ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gupi Properties Limited

Gupi Properties Limited is an active company incorporated on 16 August 2012 with the registered office located in Chelmsford, Essex. Gupi Properties Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08181662
Private limited company
Age
13 years
Incorporated 16 August 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 September 2025 (1 month ago)
Next confirmation dated 23 September 2026
Due by 7 October 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
2 Hopkins Mead
Chelmsford
CM2 6SS
England
Address changed on 5 Feb 2025 (8 months ago)
Previous address was 189-193 Earls Court Road London SW5 9AN
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Secretary • Director • Accountant • British • Lives in UK • Born in Mar 1976
Director • British • Lives in England • Born in Feb 1955
T.P.A.S. Capital Limited (Company 10808741)
PSC
David Kirch Holdings Limited(Company 106566)
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tupa Energy (Holdings) Limited
Terry John Prosser and Gary Thomas Lever are mutual people.
Active
Channel Hotels & Properties (UK) Limited
Gary Thomas Lever is a mutual person.
Active
Crown Lodge Securities Limited
Gary Thomas Lever is a mutual person.
Active
Dettling Developments Limited
Gary Thomas Lever is a mutual person.
Active
Closelink Limited
Gary Thomas Lever is a mutual person.
Active
Terry Prosser Accounting Solutions Limited
Terry John Prosser is a mutual person.
Active
Enviro Fuels Limited
Gary Thomas Lever is a mutual person.
Active
Maple Park (Wentworth) Limited
Gary Thomas Lever is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£48.7K
Increased by £47.82K (+5421%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.27M
Decreased by £64.22K (-2%)
Total Liabilities
-£860.88K
Decreased by £99.02K (-10%)
Net Assets
£2.41M
Increased by £34.79K (+1%)
Debt Ratio (%)
26%
Decreased by 2.46% (-9%)
Latest Activity
Confirmation Submitted
24 Days Ago on 8 Oct 2025
Full Accounts Submitted
4 Months Ago on 12 Jun 2025
Accounting Period Shortened
8 Months Ago on 5 Feb 2025
Registered Address Changed
8 Months Ago on 5 Feb 2025
Confirmation Submitted
1 Year Ago on 11 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 14 Jun 2024
David Kirch Holdings Limited(Company 106566) (PSC) Appointed
6 Years Ago on 27 Aug 2019
Maria Natilie Olimpia Lever (PSC) Resigned
9 Years Ago on 30 Jun 2016
Terry John Prosser (PSC) Resigned
9 Years Ago on 30 Jun 2016
David Roderick Kirch (PSC) Resigned
9 Years Ago on 30 Jun 2016
Get Credit Report
Discover Gupi Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 September 2025 with no updates
Submitted on 8 Oct 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 12 Jun 2025
Registered office address changed from 189-193 Earls Court Road London SW5 9AN to 2 Hopkins Mead Chelmsford CM2 6SS on 5 February 2025
Submitted on 5 Feb 2025
Current accounting period shortened from 30 September 2025 to 31 August 2025
Submitted on 5 Feb 2025
Confirmation statement made on 23 September 2024 with no updates
Submitted on 11 Oct 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 14 Jun 2024
Confirmation statement made on 23 September 2023 with no updates
Submitted on 17 Oct 2023
Cessation of T.P.A.S. Capital Limited as a person with significant control on 12 July 2018
Submitted on 17 Oct 2023
Notification of David Kirch Holdings Limited(Company 106566) as a person with significant control on 27 August 2019
Submitted on 17 Oct 2023
Cessation of David Roderick Kirch as a person with significant control on 30 June 2016
Submitted on 17 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year