Background WavePink WaveYellow Wave

G.B.I. PROPERTIES LIMITED (04918538)

G.B.I. PROPERTIES LIMITED (04918538) is an active UK company. incorporated on 1 October 2003. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. G.B.I. PROPERTIES LIMITED has been registered for 22 years. Current directors include BROWN, Andrew Peter, BROWN, Christopher Bernard William, BROWN, Richard William Gray and 1 others.

Company Number
04918538
Status
active
Type
ltd
Incorporated
1 October 2003
Age
22 years
Address
Unit 5b Ridgeway Court, Leighton Buzzard, LU7 4SF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Andrew Peter, BROWN, Christopher Bernard William, BROWN, Richard William Gray, BROWN, Steven George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.B.I. PROPERTIES LIMITED

G.B.I. PROPERTIES LIMITED is an active company incorporated on 1 October 2003 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. G.B.I. PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04918538

LTD Company

Age

22 Years

Incorporated 1 October 2003

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 10 February 2025 (1 year 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

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Unit 5b Ridgeway Court Leighton Buzzard, LU7 4SF,

Previous Addresses

George Browns Grovebury Road Leighton Buzzard Bedfordshire LU7 4UX
From: 13 October 2014To: 30 June 2025
Browns Grovebury Road Leighton Buzzard Beds LU7 4UX
From: 1 October 2003To: 13 October 2014
Timeline

2 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BROWN, Andrew Peter

Active
Ridgeway Court, Leighton BuzzardLU7 4SF
Secretary
Appointed 01 Oct 2003

BROWN, Andrew Peter

Active
Ridgeway Court, Leighton BuzzardLU7 4SF
Born March 1954
Director
Appointed 01 Oct 2003

BROWN, Christopher Bernard William

Active
Ridgeway Court, Leighton BuzzardLU7 4SF
Born May 1953
Director
Appointed 01 Oct 2003

BROWN, Richard William Gray

Active
Ridgeway Court, Leighton BuzzardLU7 4SF
Born January 1959
Director
Appointed 01 Oct 2003

BROWN, Steven George

Active
Ridgeway Court, Leighton BuzzardLU7 4SF
Born November 1991
Director
Appointed 18 Feb 2026

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 01 Oct 2003
Resigned 01 Oct 2003

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 01 Oct 2003
Resigned 01 Oct 2003

Persons with significant control

1

Grovebury Road, Leighton BuzzardLU7 4UX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2006
AAAnnual Accounts
Legacy
9 December 2005
287Change of Registered Office
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
225Change of Accounting Reference Date
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Incorporation Company
1 October 2003
NEWINCIncorporation