Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GPL PROPERTIES NO.4 LIMITED
Company Information for

GPL PROPERTIES NO.4 LIMITED

Speedwell Mill Old Coach Road, Tansley, Matlock, DERBYSHIRE, DE4 5FY,
Company Registration Number
07899383
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gpl Properties No.4 Ltd
GPL PROPERTIES NO.4 LIMITED was founded on 2012-01-05 and has its registered office in Matlock. The organisation's status is listed as "Active - Proposal to Strike off". Gpl Properties No.4 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GPL PROPERTIES NO.4 LIMITED
 
Legal Registered Office
Speedwell Mill Old Coach Road
Tansley
Matlock
DERBYSHIRE
DE4 5FY
Other companies in DN37
 
Filing Information
Company Number 07899383
Company ID Number 07899383
Date formed 2012-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-02-09 07:26:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GPL PROPERTIES NO.4 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.

Company Officers of GPL PROPERTIES NO.4 LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN TRUEMAN
Director 2016-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL WEEKS
Company Secretary 2012-01-05 2016-04-05
PAUL MICHAEL WEEKS
Director 2012-01-05 2016-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN TRUEMAN UKPM (WORKINGTON) LIMITED Director 2018-04-10 CURRENT 2015-09-30 Active - Proposal to Strike off
STEPHEN TRUEMAN UKPM (SCUNTHORPE) LIMITED Director 2018-04-10 CURRENT 2015-10-30 Active
STEPHEN TRUEMAN RIFT COCKTAIL BARS LIMITED Director 2018-04-10 CURRENT 2017-01-25 Active - Proposal to Strike off
STEPHEN TRUEMAN HPL PROPERTIES NO.3 LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active - Proposal to Strike off
STEPHEN TRUEMAN PPL PROPERTIES NO.1 LIMITED Director 2017-01-23 CURRENT 2017-01-23 Liquidation
STEPHEN TRUEMAN SPL PROPERTIES NO.4 LIMITED Director 2016-05-31 CURRENT 2016-05-27 Active
STEPHEN TRUEMAN GPL PROPERTIES NO.17 LIMITED Director 2016-04-05 CURRENT 2014-02-27 Active - Proposal to Strike off
STEPHEN TRUEMAN GPL PROPERTIES NO.6 LIMITED Director 2016-04-05 CURRENT 2011-05-19 Active
STEPHEN TRUEMAN GPL PROPERTIES NO.9 LIMITED Director 2016-04-05 CURRENT 2011-09-02 Active - Proposal to Strike off
STEPHEN TRUEMAN GPL PROPERTIES NO.14 LTD Director 2016-04-05 CURRENT 2012-01-05 Active - Proposal to Strike off
STEPHEN TRUEMAN GPL PROPERTIES NO.5 LIMITED Director 2016-04-05 CURRENT 2012-01-12 Active
STEPHEN TRUEMAN GPL PROPERTIES NO.3 LIMITED Director 2016-04-05 CURRENT 2012-03-09 Active - Proposal to Strike off
STEPHEN TRUEMAN GPL PROPERTIES NO.1 LIMITED Director 2016-04-05 CURRENT 2012-03-09 Active - Proposal to Strike off
STEPHEN TRUEMAN HPL PROPERTIES NO.2 LIMITED Director 2016-04-05 CURRENT 2012-05-03 Active
STEPHEN TRUEMAN PETER OLDFIELD LTD Director 2016-04-05 CURRENT 2012-09-05 Active - Proposal to Strike off
STEPHEN TRUEMAN GPL PROPERTIES NO.12 LIMITED Director 2016-04-05 CURRENT 2013-06-17 Active - Proposal to Strike off
STEPHEN TRUEMAN CPL PROPERTIES NO.2 LIMITED Director 2016-04-05 CURRENT 2013-12-04 Active
STEPHEN TRUEMAN GPL PROPERTIES NO.15 LIMITED Director 2016-04-05 CURRENT 2013-12-09 Active
STEPHEN TRUEMAN CPL PROPERTIES NO.3 LIMITED Director 2016-04-05 CURRENT 2015-03-12 Active
STEPHEN TRUEMAN IPL PROPERTIES NO.1 LIMITED Director 2016-04-05 CURRENT 2015-03-12 Active
STEPHEN TRUEMAN GPL PROPERTIES NO.20 LIMITED Director 2016-04-05 CURRENT 2016-02-09 Active - Proposal to Strike off
STEPHEN TRUEMAN GPL PROPERTIES NO.21 LIMITED Director 2016-04-05 CURRENT 2016-02-09 Active
STEPHEN TRUEMAN YPL PROPERTIES NO.1 LIMITED Director 2016-04-05 CURRENT 2012-10-23 Liquidation
STEPHEN TRUEMAN DEVON HINDE LTD Director 2016-04-05 CURRENT 2014-01-22 Active - Proposal to Strike off
STEPHEN TRUEMAN GPL PROPERTIES NO.8 LIMITED Director 2016-04-05 CURRENT 2011-11-08 Active - Proposal to Strike off
STEPHEN TRUEMAN GPL PROPERTIES NO.2 LIMITED Director 2016-04-05 CURRENT 2012-02-01 Active
STEPHEN TRUEMAN HPL PROPERTIES NO.1 LIMITED Director 2016-04-05 CURRENT 2012-03-09 Active
STEPHEN TRUEMAN LPL PROPERTIES NO.1 LTD Director 2016-04-05 CURRENT 2012-07-17 Active - Proposal to Strike off
STEPHEN TRUEMAN LPL PROPERTIES NO.4 LIMITED Director 2016-04-05 CURRENT 2012-11-09 Active
STEPHEN TRUEMAN GPL PROPERTIES NO.10 LIMITED Director 2016-04-05 CURRENT 2012-11-09 Active - Proposal to Strike off
STEPHEN TRUEMAN GPL PROPERTIES NO.11 LTD Director 2016-04-05 CURRENT 2013-03-07 Active
STEPHEN TRUEMAN CPL PROPERTIES NO.1 LIMITED Director 2016-04-05 CURRENT 2013-12-04 Active
STEPHEN TRUEMAN GPL PROPERTIES NO.13 LIMITED Director 2016-04-05 CURRENT 2013-12-09 Active - Proposal to Strike off
STEPHEN TRUEMAN LPL PROPERTIES NO.5 LIMITED Director 2016-04-05 CURRENT 2014-06-19 Active - Proposal to Strike off
STEPHEN TRUEMAN SPL PROPERTIES NO.3 LIMITED Director 2016-04-05 CURRENT 2014-04-04 Active - Proposal to Strike off

