GLOBAL PROPERTY ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Registered office address changed from The Plaza 100 Old Hall Street Liverpool L3 9QJ England to Suite 70 179 Whiteladies Road Clifton Bristol BS8 2AG on 2023-08-29

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

19/06/2319 June 2023 Unaudited abridged accounts made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from 62 Wilson Street London EC2A 2BU England to 14-16 Dowgate Hill London EC4R 2SU on 2022-02-17

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Unaudited abridged accounts made up to 2020-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM C/O FLETCHER DAY 56 CONDUIT STREET LONDON W1S 2YZ ENGLAND

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP ENGLAND

View Document

15/10/1815 October 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WEBSTER

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 110 BISHOPSGATE FLOOR 15, VILLAGE 5 LONDON EC2N 4AY ENGLAND

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAMAYO

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR RICHARD TAMAYO

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR ALISTAIR STEVENSON WEBSTER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRL HOLDINGS LIMITED

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY NEILL BRETT

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MANSOUR / 20/06/2017

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/05/1730 May 2017 PREVEXT FROM 31/08/2016 TO 30/09/2016

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 3RD FLOOR 111 BUCKINGHAM PALACE ROAD WESTMINSTER LONDON SW1W 0SR

View Document

09/11/169 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

09/11/169 November 2016 ADOPT ARTICLES 12/10/2016

View Document

02/08/162 August 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/10/1230 October 2012 SECRETARY APPOINTED MR NEILL BRETT

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/06/1225 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 100

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR ENGLAND

View Document

22/06/1122 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

21/02/1121 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR RUPERT HARDING

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, SECRETARY RUPERT HARDING

View Document

16/06/1016 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR STEVEN MANSOUR

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR UNITED KINGDOM

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR INCORPORATE DIRECTORS LIMITED

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MR RUPERT HARDING

View Document

09/11/099 November 2009 SECRETARY APPOINTED MR RUPERT HARDING

View Document

18/09/0918 September 2009 SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 18/09/2009

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / INCORPORATE DIRECTORS LIMITED / 18/09/2009

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company