Company NameGPT Homes Ltd
Company StatusActive
Company Number05584446
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Carol Eileen Frances Gay
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillcrest Gardens
London
N3 3EY
Director NameMr Kevin John Patrick
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address74 Victoria Street
Dunstable
Bedfordshire
LU6 3BA
Director NameMr Colin Christopher Tennant
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(same day as company formation)
RoleAnimal Behaviouralist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge 16 Banbury Road
Byfield
Daventry
Northants
NN11 6XL
Secretary NameMr Kevin John Patrick
NationalityBritish
StatusCurrent
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Victoria Street
Dunstable
Bedfordshire
LU6 3BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10 at £1Carol Eileen Frances Gay
33.33%
Ordinary
10 at £1Colin Christopher Tennant
33.33%
Ordinary
10 at £1Kevin John Patrick
33.33%
Ordinary

Financials

Year2014
Net Worth-£30,514
Cash£186
Current Liabilities£210,700

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

26 October 2006Delivered on: 28 October 2006
Persons entitled: Carol Gay

Classification: Legal charge
Secured details: £470,000.00 and all other monies due or to become due.
Particulars: 32 west park street on the north side of 34 west park street, chatteris t/nos CB178926 and CB264866.
Outstanding

Filing History

26 February 2021Change of details for Mr Colin Christopher Tennant as a person with significant control on 24 February 2021 (2 pages)
25 February 2021Change of details for Mr Colin Christopher Tennant as a person with significant control on 22 February 2021 (2 pages)
24 February 2021Cessation of Colin Christopher Tennant as a person with significant control on 24 February 2021 (1 page)
23 February 2021Change of details for Mr Colin Christopher Tennant as a person with significant control on 22 February 2021 (2 pages)
22 February 2021Director's details changed for Mr Colin Christopher Tennant on 1 June 2020 (2 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
13 May 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
26 April 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
3 December 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
9 May 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
6 December 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
6 December 2017Notification of Colin Christopher Tennant as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Notification of Carol Eileen Frances Gay as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Notification of Kevin John Patrick as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Notification of Colin Christopher Tennant as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (8 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 30
(6 pages)
18 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 30
(6 pages)
18 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 30
(6 pages)
8 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 30
(6 pages)
28 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 30
(6 pages)
28 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 30
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 30
(6 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 30
(6 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 30
(6 pages)
5 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 October 2010Director's details changed for Ms Carol Eileen Frances Gay on 6 October 2009 (2 pages)
29 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
29 October 2010Director's details changed for Ms Carol Eileen Frances Gay on 6 October 2009 (2 pages)
29 October 2010Director's details changed for Ms Carol Eileen Frances Gay on 6 October 2009 (2 pages)
29 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Kevin John Patrick on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Carol Eileen Frances Gay on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Kevin John Patrick on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Carol Eileen Frances Gay on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Carol Eileen Frances Gay on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Colin Christopher Tennant on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Colin Christopher Tennant on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Kevin John Patrick on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Colin Christopher Tennant on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 October 2008Return made up to 06/10/08; full list of members (4 pages)
7 October 2008Return made up to 06/10/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 December 2007Return made up to 06/10/07; full list of members (3 pages)
10 December 2007Return made up to 06/10/07; full list of members (3 pages)
25 January 2007Return made up to 06/10/06; full list of members (7 pages)
25 January 2007Return made up to 06/10/06; full list of members (7 pages)
15 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
15 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 December 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
10 December 2006Registered office changed on 10/12/06 from: applewood house, ringshall road dagnall berkhamsted HP4 1RN (1 page)
10 December 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
10 December 2006Registered office changed on 10/12/06 from: applewood house, ringshall road dagnall berkhamsted HP4 1RN (1 page)
28 October 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
6 October 2005Incorporation (17 pages)
6 October 2005Incorporation (17 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)