-
GORRIE WHITSON PROPERTY LIMITED - 1st Floor, Cromwell House,, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom
Company Information
- Company registration number
- 05695627
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1st Floor, Cromwell House,
- 14 Fulwood Place
- London
- WC1V 6HZ
- England 1st Floor, Cromwell House,, 14 Fulwood Place, London, WC1V 6HZ, England UK
Management
- Managing Directors
- GRAHAM WILLIAM BOWLER
- JAMES ROBERT RUSSELL
- STELIOS STYLIANOU
- JAMES ROBERT RUSSELL
- BOWLER, Graham William
- RUSSELL, James Robert
- STYLIANOU, Stelios
- Company secretaries
- JAMES ROBERT RUSSELL
- RUSSELL, James Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-02-02
- Age Of Company 2006-02-02 18 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- -
- -
- -
- Gorrie Whitson Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- GORRIE WHITSON LIMITED
- Filing of Accounts
- Due Date: 2025-05-31
- Last Date: 2023-08-31
- Last Return Made Up To:
- 2013-02-02
- Annual Return
- Due Date: 2025-02-16
- Last Date: 2024-02-02
-
GORRIE WHITSON PROPERTY LIMITED Company Description
- GORRIE WHITSON PROPERTY LIMITED is a ltd registered in United Kingdom with the Company reg no 05695627. Its current trading status is "live". It was registered 2006-02-02. It was previously called GORRIE WHITSON LIMITED. It has declared SIC or NACE codes as "96090". It has 7 directors and 2 secretaries. The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2013-02-02.It can be contacted at 1St Floor, Cromwell House .
Get GORRIE WHITSON PROPERTY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gorrie Whitson Property Limited - 1st Floor, Cromwell House,, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom
- 2006-02-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GORRIE WHITSON PROPERTY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-micro-entity (2024-05-16) - AA
-
confirmation-statement-with-no-updates (2024-03-06) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-micro-entity (2023-05-19) - AA
-
confirmation-statement-with-updates (2023-03-30) - CS01
-
cessation-of-a-person-with-significant-control (2023-03-30) - PSC07
-
notification-of-a-person-with-significant-control (2023-03-30) - PSC02
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-09) - CS01
-
accounts-with-accounts-type-micro-entity (2022-05-27) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-05-14) - AA
-
confirmation-statement-with-no-updates (2021-04-26) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-05-28) - AA
-
confirmation-statement-with-no-updates (2020-02-11) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-05-30) - AA
-
confirmation-statement-with-no-updates (2019-03-14) - CS01
-
change-to-a-person-with-significant-control (2019-03-14) - PSC04
-
change-person-director-company-with-change-date (2019-03-14) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-05-25) - AA
-
confirmation-statement-with-no-updates (2018-03-12) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-20) - AD01
-
31/08/16 TOTAL EXEMPTION SMALL (2017-05-26) - AA
-
CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES (2017-03-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-26) - AA
-
confirmation-statement-with-updates (2017-03-14) - CS01
-
REGISTERED OFFICE CHANGED ON 20/09/2017 FROM (2017-09-20) - AD01
keyboard_arrow_right 2016
-
31/08/15 TOTAL EXEMPTION SMALL (2016-05-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-25) - AA
-
02/02/16 FULL LIST (2016-04-01) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01
-
termination-director-company-with-name-termination-date (2015-09-17) - TM01
-
appoint-person-director-company-with-name-date (2015-11-12) - AP01
-
31/08/14 TOTAL EXEMPTION SMALL (2015-04-17) - AA
-
02/02/15 FULL LIST (2015-04-17) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR KEITH UPSDELL (2015-09-17) - TM01
-
DIRECTOR APPOINTED MR KEITH EDWARD UPSDELL (2015-11-12) - AP01
keyboard_arrow_right 2014
-
31/08/13 TOTAL EXEMPTION SMALL (2014-05-01) - AA
-
02/02/14 FULL LIST (2014-04-24) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-01) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-24) - AA
-
02/02/13 FULL LIST (2013-03-18) - AR01
-
31/08/12 TOTAL EXEMPTION SMALL (2013-05-24) - AA
keyboard_arrow_right 2012
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 (2012-05-08) - AA
-
02/02/12 FULL LIST (2012-03-30) - AR01
-
SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT RUSSELL / 31/01/2012 (2012-03-30) - CH03
-
DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDWARD UPSDELL / 31/01/2012 (2012-03-30) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT RUSSELL / 31/01/2012 (2012-03-30) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM BOWLER / 30/06/2011 (2012-03-30) - CH01
-
change-person-director-company-with-change-date (2012-03-30) - CH01
-
accounts-with-accounts-type-dormant (2012-05-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-30) - AR01
-
change-person-secretary-company-with-change-date (2012-03-30) - CH03
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-07-01) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-06-30) - AD01
-
accounts-with-accounts-type-dormant (2011-06-30) - AA
-
02/02/11 FULL LIST (2011-04-19) - AR01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 (2011-06-30) - AA
-
REGISTERED OFFICE CHANGED ON 30/06/2011 FROM (2011-06-30) - AD01
-
DIRECTOR APPOINTED MR STELIOS STYLIANOU (2011-07-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-19) - AR01
keyboard_arrow_right 2010
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 (2010-05-04) - AA
-
02/02/10 FULL LIST (2010-04-29) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-29) - AR01
-
accounts-with-accounts-type-dormant (2010-05-04) - AA
keyboard_arrow_right 2009
-
RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS (2009-03-16) - 363a
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 (2009-06-23) - AA
-
accounts-with-accounts-type-dormant (2009-06-23) - AA
-
legacy (2009-03-16) - 363a
keyboard_arrow_right 2008
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 (2008-01-09) - AA
-
COMPANY NAME CHANGED GORRIE WHITSON LIMITED (2008-07-17) - CERTNM
-
RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS (2008-07-31) - 363a
-
CURREXT FROM 28/02/2008 TO 31/08/2008 (2008-08-08) - 225
-
legacy (2008-08-08) - 225
-
legacy (2008-07-31) - 363a
-
certificate-change-of-name-company (2008-07-17) - CERTNM
-
accounts-with-accounts-type-dormant (2008-01-09) - AA
keyboard_arrow_right 2007
-
legacy (2007-05-04) - 88(2)R
-
legacy (2007-05-04) - 287
-
RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS (2007-07-05) - 363a
-
REGISTERED OFFICE CHANGED ON 04/05/07 FROM: (2007-05-04) - 287
-
legacy (2007-07-05) - 363a
-
AD 02/02/06--------- (2007-05-04) - 88(2)R
keyboard_arrow_right 2006
-
legacy (2006-02-03) - 288b
-
SECRETARY RESIGNED (2006-02-03) - 288b
-
NEW DIRECTOR APPOINTED (2006-09-05) - 288a
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2006-09-05) - 288a
-
DIRECTOR RESIGNED (2006-02-03) - 288b
-
INCORPORATION DOCUMENTS (2006-02-02) - NEWINC
-
legacy (2006-09-05) - 288a
-
incorporation-company (2006-02-02) - NEWINC