Company NameGlobal Property Markets Limited
DirectorDouglas Andrew Burns
Company StatusActive
Company Number11241500
CategoryPrivate Limited Company
Incorporation Date8 March 2018(6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Douglas Andrew Burns
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameMr Douglas Andrew Burns
StatusCurrent
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered Address122 Leadenhall Street
London
EC3V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

22 December 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
17 May 2022Registered office address changed from Citygate House Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to 122 Leadenhall Street London EC3V 4AB on 17 May 2022 (1 page)
28 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
13 February 2022Change of details for Mr Douglas Andrew Burns as a person with significant control on 13 February 2022 (2 pages)
13 February 2022Director's details changed for Mr Douglas Andrew Burns on 13 February 2022 (2 pages)
13 February 2022Secretary's details changed for Mr Douglas Andrew Burns on 13 February 2022 (1 page)
30 November 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
30 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
20 April 2021Registered office address changed from 130 Old Street London EC1V 9BD England to Citygate House Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 20 April 2021 (1 page)
26 February 2021Total exemption full accounts made up to 29 February 2020 (5 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
21 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
6 March 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
6 March 2020Previous accounting period shortened from 31 March 2020 to 29 February 2020 (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
10 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
8 March 2018Incorporation
Statement of capital on 2018-03-08
  • GBP 1
(28 pages)