Company NameG Park Management Company Limited
Company StatusActive
Company Number06878047
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)

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 David Alexander Stewart
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(7 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Andrew Craig Thomson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2017(8 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Cameron Shaun Murray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Secretary NameSLA Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed16 December 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Andrew John Jackson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr David Graham Paine
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(1 day after company formation)
Appointment Duration7 years, 8 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Mark Brian Watt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(1 day after company formation)
Appointment Duration7 years, 8 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMr Paolo Alonzi
NationalityBritish
StatusResigned
Appointed16 April 2009(1 day after company formation)
Appointment Duration7 years, 8 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr James Britton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(7 years, 8 months after company formation)
Appointment Duration4 months (resigned 17 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Paolo Alonzi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMiss Holly Sylvia Kidd
StatusResigned
Appointed12 December 2016(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 2019)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed15 April 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed06 December 2019(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 December 2020)
Correspondence Address10 Queen's Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusResigned
Appointed16 December 2020(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2022)
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

Location

Registered Address280 Bishopsgate
London
EC2M 4AG
Address MatchesOver 90 other UK companies use this postal address

Shareholders

198 at £1Wm Morrison Supermarkets PLC
99.00%
Ordinary A
2 at £1Standard Life Assurance LTD
1.00%
Redeemable Ordinary

Financials

Year2014
Turnover£135,623
Gross Profit-£26
Net Worth£199
Cash£53,093
Current Liabilities£84,406

