Company NameGJP Southport Limited
Company StatusActive
Company Number07910582
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Aspect 12 Finsbury Square
London
EC2A 1AS
Director NameMr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Aspect 12 Finsbury Square
London
EC2A 1AS
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Aspect 12 Finsbury Square
London
EC2A 1AS
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr Christopher John Wilcox
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary NameMrs Sarah Jane Cook
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary NameChristopher John Wilcox
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr Declan Patrick Walsh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2013(1 year, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 September 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Floor 2 Kensington Square
London
W8 5EP
Secretary NameMr Mathew Alexander Cook
StatusResigned
Appointed02 December 2013(1 year, 10 months after company formation)
Appointment Duration2 months (resigned 05 February 2014)
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN

Contact

Websitehkbea.co.uk

Location

Registered Address3rd Floor, The Aspect
12 Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Cinnamon Care Homes L.p
100.00%
Ordinary

Financials

Year2014
Net Worth£2,637,887
Cash£634,526
Current Liabilities£1,544,321

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

14 September 2021Delivered on: 17 September 2021
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including the land known as land on the south side of sutton grange, greaves hall avenue, banks, southport (title number: LAN142630). For more details please refer to the instrument.
Outstanding
26 November 2019Delivered on: 3 December 2019
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property, mortgaged property and intellectual property specified in the instrument including sutton grange, greaves hall avenue, banks, southport, title number: LAN142630. For more details please refer to the instrument.
Outstanding
7 April 2014Delivered on: 16 April 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: A debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the charging company, as more particularly described in clause 3 of the debenture.
Outstanding

Filing History

29 February 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
6 November 2023Full accounts made up to 31 December 2022 (23 pages)
17 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (23 pages)
28 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (24 pages)
17 September 2021Registration of charge 079105820003, created on 14 September 2021 (70 pages)
29 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (23 pages)
15 September 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
30 January 2020Cessation of Barchester Holdco Limited as a person with significant control on 26 November 2019 (1 page)
30 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
30 January 2020Notification of Barchester Finco 2017 Uk Limited as a person with significant control on 26 November 2019 (2 pages)
11 December 2019Resolutions
  • RES13 ‐ Transaction/documents/facility agreement 26/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 December 2019Registration of charge 079105820002, created on 26 November 2019 (55 pages)
13 November 2019Cessation of Cinnamon Care Capital Gp2 Lp as a person with significant control on 4 September 2019 (1 page)
13 November 2019Notification of Barchester Holdco Limited as a person with significant control on 4 September 2019 (2 pages)
12 November 2019Registered office address changed from Garden Floor 2 Kensington Square London W8 5EP to 3rd Floor, the Aspect 12 Finsbury Square London EC2A 1AS on 12 November 2019 (1 page)
29 October 2019Appointment of Mr Michael Patrick O'reilly as a director on 4 September 2019 (2 pages)
29 October 2019Appointment of Mr Pete Calveley as a director on 4 September 2019 (2 pages)
29 October 2019Satisfaction of charge 079105820001 in full (1 page)
29 October 2019Termination of appointment of Declan Patrick Walsh as a director on 4 September 2019 (1 page)
29 October 2019Appointment of Dr Mark Antony Hazlewood as a director on 4 September 2019 (2 pages)
28 August 2019Notification of Cinnamon Care Capital Gp2 Lp as a person with significant control on 9 August 2019 (2 pages)
28 August 2019Cessation of Cinnamon Gp1 Limited as a person with significant control on 9 August 2019 (1 page)
27 August 2019Accounts for a small company made up to 31 March 2019 (6 pages)
8 March 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
22 March 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
6 February 2018Accounts for a small company made up to 31 March 2017 (10 pages)
28 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
6 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
6 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
4 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
8 January 2015Full accounts made up to 31 December 2013 (13 pages)
8 January 2015Full accounts made up to 31 December 2013 (13 pages)
23 September 2014Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
23 September 2014Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
21 August 2014Registered office address changed from Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN to Garden Floor 2 Kensington Square London W8 5EP on 21 August 2014 (1 page)
21 August 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
21 August 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
21 August 2014Registered office address changed from Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN to Garden Floor 2 Kensington Square London W8 5EP on 21 August 2014 (1 page)
16 April 2014Registration of charge 079105820001 (43 pages)
16 April 2014Registration of charge 079105820001 (43 pages)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Termination of appointment of Alison Brooks as a director (1 page)
14 February 2014Termination of appointment of Mathew Cook as a secretary (1 page)
14 February 2014Termination of appointment of Alison Brooks as a director (1 page)
14 February 2014Termination of appointment of Mathew Cook as a secretary (1 page)
5 February 2014Termination of appointment of Alison Brooks as a director (1 page)
5 February 2014Termination of appointment of Mathew Cook as a secretary (1 page)
5 February 2014Termination of appointment of Alison Brooks as a director (1 page)
5 February 2014Termination of appointment of Mathew Cook as a secretary (1 page)
2 December 2013Termination of appointment of Sarah Cook as a secretary (1 page)
2 December 2013Appointment of Mr Mathew Alexander Cook as a secretary (1 page)
2 December 2013Termination of appointment of Sarah Cook as a secretary (1 page)
2 December 2013Appointment of Mr Mathew Alexander Cook as a secretary (1 page)
14 August 2013Full accounts made up to 31 December 2012 (13 pages)
14 August 2013Full accounts made up to 31 December 2012 (13 pages)
11 July 2013Appointment of Mr Declan Patrick Walsh as a director (2 pages)
11 July 2013Appointment of Mr Declan Patrick Walsh as a director (2 pages)
27 June 2013Termination of appointment of Christopher Wilcox as a director (1 page)
27 June 2013Termination of appointment of Jonathan Seddon as a director (1 page)
27 June 2013Termination of appointment of Jonathan Seddon as a director (1 page)
27 June 2013Termination of appointment of Christopher Wilcox as a director (1 page)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
14 February 2012Appointment of Mr Jonathan Frank Seddon as a director (2 pages)
14 February 2012Appointment of Mr Christopher John Wilcox as a director (2 pages)
14 February 2012Appointment of Mr Jonathan Frank Seddon as a director (2 pages)
14 February 2012Appointment of Mr Christopher John Wilcox as a director (2 pages)
13 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
13 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
13 February 2012Termination of appointment of Christopher Wilcox as a secretary (1 page)
13 February 2012Termination of appointment of Christopher Wilcox as a secretary (1 page)
13 February 2012Appointment of Mrs Sarah Jane Cook as a secretary (1 page)
13 February 2012Appointment of Mrs Sarah Jane Cook as a secretary (1 page)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)