Company NameGSP Real Estate Limited
DirectorsGeorge Oliver Farha and Mark Stuart Drysdale
Company StatusActive
Company Number07826382
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)
Previous NamesG&S Properties UK Limited and GSP Real Estate UK Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr George Oliver Farha
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2011(same day as company formation)
RoleNon Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Quay House Sutton Harbour
Plymouth
PL4 0RA
Director NameMr Mark Stuart Drysdale
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(6 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Francis Clark Llp North Quay House
Sutton Harbour
Plymouth
PL4 0RA
Director NameMrs Suha Amal Hourani
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Quay House Sutton Harbour
Plymouth
PL4 0RA
Director NameMr Peter Beaumont
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(1 year, 8 months after company formation)
Appointment Duration6 months (resigned 06 January 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Francis Clark Llp North Quay House Sutton Harb
Plymouth
PL4 0RA

Contact

Websitegsp-realestate.co.uk
Telephone07 681076800
Telephone regionMobile

Location

Registered Address96 Kensingston High Street
London
W8 4SG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

49 at £1George Farha
49.00%
Ordinary
49 at £1Suha Hourani
49.00%
Ordinary
1 at £1George Farha
1.00%
Ordinary A
1 at £1Suha Hourani
1.00%
Ordinary B

Financials

Year2014
Net Worth-£184,721
Cash£8,072
Current Liabilities£19,056

Accounts

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

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

19 March 2021Delivered on: 30 March 2021
Persons entitled: Quintet Private Bank (Europe) S.A.

Classification: A registered charge
Outstanding
19 March 2021Delivered on: 24 March 2021
Persons entitled: Quintet Private Bank (Europe) S.A.

Classification: A registered charge
Outstanding
4 June 2018Delivered on: 12 June 2018
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding
4 June 2018Delivered on: 5 June 2018
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding

Filing History

6 January 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 November 2019Confirmation statement made on 27 October 2019 with updates (5 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 November 2018Change of details for Mrs Suha Amal Hourani as a person with significant control on 13 November 2018 (2 pages)
13 November 2018Director's details changed for Mr George Oliver Farha on 13 November 2018 (2 pages)
13 November 2018Director's details changed for Mrs Suha Amal Hourani on 13 November 2018 (2 pages)
13 November 2018Confirmation statement made on 27 October 2018 with updates (5 pages)
13 November 2018Change of details for Mr George Oliver Farha as a person with significant control on 13 November 2018 (2 pages)
8 November 2018Appointment of Mr Mark Drysdale as a director on 14 November 2017 (2 pages)
12 June 2018Registration of charge 078263820002, created on 4 June 2018 (17 pages)
5 June 2018Registration of charge 078263820001, created on 4 June 2018 (26 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 December 2017Director's details changed (2 pages)
13 December 2017Director's details changed (2 pages)
12 December 2017Director's details changed for Mr George Oliver Farha on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Mr George Oliver Farha on 12 December 2017 (2 pages)
6 November 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
18 September 2017Termination of appointment of Peter Beaumont as a director on 6 January 2014 (1 page)
18 September 2017Termination of appointment of Peter Beaumont as a director on 6 January 2014 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
4 June 2015Director's details changed for Georges Oliver Farha on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Suha Amal Hourani on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Suha Amal Hourani on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Georges Oliver Farha on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Georges Oliver Farha on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Suha Amal Hourani on 4 June 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
3 February 2014Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 3 February 2014 (1 page)
3 February 2014Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 3 February 2014 (1 page)
3 February 2014Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 3 February 2014 (1 page)
11 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(6 pages)
11 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 July 2013Appointment of Mr Peter Beaumont as a director (2 pages)
9 July 2013Appointment of Mr Peter Beaumont as a director (2 pages)
3 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
3 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
11 April 2013Change of name notice (2 pages)
11 April 2013Company name changed gsp real estate uk LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
(2 pages)
11 April 2013Company name changed gsp real estate uk LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
(2 pages)
11 April 2013Change of name notice (2 pages)
10 April 2013Change of name notice (2 pages)
10 April 2013Change of name notice (2 pages)
27 February 2013Company name changed g&s properties uk LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2013Company name changed g&s properties uk LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Registered office address changed from North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 29 January 2013 (1 page)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
27 October 2011Incorporation (20 pages)
27 October 2011Incorporation (20 pages)