Company NameGurkirpa Developments Ltd
DirectorGurvinder Singh Ahluwalia
Company StatusActive
Company Number11574092
CategoryPrivate Limited Company
Incorporation Date18 September 2018(5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gurvinder Singh Ahluwalia
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address5 Marnell Way
Hounslow
Middlesex
TW4 7LZ
Director NameMr Charanpreet Walia
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address5 Marnell Way
Hounslow
Middlesex
TW4 7LZ

Location

Registered AddressSuite-102, Oceanair House 750-760 High Road
Leytonstone
London
E11 3BB
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

7 November 2019Delivered on: 12 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 154,154A and 154B chertsey lane staines middlesex. TW18 3LS.
Outstanding
3 October 2019Delivered on: 3 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

30 September 2023Micro company accounts made up to 30 September 2022 (5 pages)
26 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
26 June 2023Confirmation statement made on 6 September 2022 with no updates (3 pages)
7 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
26 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 July 2021Satisfaction of charge 115740920002 in full (1 page)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
5 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
7 July 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
7 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
14 January 2020Registered office address changed from Suite -5 63 Broadway London E15 4BQ England to Suite-102, Oceanair House 750-760 High Road Leytonstone London E11 3BB on 14 January 2020 (1 page)
12 November 2019Registration of charge 115740920002, created on 7 November 2019 (37 pages)
3 October 2019Registration of charge 115740920001, created on 3 October 2019 (41 pages)
23 May 2019Termination of appointment of Charanpreet Walia as a director on 20 May 2019 (1 page)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
20 May 2019Registered office address changed from 9 Woodford Avenue Ilford Essex IG2 6UF United Kingdom to Suite -5 63 Broadway London E15 4BQ on 20 May 2019 (1 page)
18 September 2018Incorporation
Statement of capital on 2018-09-18
  • GBP 100
(41 pages)