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
2022-02-15Final Gazette dissolved via compulsory strike-off
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM 17 Old Courts Road Brigg North Lincolnshire DN20 8JD United Kingdom
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-24AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM Head Office 10 West Street Scawby Brigg DN20 9AN England
2018-10-22PSC07CESSATION OF STEPHEN TRUEMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-22PSC02Notification of Advocate Properties Ltd as a person with significant control on 2018-10-12
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRUEMAN
2018-10-22AP01DIRECTOR APPOINTED MR THOMAS DARREN LINCE
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM Propco 13 Dudley Street Grimsby South Humberside DN31 2AW England
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-19AR0105/04/16 ANNUAL RETURN FULL LIST
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL WEEKS
2016-04-05AP01DIRECTOR APPOINTED MR STEPHEN TRUEMAN
2016-04-05TM02Termination of appointment of Paul Michael Weeks on 2016-04-05
2016-03-03CH01Director's details changed for Mr Paul Michael Weeks on 2016-03-01
2016-03-03CH03SECRETARY'S DETAILS CHNAGED FOR PAUL MICHAEL WEEKS on 2016-03-01
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM 2 the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-05AR0105/01/16 ANNUAL RETURN FULL LIST
2015-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-06-02CH01Director's details changed for Mr Paul Michael Weeks on 2015-06-02
2015-06-02CH03SECRETARY'S DETAILS CHNAGED FOR PAUL MICHAEL WEEKS on 2015-06-02
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-08AR0105/01/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27AA01PREVSHO FROM 31/01/2014 TO 31/12/2013
2014-01-07AA31/01/13 TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-07AR0105/01/14 FULL LIST
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2013 FROM G2 THE INNOVATION CENTRE INNOVATION WAY GRIMSBY DN37 9TT UNITED KINGDOM
2013-03-25AR0105/01/13 FULL LIST
2012-01-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GPL PROPERTIES NO.4 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 GPL PROPERTIES NO.4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GPL PROPERTIES NO.4 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 GPL PROPERTIES NO.4 LIMITED

Intangible Assets
Patents
We have not found any records of GPL PROPERTIES NO.4 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GPL PROPERTIES NO.4 LIMITED
Trademarks
We have not found any records of GPL PROPERTIES NO.4 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GPL PROPERTIES NO.4 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 (68209 - Other letting and operating of own or leased real estate) as GPL PROPERTIES NO.4 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GPL PROPERTIES NO.4 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 GPL PROPERTIES NO.4 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 GPL PROPERTIES NO.4 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.