Gkd Properties Limited

DataGardener
live
Unknown

Gkd Properties Limited

09879041Private Limited With Share Capital

First Floor, Winston House, 349 Regents Park Road, London, N31DH
Incorporated

19/11/2015

Company Age

10 years

Directors

2

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Gkd Properties Limited (09879041) is a private limited with share capital incorporated on 19/11/2015 (10 years old) and registered in london, N31DH. The company operates under SIC code 68100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 19/11/2015
N31DH

Financial Overview

Total Assets

£891.4K

Liabilities

£938.2K

Net Assets

£-46.9K

Cash

£3.7K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

47
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:24-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-08-2017
Legacy
Category:Miscellaneous
Date:15-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2016
Incorporation Company
Category:Incorporation
Date:19-11-2015

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date24/08/2026
Filing Date24/11/2025
Latest Accounts30/11/2024

Trading Addresses

First Floor, Winston House, 349 Regents Park Road, London, N31DHRegistered

Contact

First Floor, Winston House, 349 Regents Park Road, London, N31DH