Company NameGMR Property Limited
DirectorsMeganathan Gurunathan and Rajavallinayaki Meganathan
Company StatusActive
Company Number11258508
CategoryPrivate Limited Company
Incorporation Date16 March 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Meganathan Gurunathan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverwood South View Road
Pinner
HA5 3YA
Director NameMrs Rajavallinayaki Meganathan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverwood South View Road
Pinner
HA5 3YA

Location

Registered Address1st Floor, 44-50
The Broadway
Southall
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return21 March 2024 (4 weeks, 1 day ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

27 June 2018Delivered on: 12 July 2018
Persons entitled: One Savings Bank PLC T/a Kent Reliance Banking Services, Kent Reliance and Krbs

Classification: A registered charge
Particulars: All that freehold land known as 10 paxford road, wembley, HA0 3RQ and registered under title number NGL245190.
Outstanding

Filing History

31 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
10 December 2019Previous accounting period extended from 28 February 2019 to 30 June 2019 (1 page)
9 December 2019Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page)
23 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
12 July 2018Registration of charge 112585080001, created on 27 June 2018 (3 pages)
21 March 2018Change of details for Mrs Rajavallinayaki Gurunathan as a person with significant control on 16 March 2018 (2 pages)
21 March 2018Director's details changed for Mrs Rajavallinayaki Gurunathan on 16 March 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
16 March 2018Incorporation
Statement of capital on 2018-03-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)