Background WavePink WaveYellow Wave

G.P.S LETTINGS LIMITED (04943460)

G.P.S LETTINGS LIMITED (04943460) is an active UK company. incorporated on 24 October 2003. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. G.P.S LETTINGS LIMITED has been registered for 22 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter.

Company Number
04943460
Status
active
Type
ltd
Incorporated
24 October 2003
Age
22 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.P.S LETTINGS LIMITED

G.P.S LETTINGS LIMITED is an active company incorporated on 24 October 2003 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. G.P.S LETTINGS LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04943460

LTD Company

Age

22 Years

Incorporated 24 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 29 October 2024 - 31 December 2024(3 months)
Type: Audit Exemption (Subsidiary)

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 25 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

G.P.S (WELLING) LIMITED
From: 24 October 2003To: 18 October 2004
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ United Kingdom
From: 11 November 2024To: 16 September 2025
6-8 Esparto Way South Darenth Dartford DA4 9FF England
From: 8 September 2018To: 11 November 2024
248 Blackfen Road Blackfen Sidcup Kent DA15 8PW
From: 24 October 2003To: 8 September 2018
Timeline

15 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
New Owner
Oct 22
New Owner
Oct 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

AITCHISON, Paul Leonard

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1979
Director
Appointed 29 Oct 2024

COOK, Michael Brian

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born June 1983
Director
Appointed 29 Oct 2024

KAVANAGH, Peter

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1962
Director
Appointed 29 Oct 2024

JONES, Ben

Resigned
Esparto Way, DartfordDA4 9FF
Secretary
Appointed 21 Oct 2016
Resigned 01 Mar 2023

JONES, Deborah Marion

Resigned
Blackheath, LondonSE3 7DW
Secretary
Appointed 29 Sept 2004
Resigned 29 Oct 2024

BATTLE SECRETARIES LTD

Resigned
15a High Street, BattleTN33 0AE
Corporate secretary
Appointed 24 Oct 2003
Resigned 24 Oct 2003

SR REGISTRARS LIMITED

Resigned
12 Kent House, BexleyDA5 1LR
Corporate secretary
Appointed 24 Oct 2003
Resigned 27 Sept 2004

JONES, Adam

Resigned
Blackheath, LondonSE3 7DW
Born February 1991
Director
Appointed 10 Jul 2023
Resigned 29 Oct 2024

JONES, Deborah Marion

Resigned
Blackheath, LondonSE3 7DW
Born March 1968
Director
Appointed 29 Sept 2004
Resigned 29 Oct 2024

O'BRIEN, Gillian

Resigned
Blackheath, LondonSE3 7DW
Born February 1966
Director
Appointed 10 Jul 2023
Resigned 29 Oct 2024

O'BRIEN, Michael

Resigned
LondonSE3 7DW
Born March 1965
Director
Appointed 24 Oct 2003
Resigned 29 Oct 2024

BATTLE DIRECTORS LTD

Resigned
15a High Street, BattleTN33 0AE
Corporate director
Appointed 24 Oct 2003
Resigned 24 Oct 2003

Persons with significant control

4

1 Active
3 Ceased
Nine Mile Ride, WokinghamRG40 3GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Michael O'Brien

Ceased
Blackheath, LondonSE3 7DW
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2022
Ceased 29 Oct 2024

Mrs Gillian O'Brien

Ceased
Blackheath, LondonSE3 7DW
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2022
Ceased 26 Oct 2022

Mrs Deborah Marion Jones

Ceased
Blackheath, LondonSE3 7DW
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Oct 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
22 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2025
AA01Change of Accounting Reference Date
Resolution
20 November 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
16 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2023
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
17 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
19 February 2007
288cChange of Particulars
Legacy
19 February 2007
288cChange of Particulars
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2005
AAAnnual Accounts
Legacy
24 November 2004
287Change of Registered Office
Legacy
11 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
287Change of Registered Office
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Incorporation Company
24 October 2003
NEWINCIncorporation