ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GP Ep Holdings Ltd

GP Ep Holdings Ltd is an active company incorporated on 29 April 2022 with the registered office located in St. Albans, Hertfordshire. GP Ep Holdings Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14077362
Private limited company
Age
3 years
Incorporated 29 April 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 March 2025 (5 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Glencar House
32-34 Upper Marlborough Road
St Albans
Herts
AL1 3UU
United Kingdom
Address changed on 31 Mar 2023 (2 years 5 months ago)
Previous address was 1st Floor 4 Beaconsfield Road St Albans AL1 3rd United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jan 1980
Director • British • Lives in England • Born in Jan 1980
Director • British • Lives in UK • Born in Apr 1977
Director • British • Lives in UK • Born in Jan 1974
Glencar Property Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beaumont Court Investments Ltd
Darren Anthony Walsh, Edward John Patrick McGillycuddy, and 2 more are mutual people.
Active
York House St Albans Ltd
Darren Anthony Walsh and Edward John Patrick McGillycuddy are mutual people.
Active
Beaumont Court Developments Ltd
Darren Anthony Walsh and Edward John Patrick McGillycuddy are mutual people.
Active
3 OLD School House Ltd
Edward John Patrick McGillycuddy and Ricky Anthony Levenston are mutual people.
Active
34 Red House Ltd
Edward John Patrick McGillycuddy and Ricky Anthony Levenston are mutual people.
Active
Glencar Property (Finchley) Ltd
Edward John Patrick McGillycuddy and Ricky Anthony Levenston are mutual people.
Active
Glencar Property (Freehold) Ltd
Edward John Patrick McGillycuddy and Ricky Anthony Levenston are mutual people.
Active
Glencar Property (Old School House) Ltd
Edward John Patrick McGillycuddy and Ricky Anthony Levenston are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£535.41K
Increased by £535.31K (+535307%)
Total Liabilities
-£536.82K
Increased by £535.75K (+49791%)
Net Assets
-£1.42K
Decreased by £440 (+45%)
Debt Ratio (%)
100%
Decreased by 975.74% (-91%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
5 Months Ago on 21 Mar 2025
Confirmation Submitted
1 Year 4 Months Ago on 22 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 25 Jan 2024
Mr John Shane Walsh Details Changed
2 Years 5 Months Ago on 31 Mar 2023
Mr Darren Anthony Walsh Details Changed
2 Years 5 Months Ago on 31 Mar 2023
Mr Edward John Patrick Mcgillycuddy Details Changed
2 Years 5 Months Ago on 31 Mar 2023
Glencar Property Limited (PSC) Details Changed
2 Years 5 Months Ago on 31 Mar 2023
Mr. Ricky Anthony Levenston Details Changed
2 Years 5 Months Ago on 31 Mar 2023
Registered Address Changed
2 Years 5 Months Ago on 31 Mar 2023
Get Credit Report
Discover GP Ep Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 31 Mar 2025
Confirmation statement made on 21 March 2025 with no updates
Submitted on 21 Mar 2025
Confirmation statement made on 21 March 2024 with no updates
Submitted on 22 Apr 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 25 Jan 2024
Registered office address changed from 1st Floor 4 Beaconsfield Road St Albans AL1 3rd United Kingdom to Glencar House 32-34 Upper Marlborough Road St Albans Herts AL1 3UU on 31 March 2023
Submitted on 31 Mar 2023
Director's details changed for Mr. Ricky Anthony Levenston on 31 March 2023
Submitted on 31 Mar 2023
Change of details for Glencar Property Limited as a person with significant control on 31 March 2023
Submitted on 31 Mar 2023
Director's details changed for Mr Edward John Patrick Mcgillycuddy on 31 March 2023
Submitted on 31 Mar 2023
Director's details changed for Mr Darren Anthony Walsh on 31 March 2023
Submitted on 31 Mar 2023
Director's details changed for Mr John Shane Walsh on 31 March 2023
Submitted on 31 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year