Company NameGordon Place Properties Limited
DirectorsJohanna Pauline Kisiel and Timothy Bronek Kisiel
Company StatusActive
Company Number06974916
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohanna Pauline Kisiel
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Main Street
Woodnewton
Peterborough
PE8 5EB
Director NameMr Timothy Bronek Kisiel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Main Street
Woodnewton
Peterborough
PE8 5EB

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Timothy Bronek Kisiel
51.00%
Ordinary
49 at £1Johanna Pauline Kisiel
49.00%
Ordinary

Financials

Year2014
Net Worth£352,483
Cash£431,395
Current Liabilities£51,348

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

24 August 2023Change of details for Johanna Pauline Kisiel as a person with significant control on 28 July 2023 (2 pages)
24 August 2023Change of details for Timothy Bronek Kisiel as a person with significant control on 28 July 2023 (2 pages)
24 August 2023Director's details changed for Mr Timothy Bronek Kisiel on 28 July 2023 (2 pages)
24 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
24 August 2023Director's details changed for Johanna Pauline Kisiel on 28 July 2023 (2 pages)
22 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
27 September 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
26 September 2022Change of details for Timothy Bronek Kisiel as a person with significant control on 28 July 2022 (2 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
20 September 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
4 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
30 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
5 February 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
14 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
1 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
1 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 August 2012Director's details changed for Timothy Bronek Kisiel on 28 July 2012 (2 pages)
22 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
22 August 2012Director's details changed for Timothy Bronek Kisiel on 28 July 2012 (2 pages)
22 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 April 2011Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
28 April 2011Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
13 August 2010Director's details changed for Timothy Bronek Kisiel on 28 July 2010 (2 pages)
13 August 2010Director's details changed for Johanna Pauline Kisiel on 28 July 2010 (2 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Johanna Pauline Kisiel on 28 July 2010 (2 pages)
13 August 2010Director's details changed for Timothy Bronek Kisiel on 28 July 2010 (2 pages)
11 September 2009Ad 19/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 September 2009Ad 19/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 July 2009Incorporation (17 pages)
28 July 2009Incorporation (17 pages)