Company NameGPE (GHS) Ltd
Company StatusActive
Company Number08737134
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(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
Appointed17 October 2013(same day as company formation)
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(3 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMr Darren Lennark
StatusCurrent
Appointed30 September 2019(5 years, 11 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(10 years, 2 months after company formation)
Appointment Duration4 months, 1 week
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
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMs Desna Lee Martin
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Steven Richard Mew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(3 years, 3 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

Websitegpe.co.uk

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 £1Great Portland Estates PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£80,426,503
Current Liabilities£1,716,955

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months from now)

Filing History

15 October 2020Full accounts made up to 31 March 2020 (20 pages)
1 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 March 2019 (20 pages)
1 October 2019Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages)
1 October 2019Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page)
1 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
17 April 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 150,705,000
(4 pages)
13 November 2018Full accounts made up to 31 March 2018 (20 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
10 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
1 November 2017Full accounts made up to 31 March 2017 (19 pages)
1 November 2017Full accounts made up to 31 March 2017 (19 pages)
7 February 2017Appointment of Mr Steven Mew 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 7 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 (19 pages)
12 December 2016Full accounts made up to 31 March 2016 (19 pages)
1 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
24 September 2015Full accounts made up to 31 March 2015 (15 pages)
24 September 2015Full accounts made up to 31 March 2015 (15 pages)
1 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
10 October 2014Full accounts made up to 31 March 2014 (14 pages)
10 October 2014Full accounts made up to 31 March 2014 (14 pages)
25 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
25 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 70,705,000.00
(4 pages)
11 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 70,705,000.00
(4 pages)
11 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 70,705,000.00
(4 pages)
17 October 2013Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
17 October 2013Incorporation (22 pages)
17 October 2013Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
17 October 2013Incorporation (22 pages)