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

17 November 2023Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 21 February 2023 (2 pages)
4 October 2023Accounts for a small company made up to 31 December 2022 (23 pages)
11 July 2023Statement of capital following an allotment of shares on 21 February 2023
  • GBP 304
(3 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
13 December 2022Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 13 December 2022 (1 page)
11 October 2022Accounts for a small company made up to 31 December 2021 (23 pages)
2 August 2022Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 30 June 2022 (1 page)
20 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
7 December 2021Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page)
5 October 2021Accounts for a small company made up to 31 December 2020 (22 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
13 January 2021Termination of appointment of Aberdeen Asset Management Plc as a secretary on 16 December 2020 (1 page)
13 January 2021Appointment of Sla Corporate Secretary Limited as a secretary on 16 December 2020 (2 pages)
20 December 2020Full accounts made up to 31 December 2019 (16 pages)
23 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
3 January 2020Termination of appointment of Holly Sylvia Kidd as a secretary on 6 December 2019 (1 page)
20 December 2019Appointment of Aberdeen Asset Management Plc as a secretary on 6 December 2019 (2 pages)
20 December 2019Appointment of Mr Cameron Shaun Murray as a director on 6 December 2019 (2 pages)
18 December 2019Termination of appointment of Paolo Alonzi as a director on 6 December 2019 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (17 pages)
27 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (16 pages)
16 July 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
19 December 2017Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 19 December 2017 (1 page)
22 September 2017Full accounts made up to 31 December 2016 (16 pages)
22 September 2017Full accounts made up to 31 December 2016 (16 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 April 2017Termination of appointment of James Britton as a director on 17 April 2017 (1 page)
20 April 2017Appointment of Mr Andrew Craig Thomson as a director on 17 April 2017 (2 pages)
20 April 2017Appointment of Mr Andrew Craig Thomson as a director on 17 April 2017 (2 pages)
20 April 2017Termination of appointment of James Britton as a director on 17 April 2017 (1 page)
10 March 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 31st Floor 30 st. Mary Axe London EC3A 8BF on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 31st Floor 30 st. Mary Axe London EC3A 8BF on 10 March 2017 (1 page)
20 December 2016Termination of appointment of Mark Brian Watt as a director on 12 December 2016 (1 page)
20 December 2016Appointment of Mr Paolo Alonzi as a director on 12 December 2016 (2 pages)
20 December 2016Appointment of Mr James Britton as a director on 12 December 2016 (2 pages)
20 December 2016Appointment of Mr Paolo Alonzi as a director on 12 December 2016 (2 pages)
20 December 2016Appointment of Miss Holly Sylvia Kidd as a secretary on 12 December 2016 (2 pages)
20 December 2016Appointment of Mr James Britton as a director on 12 December 2016 (2 pages)
20 December 2016Termination of appointment of David Graham Paine as a director on 12 December 2016 (1 page)
20 December 2016Appointment of Mr David Alexander Stewart as a director on 12 December 2016 (2 pages)
20 December 2016Termination of appointment of Mark Brian Watt as a director on 12 December 2016 (1 page)
20 December 2016Appointment of Mr David Alexander Stewart as a director on 12 December 2016 (2 pages)
20 December 2016Termination of appointment of Paolo Alonzi as a secretary on 12 December 2016 (1 page)
20 December 2016Termination of appointment of David Graham Paine as a director on 12 December 2016 (1 page)
20 December 2016Termination of appointment of Paolo Alonzi as a secretary on 12 December 2016 (1 page)
20 December 2016Appointment of Miss Holly Sylvia Kidd as a secretary on 12 December 2016 (2 pages)
13 September 2016Full accounts made up to 31 December 2015 (16 pages)
13 September 2016Full accounts made up to 31 December 2015 (16 pages)
30 August 2016Termination of appointment of Andrew John Jackson as a director on 23 August 2016 (1 page)
30 August 2016Termination of appointment of Andrew John Jackson as a director on 23 August 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(7 pages)
12 October 2015Director's details changed for Mr Mark Brian Watt on 12 October 2015 (3 pages)
12 October 2015Director's details changed for Mr Andrew John Jackson on 12 October 2015 (3 pages)
12 October 2015Director's details changed for Mr Andrew John Jackson on 12 October 2015 (3 pages)
12 October 2015Director's details changed for Mr Mark Brian Watt on 12 October 2015 (3 pages)
8 October 2015Director's details changed for David Graham Paine on 8 October 2015 (2 pages)
8 October 2015Director's details changed for David Graham Paine on 8 October 2015 (2 pages)
8 October 2015Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 (1 page)
8 October 2015Director's details changed for David Graham Paine on 8 October 2015 (2 pages)
8 October 2015Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 (1 page)
8 October 2015Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
(7 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
(7 pages)
24 September 2014Full accounts made up to 31 December 2013 (17 pages)
24 September 2014Full accounts made up to 31 December 2013 (17 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(7 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(7 pages)
9 April 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 200
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 200
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 200
(4 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
21 January 2013Amended full accounts made up to 31 December 2010 (11 pages)
21 January 2013Amended full accounts made up to 31 December 2009 (11 pages)
21 January 2013Amended full accounts made up to 31 December 2010 (11 pages)
21 January 2013Amended full accounts made up to 31 December 2009 (11 pages)
7 January 2013Full accounts made up to 31 December 2011 (16 pages)
7 January 2013Full accounts made up to 31 December 2011 (16 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
27 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
23 April 2010Ad 28/04/09-28/04/09\gbp si 198@1=198\gbp ic 1/199\ (2 pages)
23 April 2010Ad 28/04/09-28/04/09\gbp si 198@1=198\gbp ic 1/199\ (2 pages)
11 November 2009Director's details changed for Mr Mark Brian Watt on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Brian Watt on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Brian Watt on 1 October 2009 (2 pages)
10 November 2009Director's details changed for David Graham Paine on 1 October 2009 (2 pages)
10 November 2009Director's details changed for David Graham Paine on 1 October 2009 (2 pages)
10 November 2009Director's details changed for David Graham Paine on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Andrew John Jackson on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Andrew John Jackson on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Andrew John Jackson on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Location of register of members (1 page)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 May 2009Director appointed david graham paine (4 pages)
7 May 2009Secretary appointed paolo alonzi (2 pages)
7 May 2009Registered office changed on 07/05/2009 from addleshaw goddard 150 aldersgate street london EC1A 4EJ (1 page)
7 May 2009Director appointed andrew john jackson (6 pages)
7 May 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
7 May 2009Appointment terminated director a g secretarial LIMITED (1 page)
7 May 2009Director appointed andrew john jackson (6 pages)
7 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
7 May 2009Appointment terminated director inhoco formations LIMITED (2 pages)
7 May 2009Nc dec already adjusted 28/04/09 (1 page)
7 May 2009Appointment terminated director a g secretarial LIMITED (1 page)
7 May 2009Registered office changed on 07/05/2009 from addleshaw goddard 150 aldersgate street london EC1A 4EJ (1 page)
7 May 2009Director appointed mark brian watt (5 pages)
7 May 2009Memorandum and Articles of Association (6 pages)
7 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
7 May 2009Director appointed mark brian watt (5 pages)
7 May 2009Appointment terminated director roger hart (1 page)
7 May 2009Secretary appointed paolo alonzi (2 pages)
7 May 2009Appointment terminated director inhoco formations LIMITED (2 pages)
7 May 2009Nc dec already adjusted 28/04/09 (1 page)
7 May 2009Memorandum and Articles of Association (6 pages)
7 May 2009Director appointed david graham paine (4 pages)
7 May 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
7 May 2009Appointment terminated director roger hart (1 page)
15 April 2009Incorporation (20 pages)
15 April 2009Incorporation (20 pages)