Company NameGanjia Property UK Limited
Company StatusActive
Company Number08717654
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 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 NameLuigi Barberis Canonico
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMr Michael David Luckett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleTax Principal
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameDaryl Eric Roberts
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(10 years, 5 months after company formation)
Appointment Duration1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameSt James's Services Ltd (Corporation)
StatusCurrent
Appointed03 October 2013(same day as company formation)
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameJane Marion Ann Henman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 March 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1.000k at £1Immobiliare Gangia Srl
100.00%
Ordinary

Financials

Year2014
Net Worth£1,122,762
Cash£1,490,652
Current Liabilities£26,142

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

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

Filing History

28 March 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
27 March 2024Termination of appointment of Jane Marion Ann Henman as a director on 25 March 2024 (1 page)
27 March 2024Appointment of Daryl Eric Roberts as a director on 25 March 2024 (2 pages)
9 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
18 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
13 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 October 2020Notification of a person with significant control statement (2 pages)
21 October 2020Cessation of Luigi Barberis Canonico as a person with significant control on 21 October 2020 (1 page)
21 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
15 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 2,000,000
(3 pages)
1 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 2,000,000
(3 pages)
17 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000,000
(6 pages)
17 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000,000
(6 pages)
17 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000,000
(6 pages)
2 July 2015Appointment of Mr Michael David Luckett as a director on 10 June 2015 (2 pages)
2 July 2015Appointment of Jane Marion Ann Henman as a director on 10 June 2015 (2 pages)
2 July 2015Appointment of Jane Marion Ann Henman as a director on 10 June 2015 (2 pages)
2 July 2015Appointment of Mr Michael David Luckett as a director on 10 June 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000,000
(4 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000,000
(4 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000,000
(4 pages)
1 May 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 1,000,000
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 1,000,000
(3 pages)
3 October 2013Incorporation (34 pages)
3 October 2013Incorporation (34 pages)
3 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
3 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)