Company NameGUL Property Limited
Company StatusActive
Company Number08863450
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Kubilay Akpinar
Date of BirthJune 1986 (Born 37 years ago)
NationalityTurkish
StatusCurrent
Appointed27 January 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address261 Green Lanes
London
N13 4XE
Director NameMr Mustafa Binboga
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address261 Green Lanes
London
N13 4XE
Director NameMr Rifat Binboga
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address261 Green Lanes
London
N13 4XE

Location

Registered Address261 Green Lanes
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kubilay Akpinar
50.00%
Ordinary
1 at £1Mustafa Binboga
50.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

25 June 2015Delivered on: 26 June 2015
Persons entitled: Turkish Bank (UK) LTD

Classification: A registered charge
Particulars: Freehold property known as 338 mare street hackney london.
Outstanding
26 March 2014Delivered on: 27 March 2014
Persons entitled: Turkish Bank (UK) Limited

Classification: A registered charge
Particulars: F/H 99 stoke newington road london. Notification of addition to or amendment of charge.
Outstanding

Filing History

24 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
11 April 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
6 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
30 May 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
24 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
14 March 2019Micro company accounts made up to 31 January 2019 (2 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
11 January 2019Appointment of Mr Rifat Binboga as a director on 1 January 2019 (2 pages)
10 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 June 2015Registration of charge 088634500002, created on 25 June 2015 (10 pages)
26 June 2015Registration of charge 088634500002, created on 25 June 2015 (10 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
27 March 2014Registration of charge 088634500001 (10 pages)
27 March 2014Registration of charge 088634500001 (10 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 2
(25 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 2
(25 pages)