Background WavePink WaveYellow Wave

GS PROPERTY CONSULTANTS LIMITED (05593077)

GS PROPERTY CONSULTANTS LIMITED (05593077) is an active UK company. incorporated on 14 October 2005. with registered office in Esher. The company operates in the Real Estate Activities sector, engaged in residents property management. GS PROPERTY CONSULTANTS LIMITED has been registered for 20 years. Current directors include SORRENTINO, Clare Anoushka, SORRENTINO, Gian Paolo James.

Company Number
05593077
Status
active
Type
ltd
Incorporated
14 October 2005
Age
20 years
Address
Albany House, Esher, KT10 9FQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SORRENTINO, Clare Anoushka, SORRENTINO, Gian Paolo James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GS PROPERTY CONSULTANTS LIMITED

GS PROPERTY CONSULTANTS LIMITED is an active company incorporated on 14 October 2005 with the registered office located in Esher. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GS PROPERTY CONSULTANTS LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05593077

LTD Company

Age

20 Years

Incorporated 14 October 2005

Size

N/A

Accounts

ARD: 28/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 July 2026
Period: 1 November 2024 - 28 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Albany House Claremont Lane Esher, KT10 9FQ,

Previous Addresses

Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 10 October 2019To: 1 February 2020
9 Bridle Close Surbiton Road Kingston upon Thames KT1 2JW
From: 14 October 2005To: 10 October 2019
Timeline

4 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Funding Round
Oct 21
New Owner
Oct 21
Director Joined
Sept 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SORRENTINO, Clare Anoushka

Active
Claremont Lane, EsherKT10 9FQ
Secretary
Appointed 14 Oct 2005

SORRENTINO, Clare Anoushka

Active
Claremont Lane, EsherKT10 9FQ
Born February 1973
Director
Appointed 30 Sept 2025

SORRENTINO, Gian Paolo James

Active
Claremont Lane, EsherKT10 9FQ
Born January 1971
Director
Appointed 14 Oct 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Oct 2005
Resigned 14 Oct 2005

Persons with significant control

2

Mrs Clare Anoushka Sorrentino

Active
Claremont Lane, EsherKT10 9FQ
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2021

Mr Gian Paolo James Sorrentino

Active
Claremont Lane, EsherKT10 9FQ
Born January 1971

Nature of Control

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

Filing History

57

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2021
CH03Change of Secretary Details
Notification Of A Person With Significant Control
18 October 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
29 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 August 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
14 October 2005
288bResignation of Director or Secretary
Incorporation Company
14 October 2005
NEWINCIncorporation