Company NameGorrie Whitson Property Limited
Company StatusActive
Company Number05695627
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Previous NameGorrie Whitson Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham William Bowler
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor, Cromwell House, 14 Fulwood Place
London
WC1V 6HZ
Director NameMr James Robert Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cromwell House, 14 Fulwood Place
London
WC1V 6HZ
Secretary NameMr James Robert Russell
NationalityBritish
StatusCurrent
Appointed02 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cromwell House, 14 Fulwood Place
London
WC1V 6HZ
Director NameMr Stelios Stylianou
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(4 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor, Cromwell House, 14 Fulwood Place
London
WC1V 6HZ
Director NameMr Keith Edward Upsdell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(9 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor, Cromwell House, 14 Fulwood Place
London
WC1V 6HZ
Director NameMr Keith Edward Upsdell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Hand Court
London
WC1V 6JF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 78415220
Telephone regionLondon

Location

Registered Address1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Graham William Bowler
33.33%
Ordinary
1 at £1James Robert Russell
33.33%
Ordinary
1 at £1Keith Edward Upsdell
33.33%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

28 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
11 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
14 March 2019Change of details for Mr Graham William Bowler as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Change of details for Mr James Robert Russell as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Mr Keith Edward Upsdell on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Mr Stelios Stylianou on 14 March 2019 (2 pages)
14 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
14 March 2019Change of details for Mr Keith Edward Upsdell as a person with significant control on 14 March 2019 (2 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
12 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
20 September 2017Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 20 September 2017 (1 page)
20 September 2017Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 20 September 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 March 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3
(6 pages)
1 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3
(6 pages)
12 November 2015Appointment of Mr Keith Edward Upsdell as a director on 1 September 2015 (2 pages)
12 November 2015Appointment of Mr Keith Edward Upsdell as a director on 1 September 2015 (2 pages)
12 November 2015Appointment of Mr Keith Edward Upsdell as a director on 1 September 2015 (2 pages)
17 September 2015Termination of appointment of Keith Edward Upsdell as a director on 1 September 2015 (1 page)
17 September 2015Termination of appointment of Keith Edward Upsdell as a director on 1 September 2015 (1 page)
17 September 2015Termination of appointment of Keith Edward Upsdell as a director on 1 September 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
(6 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
(6 pages)
17 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
(6 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(6 pages)
24 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(6 pages)
24 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
30 March 2012Director's details changed for Mr Graham William Bowler on 30 June 2011 (2 pages)
30 March 2012Director's details changed for Mr Keith Edward Upsdell on 31 January 2012 (2 pages)
30 March 2012Director's details changed for Mr Keith Edward Upsdell on 31 January 2012 (2 pages)
30 March 2012Director's details changed for Mr James Robert Russell on 31 January 2012 (2 pages)
30 March 2012Director's details changed for Mr Graham William Bowler on 30 June 2011 (2 pages)
30 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
30 March 2012Secretary's details changed for Mr James Robert Russell on 31 January 2012 (1 page)
30 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
30 March 2012Secretary's details changed for Mr James Robert Russell on 31 January 2012 (1 page)
30 March 2012Director's details changed for Mr James Robert Russell on 31 January 2012 (2 pages)
1 July 2011Appointment of Mr Stelios Stylianou as a director (2 pages)
1 July 2011Appointment of Mr Stelios Stylianou as a director (2 pages)
30 June 2011Registered office address changed from 9 Station Approach Sanderstead Surrey CR2 0PL on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 9 Station Approach Sanderstead Surrey CR2 0PL on 30 June 2011 (1 page)
30 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
19 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
4 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
4 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
29 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
23 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
23 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
16 March 2009Return made up to 02/02/09; full list of members (4 pages)
16 March 2009Return made up to 02/02/09; full list of members (4 pages)
8 August 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
8 August 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
31 July 2008Return made up to 02/02/08; full list of members (4 pages)
31 July 2008Return made up to 02/02/08; full list of members (4 pages)
17 July 2008Company name changed gorrie whitson LIMITED\certificate issued on 21/07/08 (2 pages)
17 July 2008Company name changed gorrie whitson LIMITED\certificate issued on 21/07/08 (2 pages)
9 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
5 July 2007Return made up to 02/02/07; full list of members (3 pages)
5 July 2007Return made up to 02/02/07; full list of members (3 pages)
4 May 2007Ad 02/02/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 May 2007Registered office changed on 04/05/07 from: 20 hanover street london W1S 1YR (1 page)
4 May 2007Ad 02/02/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 May 2007Registered office changed on 04/05/07 from: 20 hanover street london W1S 1YR (1 page)
5 September 2006New secretary appointed;new director appointed (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New secretary appointed;new director appointed (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
2 February 2006Incorporation (9 pages)
2 February 2006Incorporation (9 pages)