Company NameGVAP Holdings Ltd
DirectorsRupert Maughan Walsh and Thomas Gerard Dale
Company StatusActive
Company Number10879016
CategoryPrivate Limited Company
Incorporation Date21 July 2017(6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Rupert Maughan Walsh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Shockerwick Farm Upper Shockerwick
Bathford
Bath
BA1 7LH
Director NameMr Thomas Gerard Dale
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAddington Business Centre 24 Vulcan Way
New Addington
Surrey
CR0 9UG

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

30 January 2019Delivered on: 11 February 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 1 sydenham park london SE26 4EE registered at hm land registry with title absolute under title number LN126413.
Outstanding
30 January 2019Delivered on: 11 February 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
17 November 2017Delivered on: 27 November 2017
Persons entitled: Faje Limited

Classification: A registered charge
Particulars: The freehold property known as 1 sydenham park, london SE26 4EE and registered at the land registry with title number LN1 26413.
Outstanding
18 August 2017Delivered on: 27 August 2017
Persons entitled: Faje Limited

Classification: A registered charge
Outstanding

Filing History

30 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
28 July 2023Director's details changed for Mr Thomas Gerard Dale on 28 July 2023 (2 pages)
24 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
8 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 February 2022Director's details changed for Mr Rupert Maughan Walsh on 1 February 2022 (2 pages)
7 December 2021Change of details for Groupvest Plc as a person with significant control on 6 December 2021 (2 pages)
6 December 2021Change of details for Astral Property Holdings Limited as a person with significant control on 6 December 2021 (3 pages)
6 September 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
26 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 April 2021Registered office address changed from 182a High Street Beckenham Kent BR3 1EW United Kingdom to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021 (1 page)
26 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
13 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 February 2019Registration of charge 108790160004, created on 30 January 2019 (18 pages)
11 February 2019Registration of charge 108790160003, created on 30 January 2019 (13 pages)
16 January 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
30 October 2018Director's details changed for Mr Rupert Maughan Walsh on 30 October 2018 (2 pages)
17 August 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
27 November 2017Registration of charge 108790160002, created on 17 November 2017 (10 pages)
27 November 2017Registration of charge 108790160002, created on 17 November 2017 (10 pages)
27 August 2017Registration of charge 108790160001, created on 18 August 2017 (26 pages)
27 August 2017Registration of charge 108790160001, created on 18 August 2017 (26 pages)
25 July 2017Notification of Groupvest Plc as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Astral Property Holdings Limited as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Astral Property Holdings Limited as a person with significant control on 21 July 2017 (2 pages)
25 July 2017Notification of Astral Property Holdings Limited as a person with significant control on 21 July 2017 (2 pages)
25 July 2017Notification of Groupvest Plc as a person with significant control on 21 July 2017 (2 pages)
25 July 2017Notification of Groupvest Plc as a person with significant control on 21 July 2017 (2 pages)
24 July 2017Cessation of Rupert Walsh as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Thomas Gerard Dale as a person with significant control on 21 July 2017 (1 page)
24 July 2017Cessation of Rupert Walsh as a person with significant control on 21 July 2017 (1 page)
24 July 2017Cessation of Thomas Gerard Dale as a person with significant control on 21 July 2017 (1 page)
24 July 2017Cessation of Rupert Walsh as a person with significant control on 21 July 2017 (1 page)
24 July 2017Cessation of Thomas Gerard Dale as a person with significant control on 24 July 2017 (1 page)
21 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-21
  • GBP 2
(28 pages)
21 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-21
  • GBP 2
(28 pages)