ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GP Property Investments Limited

GP Property Investments Limited is an active company incorporated on 13 June 2002 with the registered office located in London, Greater London. GP Property Investments Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04460864
Private limited company
Age
23 years
Incorporated 13 June 2002
Size
Unreported
Confirmation
Submitted
Dated 13 June 2025 (2 months ago)
Next confirmation dated 13 June 2026
Due by 27 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Group
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
105 Wigmore Street
7th Floor
London
W1U 1QY
England
Address changed on 27 Nov 2023 (1 year 9 months ago)
Previous address was 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom
Telephone
02074933373
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • Real Estate Professional • British • Lives in England • Born in May 1965
Director • Chartered Surveyor • British • Lives in England • Born in Nov 1965
Riverland Holdings Limited
PSC
Sir Peter Caruana
PSC • British • Lives in Gibraltar • Born in Oct 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Berkley Estates London Limited
Mr Steven Mark Pope and Mark Simon Kingston are mutual people.
Active
Platignum Properties Limited
Mr Steven Mark Pope and Mark Simon Kingston are mutual people.
Active
Platignum Holdings Limited
Mr Steven Mark Pope and Mark Simon Kingston are mutual people.
Active
Goldmile Holdings Limited
Mr Steven Mark Pope and Mark Simon Kingston are mutual people.
Active
Gold Markets (Norfolk) Limited
Mark Simon Kingston and Mr Steven Mark Pope are mutual people.
Active
Goldmile City Limited
Mark Simon Kingston and Mr Steven Mark Pope are mutual people.
Active
Goldmile Enterprises Limited
Mark Simon Kingston and Mr Steven Mark Pope are mutual people.
Active
Riverland (Newark) Limited
Mark Simon Kingston and Mr Steven Mark Pope are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£3.71M
Decreased by £2.29M (-38%)
Turnover
£2.53M
Increased by £354K (+16%)
Employees
Unreported
Same as previous period
Total Assets
£37.25M
Decreased by £4.38M (-11%)
Total Liabilities
-£7.78M
Decreased by £1.02M (-12%)
Net Assets
£29.46M
Decreased by £3.36M (-10%)
Debt Ratio (%)
21%
Decreased by 0.24% (-1%)
Latest Activity
Confirmation Submitted
2 Months Ago on 13 Jun 2025
Group Accounts Submitted
9 Months Ago on 3 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 25 Jun 2024
Group Accounts Submitted
1 Year 8 Months Ago on 27 Dec 2023
Andras Lajos Tailby-Faulkes (PSC) Appointed
1 Year 8 Months Ago on 19 Dec 2023
Haim Judah Michael Levy (PSC) Resigned
1 Year 8 Months Ago on 19 Dec 2023
Inspection Address Changed
1 Year 9 Months Ago on 27 Nov 2023
Registers Moved To Registered Address
1 Year 9 Months Ago on 24 Nov 2023
Mr Steven Mark Pope Details Changed
2 Years 6 Months Ago on 13 Mar 2023
Natalia Franchini Gliorsi Details Changed
2 Years 6 Months Ago on 13 Mar 2023
Get Credit Report
Discover GP Property Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 June 2025 with no updates
Submitted on 13 Jun 2025
Group of companies' accounts made up to 31 May 2024
Submitted on 3 Dec 2024
Confirmation statement made on 13 June 2024 with no updates
Submitted on 25 Jun 2024
Notification of Andras Lajos Tailby-Faulkes as a person with significant control on 19 December 2023
Submitted on 26 Jan 2024
Cessation of Haim Judah Michael Levy as a person with significant control on 19 December 2023
Submitted on 21 Jan 2024
Group of companies' accounts made up to 31 May 2023
Submitted on 27 Dec 2023
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 105 Wigmore Street 7th London W1U 1QY
Submitted on 27 Nov 2023
Register(s) moved to registered office address 105 Wigmore Street 7th Floor London W1U 1QY
Submitted on 24 Nov 2023
Confirmation statement made on 13 June 2023 with no updates
Submitted on 26 Jun 2023
Director's details changed for Mr Mark Simon Kingston on 13 March 2023
Submitted on 26 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year