Background WavePink WaveYellow Wave

GDS PROPERTIES LTD (05840191)

GDS PROPERTIES LTD (05840191) is an active UK company. incorporated on 7 June 2006. with registered office in Lowestoft. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GDS PROPERTIES LTD has been registered for 19 years. Current directors include MITCHELL, Peter Alan.

Company Number
05840191
Status
active
Type
ltd
Incorporated
7 June 2006
Age
19 years
Address
61 Alexandra Road, Lowestoft, NR32 1PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MITCHELL, Peter Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GDS PROPERTIES LTD

GDS PROPERTIES LTD is an active company incorporated on 7 June 2006 with the registered office located in Lowestoft. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GDS PROPERTIES LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05840191

LTD Company

Age

19 Years

Incorporated 7 June 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

61 Alexandra Road Lowestoft, NR32 1PL,

Previous Addresses

C/O C/O Tredwell Developments Ltd Tredwell Developments Ltd Mobbs Way Lowestoft Suffolk NR32 3AL
From: 21 May 2014To: 30 July 2021
the Folly, Low Road Thurlton Norwich Norfolk NR14 6PZ
From: 7 June 2006To: 21 May 2014
Timeline

6 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Oct 12
Loan Secured
Nov 13
Director Left
Oct 16
New Owner
Jun 17
Loan Cleared
Jul 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MITCHELL, Peter Alan

Active
Alexandra Road, LowestoftNR32 1PL
Born April 1959
Director
Appointed 08 Nov 2007

SMITH, Richard Robert

Resigned
Lound Road, LowestoftNR32 5AT
Secretary
Appointed 07 Jun 2006
Resigned 30 Jul 2021

LEWIS, Simon John

Resigned
Pickwick Hall Road, LowestoftNR32 5BJ
Born March 1971
Director
Appointed 07 Jun 2006
Resigned 06 Oct 2016

SMITH, Richard Robert

Resigned
The Folly Low Road, ThurltonNR14 6PZ
Born April 1953
Director
Appointed 07 Jun 2006
Resigned 23 Oct 2008

STEEL, Daniel Peter

Resigned
11 Barkis Meadow, LowestoftNR32 5AL
Born February 1955
Director
Appointed 08 Nov 2007
Resigned 01 Oct 2012

WALDEN, Glenn Darren

Resigned
Bank House Farm, BostonPE22 7DS
Born October 1966
Director
Appointed 07 Jun 2006
Resigned 07 Mar 2008

Persons with significant control

1

Mr Peter Alan Mitchell

Active
Alexandra Road, LowestoftNR32 1PL
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

58

Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Person Secretary Company With Change Date
8 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
30 August 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
225Change of Accounting Reference Date
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
363aAnnual Return
Legacy
21 June 2006
88(2)R88(2)R
Incorporation Company
7 June 2006
NEWINCIncorporation