Background WavePink WaveYellow Wave

GREATAPARTMENTS LIMITED (04821630)

GREATAPARTMENTS LIMITED (04821630) is an active UK company. incorporated on 4 July 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREATAPARTMENTS LIMITED has been registered for 22 years. Current directors include ROBINSON, David Barrie.

Company Number
04821630
Status
active
Type
ltd
Incorporated
4 July 2003
Age
22 years
Address
C/O Richer Sounds Plc, Richer, London, SE1 4BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROBINSON, David Barrie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATAPARTMENTS LIMITED

GREATAPARTMENTS LIMITED is an active company incorporated on 4 July 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREATAPARTMENTS LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04821630

LTD Company

Age

22 Years

Incorporated 4 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

C/O Richer Sounds Plc, Richer House, Hankey Place London, SE1 4BB,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jul 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ROBINSON, David Barrie

Active
C/O Richer Sounds Plc, Richer, LondonSE1 4BB
Born April 1966
Director
Appointed 04 Jul 2003

BAMFORTH, Robert

Resigned
C/O Richer Sounds Plc, Richer, LondonSE1 4BB
Secretary
Appointed 02 Jun 2019
Resigned 31 May 2021

BRAIN, Michael Terence

Resigned
94 Ladysmith Road, Stoke On TrentST1 4BX
Secretary
Appointed 04 Jul 2003
Resigned 16 Jan 2009

CURRIER, John

Resigned
C/O Richer Sounds Plc, Richer, LondonSE1 4BB
Secretary
Appointed 16 Jan 2009
Resigned 02 Jun 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Jul 2003
Resigned 04 Jul 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Jul 2003
Resigned 04 Jul 2003

Persons with significant control

1

Mr Julian Richer

Active
C/O Richer Sounds Plc, Richer, LondonSE1 4BB
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
23 July 2009
363aAnnual Return
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2005
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Legacy
30 August 2005
353353
Legacy
30 August 2005
288cChange of Particulars
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
225Change of Accounting Reference Date
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Incorporation Company
4 July 2003
NEWINCIncorporation