Background WavePink WaveYellow Wave

GPS SALISBURY LIMITED (06083348)

GPS SALISBURY LIMITED (06083348) is an active UK company. incorporated on 5 February 2007. with registered office in Beaumont. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GPS SALISBURY LIMITED has been registered for 19 years. Current directors include BURROWS, Mark Justin, CALVER, Adrian Joseph.

Company Number
06083348
Status
active
Type
ltd
Incorporated
5 February 2007
Age
19 years
Address
Red Rock House, Oak Business Park, Beaumont, CO16 0AT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURROWS, Mark Justin, CALVER, Adrian Joseph
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPS SALISBURY LIMITED

GPS SALISBURY LIMITED is an active company incorporated on 5 February 2007 with the registered office located in Beaumont. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GPS SALISBURY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06083348

LTD Company

Age

19 Years

Incorporated 5 February 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Red Rock House, Oak Business Park Wix Road Beaumont, CO16 0AT,

Previous Addresses

Suite 19, North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD
From: 9 August 2022To: 25 August 2022
70 Chapel Road West Bergholt Colchester Essex CO6 3JA
From: 5 February 2007To: 9 August 2022
Timeline

7 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Aug 22
Director Joined
Aug 22
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
Mar 24
Owner Exit
Jan 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RED ROCK ESTATE AND PROPERTY MANAGEMENT LTD

Active
Wix Road, BeaumontCO16 0AT
Corporate secretary
Appointed 22 Aug 2022

BURROWS, Mark Justin

Active
Wix Road, BeaumontCO16 0AT
Born August 1967
Director
Appointed 11 Mar 2024

CALVER, Adrian Joseph

Active
North Colchester Business Centre, ColchesterCO4 9AD
Born January 1970
Director
Appointed 01 Jul 2022

OLIVER, Julia Jane

Resigned
Stratford House, PolsteadCO6 5AG
Secretary
Appointed 05 Feb 2007
Resigned 01 Jul 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 05 Feb 2007
Resigned 05 Feb 2007

OLIVER, Gary Stephen

Resigned
Stratford House, PolsteadCO6 5AG
Born June 1965
Director
Appointed 05 Feb 2007
Resigned 01 Jul 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 05 Feb 2007
Resigned 05 Feb 2007

Persons with significant control

2

0 Active
2 Ceased

Mr Adrian Joseph Calver

Ceased
Wix Road, BeaumontCO16 0AT
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jan 2024
Ceased 12 Jan 2026

Mr. Gary Stephen Oliver

Ceased
Wix Road, BeaumontCO16 0AT
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Jan 2024
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 August 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Legacy
14 February 2008
88(2)R88(2)R
Legacy
14 February 2008
363aAnnual Return
Legacy
1 June 2007
287Change of Registered Office
Legacy
5 April 2007
225Change of Accounting Reference Date
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
287Change of Registered Office
Incorporation Company
5 February 2007
NEWINCIncorporation