Company NameG.P.E. (Newman Street) Limited
Company StatusActive
Company Number07796204
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(5 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Andrew Nicholas Howard White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(5 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMr Darren Lennark
StatusCurrent
Appointed30 September 2019(7 years, 12 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Daniel Christopher Nicholson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(12 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameDesna Lee Martin
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Steven Mew
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW

Contact

Telephone020 76473000
Telephone regionLondon

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Trustee Of Newman Street Unit Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,992
Current Liabilities£144,545

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

15 October 2020Full accounts made up to 31 March 2020 (20 pages)
6 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 March 2019 (20 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
1 October 2019Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page)
1 October 2019Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages)
13 November 2018Full accounts made up to 31 March 2018 (19 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
10 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
2 November 2017Full accounts made up to 31 March 2017 (18 pages)
2 November 2017Full accounts made up to 31 March 2017 (18 pages)
7 February 2017Appointment of Mr Nick Sanderson as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 6 February 2017 (2 pages)
7 February 2017Appointment of Mr Nick Sanderson as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 6 February 2017 (2 pages)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
12 December 2016Full accounts made up to 31 March 2016 (17 pages)
12 December 2016Full accounts made up to 31 March 2016 (17 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(5 pages)
11 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(5 pages)
11 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(5 pages)
24 September 2015Full accounts made up to 31 March 2015 (14 pages)
24 September 2015Full accounts made up to 31 March 2015 (14 pages)
10 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
10 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
10 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
10 October 2014Full accounts made up to 31 March 2014 (13 pages)
10 October 2014Full accounts made up to 31 March 2014 (13 pages)
2 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
(5 pages)
2 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
(5 pages)
2 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
(5 pages)
11 July 2013Full accounts made up to 31 March 2013 (13 pages)
11 July 2013Full accounts made up to 31 March 2013 (13 pages)
24 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
4 November 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
4 November 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
4 October 2011Incorporation (37 pages)
4 October 2011Incorporation (37 pages)