Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GP HOMES LIMITED
Company Information for

GP HOMES LIMITED

29/30 FITZROY SQUARE, LONDON, W1T 6LQ,
Company Registration Number
04893221
Private Limited Company
Active

Company Overview

About Gp Homes Ltd
GP HOMES LIMITED was founded on 2003-09-09 and has its registered office in . The organisation's status is listed as "Active". Gp Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GP HOMES LIMITED
 
Legal Registered Office
29/30 FITZROY SQUARE
LONDON
W1T 6LQ
Other companies in W1T
 
Filing Information
Company Number 04893221
Company ID Number 04893221
Date formed 2003-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:41:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GP HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GMNI COORDINATION LIMITED   NORTHSHOTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GP HOMES LIMITED
The following companies were found which have the same name as GP HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Gp Homes 1 LLC Maryland Unknown
GP HOMES AND REMODELING, INC 16498 SW 22ND ST MIRAMAR FL 33027 Active Company formed on the 2014-09-17
GP HOMES INC Delaware Unknown
GP HOMES INC California Unknown
GP HOMES INCORPORATED New Jersey Unknown
GP HOMES LLC 1027 EVERGREEN HILLS RD DALLAS TX 75208 Active Company formed on the 2003-05-30
GP HOMES LLC Delaware Unknown
GP HOMES LLC New Jersey Unknown
GP HOMES LLC New Jersey Unknown
GP HOMES LLC California Unknown
Gp Homes Lc Maryland Unknown
GP HOMES LLC 7610 NE 14TH ST VANCOUVER WA 986641004 Active Company formed on the 2017-12-26
GP HOMES PRIVATE LIMITED OLD NO.15 NEW NO.23 ANNA STREET KALLIKUPPAM AMBATTUR CHENNAI Tamil Nadu 600053 ACTIVE Company formed on the 2013-03-22
GP HOMES REMODELING AND INVESTMENTS, INC. 16498 S.W. 22ND STREET MIRAMAR FL 33027 Inactive Company formed on the 2015-03-04
GP HOMES, LLC Active Company formed on the 2015-06-10
GP HOMES, LLC 1820 COMMERCIAL ST SE SALEM OR 97302 Active Company formed on the 2020-01-09
GP HOMES, LLC 3509 SW 29TH AVE CAPE CORAL FL 33914 Active Company formed on the 2020-06-15
GP Homestead, LLC 837 E. 1200 S. OREM UT 84097 Involuntarily Dissolved Company formed on the 2012-06-27

Company Officers of GP HOMES LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM MULCHINOCK
Company Secretary 2003-09-09
JANET SUSAN MULCHINOCK
Director 2003-09-09
JOSS DOMINIC MULCHINOCK
Director 2003-09-09
PETER WILLIAM MULCHINOCK
Director 2003-09-09
SACHA CHRISTIAN MULCHINOCK
Director 2003-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2003-09-09 2003-09-09
CHALFEN NOMINEES LIMITED
Nominated Director 2003-09-09 2003-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM MULCHINOCK G.P. BUILDERS (AMPTHILL) LIMITED Company Secretary 1992-06-04 CURRENT 1977-05-24 Active
JANET SUSAN MULCHINOCK GP DEVELOPMENTS LTD Director 2004-09-16 CURRENT 2003-12-19 Active
JANET SUSAN MULCHINOCK G.P. BUILDERS (AMPTHILL) LIMITED Director 1992-06-04 CURRENT 1977-05-24 Active
JOSS DOMINIC MULCHINOCK GP DEVELOPMENTS LTD Director 2004-12-02 CURRENT 2003-12-19 Active
JOSS DOMINIC MULCHINOCK G.P. BUILDERS (AMPTHILL) LIMITED Director 2002-06-01 CURRENT 1977-05-24 Active
PETER WILLIAM MULCHINOCK GP DEVELOPMENTS LTD Director 2003-12-19 CURRENT 2003-12-19 Active
PETER WILLIAM MULCHINOCK FORD LANE ROXTON LTD Director 2003-12-08 CURRENT 2003-12-08 Dissolved 2016-05-24
PETER WILLIAM MULCHINOCK G.P. BUILDERS (AMPTHILL) LIMITED Director 1992-06-04 CURRENT 1977-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-02-2431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-01-1331/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-07-30CH01Director's details changed for Mr Joss Dominic Mulchinock on 2020-10-15
2021-07-30PSC04Change of details for Mr Joss Dominic Mulchinock as a person with significant control on 2020-10-15
2020-11-30AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-07SH02Sub-division of shares on 2020-09-23
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JANET SUSAN MULCHINOCK
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2018-11-30AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2017-12-18AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 4
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-01-18AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2015-10-28AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-15AR0109/09/15 ANNUAL RETURN FULL LIST
2015-08-28CH01Director's details changed for Mr Sacha Christian Mulchinock on 2015-02-04
2015-02-05AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-06AR0109/09/14 ANNUAL RETURN FULL LIST
2013-12-06AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AR0109/09/13 ANNUAL RETURN FULL LIST
2013-01-16AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0109/09/12 ANNUAL RETURN FULL LIST
2012-10-24RES12VARYING SHARE RIGHTS AND NAMES
2012-10-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of Memorandum and/or Articles of Association
2012-10-24SH10Particulars of variation of rights attached to shares
2012-10-24SH08Change of share class name or designation
2011-11-24AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AR0109/09/11 ANNUAL RETURN FULL LIST
2011-10-03CH03SECRETARY'S DETAILS CHNAGED FOR PETER WILLIAM MULCHINOCK on 2011-09-08
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM MULCHINOCK / 08/09/2011
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SACHA CHRISTIAN MULCHINOCK / 08/09/2011
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSS DOMINIC MULCHINOCK / 08/09/2011
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET SUSAN MULCHINOCK / 08/09/2011
2011-02-08AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SACHA CHRISTIAN MULCHINOCK / 30/04/2010
2010-09-20AR0109/09/10 FULL LIST
2010-02-03AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-02-25AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-12363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-25363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-22363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-10-10288cDIRECTOR'S PARTICULARS CHANGED
2005-09-28363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-06-20AUDAUDITOR'S RESIGNATION
2005-04-05AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-09-21363aRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2003-09-23288aNEW DIRECTOR APPOINTED
2003-09-23288bSECRETARY RESIGNED
2003-09-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-23288bDIRECTOR RESIGNED
2003-09-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-23288aNEW DIRECTOR APPOINTED
2003-09-23288aNEW DIRECTOR APPOINTED
2003-09-19225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/05/04
2003-09-1988(2)RAD 09/09/03--------- £ SI 3@1=3 £ IC 1/4
2003-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GP HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GP HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GP HOMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GP HOMES LIMITED

Intangible Assets
Patents
We have not found any records of GP HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GP HOMES LIMITED
Trademarks
We have not found any records of GP HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GP HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GP HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GP HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GP HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GP HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.