2011 (2 pages)
15 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
15 November 2011Secretary's details changed for Deborah Marion Jones on 14 April 2011 (2 pages)
15 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
15 November 2011Secretary's details changed for Deborah Marion Jones on 14 April 2011 (2 pages)
15 November 2011Director's details changed for Deborah Marion Jones on 14 April 2011 (2 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 November 2009Director's details changed for Mike O'brien on 3 November 2009 (2 pages)
10 November 2009Director's details changed for Deborah Marion Jones on 3 November 2009 (2 pages)
10 November 2009Director's details changed for Mike O'brien on 3 November 2009 (2 pages)
10 November 2009Director's details changed for Deborah Marion Jones on 3 November 2009 (2 pages)
10 November 2009Director's details changed for Mike O'brien on 3 November 2009 (2 pages)
10 November 2009Director's details changed for Deborah Marion Jones on 3 November 2009 (2 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 October 2008Return made up to 24/10/08; full list of members (4 pages)
28 October 2008Return made up to 24/10/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 November 2007Return made up to 24/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2007Return made up to 24/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
1 November 2006Return made up to 24/10/06; full list of members (7 pages)
1 November 2006Return made up to 24/10/06; full list of members (7 pages)
21 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
21 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
5 December 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
19 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
24 November 2004Registered office changed on 24/11/04 from: 2 bellegrove road welling kent DA16 3PR (1 page)
24 November 2004Registered office changed on 24/11/04 from: 2 bellegrove road welling kent DA16 3PR (1 page)
11 November 2004Return made up to 24/10/04; full list of members (6 pages)
11 November 2004Return made up to 24/10/04; full list of members (6 pages)
18 October 2004Company name changed G.P.s (welling) LIMITED\certificate issued on 18/10/04 (2 pages)
18 October 2004Company name changed G.P.s (welling) LIMITED\certificate issued on 18/10/04 (2 pages)
7 October 2004New secretary appointed;new director appointed (2 pages)
7 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004Registered office changed on 06/10/04 from: unit 12 kent house 19 bourne road bexley village kent DA5 1LR (1 page)
6 October 2004Registered office changed on 06/10/04 from: unit 12 kent house 19 bourne road bexley village kent DA5 1LR (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003New director appointed (2 pages)
24 October 2003Incorporation (20 pages)
24 October 2003Incorporation (20 pages)