Background WavePink WaveYellow Wave

GAINPATCH LIMITED (02634528)

GAINPATCH LIMITED (02634528) is an active UK company. incorporated on 2 August 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GAINPATCH LIMITED has been registered for 34 years. Current directors include BROWN, Peter Glanfield, GRANDITER, Lisa, MATTHEWS, Josephine Vivien and 1 others.

Company Number
02634528
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 1991
Age
34 years
Address
925 Finchley Road, London, NW11 7PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Peter Glanfield, GRANDITER, Lisa, MATTHEWS, Josephine Vivien, WOODS, Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAINPATCH LIMITED

GAINPATCH LIMITED is an active company incorporated on 2 August 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GAINPATCH LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02634528

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 2 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

925 Finchley Road London, NW11 7PE,

Previous Addresses

Epworth House 25 City Road London EC1Y 1AR England
From: 15 August 2011To: 21 December 2012
25 City Road London EC1Y 1AR England
From: 16 September 2010To: 15 August 2011
18 Hand Court High Holborn London WC1V 6JF
From: 2 August 1991To: 16 September 2010
Timeline

2 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Jul 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BROWN, Peter Glanfield

Active
Finchley Road, LondonNW11 7PE
Born September 1954
Director
Appointed 03 Apr 2007

GRANDITER, Lisa

Active
Finchley Road, LondonNW11 7PE
Born November 1963
Director
Appointed 30 May 2000

MATTHEWS, Josephine Vivien

Active
Finchley Road, LondonNW11 7PE
Born August 1947
Director
Appointed 01 Apr 2007

WOODS, Peter

Active
Finchley Road, LondonNW11 7PE
Born November 1961
Director
Appointed 07 Jul 2021

SHEAR, Denise

Resigned
Finchley Road, LondonNW11 7PE
Secretary
Appointed N/A
Resigned 01 Jan 2018

ATKIN, Katherine

Resigned
31 Castellain Road, LondonW9 1EY
Born October 1970
Director
Appointed 10 Mar 2003
Resigned 24 May 2004

BRYERS, Nicole Amelia Marie, M/S

Resigned
Flat 7 152 Sutherland Avenue, LondonW9 1HP
Born March 1970
Director
Appointed 14 Dec 1997
Resigned 13 Dec 2000

GRANDITER, Michael Bernard

Resigned
Flat 2, LondonW9 1HP
Born October 1938
Director
Appointed N/A
Resigned 29 Mar 1999

HALL, Jonathan Mark

Resigned
150 Sutherland Avenue, LondonW9 1HP
Born June 1960
Director
Appointed N/A
Resigned 16 Mar 1998

JORDAN, Nicholas Michael

Resigned
Flat 1 152 Sutherland Avenue, LondonW9 1HP
Born October 1966
Director
Appointed 28 Feb 2001
Resigned 26 Feb 2002

KELSALL, Anthony David

Resigned
Flat 4, LondonW9 1HP
Born December 1946
Director
Appointed 28 Feb 2001
Resigned 06 Jan 2003

KORNER, Joanna Christian Mary

Resigned
Flat 1-152 Sutherland Avenue, LondonW9 1HP
Born July 1951
Director
Appointed N/A
Resigned 30 Jan 1998

LIGHT, Alison

Resigned
152 Sutherland Avenue, LondonW9 1HP
Born October 1965
Director
Appointed N/A
Resigned 09 Dec 1992

MACKAY, Angela

Resigned
Flat 1, LondonW9 1HP
Born November 1959
Director
Appointed 04 Aug 1993
Resigned 24 Oct 1997

SHEAR, Denise

Resigned
13 Sandwick Close, LondonNW7 2AX
Born March 1948
Director
Appointed 17 Sept 1991
Resigned 10 May 2002
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
27 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
14 May 2008
288cChange of Particulars
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2007
AAAnnual Accounts
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 May 2006
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 May 2005
AAAnnual Accounts
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2004
AAAnnual Accounts
Legacy
2 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Resolution
7 October 2002
RESOLUTIONSResolutions
Resolution
7 October 2002
RESOLUTIONSResolutions
Resolution
7 October 2002
RESOLUTIONSResolutions
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
7 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
9 October 2001
363aAnnual Return
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
4 December 2000
363aAnnual Return
Legacy
17 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
5 October 1999
363aAnnual Return
Legacy
25 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288cChange of Particulars
Legacy
31 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
21 October 1997
363aAnnual Return
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
18 September 1996
363aAnnual Return
Legacy
24 August 1995
363x363x
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 September 1994
363x363x
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
20 August 1993
363x363x
Legacy
16 August 1993
288288
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
9 June 1993
288288
Legacy
8 January 1993
288288
Legacy
9 September 1992
363x363x
Legacy
30 March 1992
287Change of Registered Office
Legacy
3 March 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
25 November 1991
224224
Legacy
16 October 1991
287Change of Registered Office
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Incorporation Company
2 August 1991
NEWINCIncorporation