Background WavePink WaveYellow Wave

GIPSY ROAD PROPERTIES LIMITED (05554752)

GIPSY ROAD PROPERTIES LIMITED (05554752) is an active UK company. incorporated on 6 September 2005. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GIPSY ROAD PROPERTIES LIMITED has been registered for 20 years. Current directors include LOUKA, Panayiotis Andrea, Mr..

Company Number
05554752
Status
active
Type
ltd
Incorporated
6 September 2005
Age
20 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOUKA, Panayiotis Andrea, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIPSY ROAD PROPERTIES LIMITED

GIPSY ROAD PROPERTIES LIMITED is an active company incorporated on 6 September 2005 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GIPSY ROAD PROPERTIES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05554752

LTD Company

Age

20 Years

Incorporated 6 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

67 Westow Street Upper Norwood London SE19 3RW
From: 1 June 2010To: 11 March 2025
79 Waddington Way Upper Norwood London SE19 3UH
From: 6 September 2005To: 1 June 2010
Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Left
May 11
Loan Secured
Sept 20
Director Left
Sept 20
Owner Exit
Jul 21
Director Joined
Nov 23
Loan Secured
Jan 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Mar 25
Loan Secured
Nov 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GEORGIOU, Georgios Theodosiou, Mr.

Active
Christopher Wren Yard, CroydonCR0 1QG
Secretary
Appointed 06 Sept 2005

LOUKA, Panayiotis Andrea, Mr.

Active
Christopher Wren Yard, CroydonCR0 1QG
Born June 1960
Director
Appointed 06 Sept 2005

WARD, Simon Patrick

Resigned
17 Cecil Road, SuttonSM1 2DL
Secretary
Appointed 06 Sept 2005
Resigned 16 Sept 2020

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 06 Sept 2005
Resigned 06 Sept 2005

GALE, Richard Douglas

Resigned
49 Harold Road, LondonSE19 3SP
Born January 1952
Director
Appointed 06 Sept 2005
Resigned 02 Feb 2011

GEORGIOU, Georgios Theodosiou

Resigned
Upper NorwoodSE19 3RW
Born April 1976
Director
Appointed 14 Nov 2023
Resigned 05 Mar 2025

WARD, Simon Patrick

Resigned
17 Cecil Road, SuttonSM1 2DL
Born June 1950
Director
Appointed 06 Sept 2005
Resigned 16 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
LondonSW16 3JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2020
26 Station Road, BarnetEN5 1QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 July 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
27 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
31 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Legacy
26 September 2005
88(2)R88(2)R
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Incorporation Company
6 September 2005
NEWINCIncorporation