Background WavePink WaveYellow Wave

GBE DEVELOPMENTS LTD (05533619)

GBE DEVELOPMENTS LTD (05533619) is an active UK company. incorporated on 11 August 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GBE DEVELOPMENTS LTD has been registered for 20 years. Current directors include BURROWS, Steven Paul, GREENYER, Kevin John.

Company Number
05533619
Status
active
Type
ltd
Incorporated
11 August 2005
Age
20 years
Address
A3, Broomsleigh Business Park, London, SE26 5BN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURROWS, Steven Paul, GREENYER, Kevin John
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBE DEVELOPMENTS LTD

GBE DEVELOPMENTS LTD is an active company incorporated on 11 August 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GBE DEVELOPMENTS LTD was registered 20 years ago.(SIC: 41100, 68320)

Status

active

Active since 20 years ago

Company No

05533619

LTD Company

Age

20 Years

Incorporated 11 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

GBE DEVELOPMENTS (UK) LIMITED
From: 11 August 2005To: 7 June 2009
Contact
Address

A3, Broomsleigh Business Park Worsley Bridge Road London, SE26 5BN,

Timeline

5 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Loan Secured
Nov 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Apr 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GREENYER, Kevin John

Active
A3, Broomsleigh Business Park, LondonSE26 5BN
Secretary
Appointed 11 Aug 2005

BURROWS, Steven Paul

Active
A3, Broomsleigh Business Park, LondonSE26 5BN
Born January 1975
Director
Appointed 11 Aug 2005

GREENYER, Kevin John

Active
A3, Broomsleigh Business Park, LondonSE26 5BN
Born November 1966
Director
Appointed 11 Aug 2005

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 11 Aug 2005
Resigned 11 Aug 2005

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 11 Aug 2005
Resigned 11 Aug 2005

Persons with significant control

2

Mr Steven Paul Burrows

Active
Worsley Bridge Road, LondonSE26 5BN
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Kevin John Greenyer

Active
Worsley Bridge Road, LondonSE26 5BN
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 August 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
21 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Legacy
13 March 2013
MG01MG01
Legacy
13 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Legacy
7 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2010
AAAnnual Accounts
Legacy
21 August 2009
288cChange of Particulars
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 June 2009
AAAnnual Accounts
Certificate Change Of Name Company
4 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
13 January 2007
395Particulars of Mortgage or Charge
Legacy
12 September 2006
363aAnnual Return
Legacy
12 September 2006
287Change of Registered Office
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Resolution
27 September 2005
RESOLUTIONSResolutions
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
287Change of Registered Office
Incorporation Company
11 August 2005
NEWINCIncorporation