Background WavePink WaveYellow Wave

GP GIFT LIMITED (06835266)

GP GIFT LIMITED (06835266) is an active UK company. incorporated on 3 March 2009. with registered office in Southport. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. GP GIFT LIMITED has been registered for 17 years. Current directors include HARBOTTLE, Jonathan Miles, WICKHAM, Robert Oliver Lawrence.

Company Number
06835266
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 March 2009
Age
17 years
Address
9 Mornington Road, Southport, PR9 0TS
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
HARBOTTLE, Jonathan Miles, WICKHAM, Robert Oliver Lawrence
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GP GIFT LIMITED

GP GIFT LIMITED is an active company incorporated on 3 March 2009 with the registered office located in Southport. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. GP GIFT LIMITED was registered 17 years ago.(SIC: 94910)

Status

active

Active since 17 years ago

Company No

06835266

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 3 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

GREEN PASTURES HOUSING
From: 3 March 2009To: 24 October 2019
Contact
Address

9 Mornington Road Southport, PR9 0TS,

Timeline

5 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARBOTTLE, Jonathan Miles

Active
High Bois Lane, AmershamHP6 6DG
Secretary
Appointed 13 Nov 2014

HARBOTTLE, Jonathan Miles

Active
High Bois Lane, AmershamHP6 6DG
Born May 1970
Director
Appointed 03 Mar 2009

WICKHAM, Robert Oliver Lawrence

Active
22 Wildernesse Mount, SevenoaksTN13 3QS
Born March 1946
Director
Appointed 03 Mar 2009

CUNNINGHAM, Andrew Mark

Resigned
Charnleys Lane Banks, SouthportPR9 8HH
Secretary
Appointed 03 Mar 2009
Resigned 13 Nov 2014

CUNNINGHAM, Andrew Mark

Resigned
Charnleys Lane, SouthportPR9 8HH
Born January 1974
Director
Appointed 03 Mar 2009
Resigned 13 Nov 2014

PAGET-WILKES, Michael

Resigned
Tarlton, CirencesterGL7 6PA
Born December 1941
Director
Appointed 13 Nov 2014
Resigned 18 Mar 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Paget-Wilkes

Ceased
Tarlton, CirencesterGL7 6PA
Born December 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Mar 2026

Mr Jonathan Miles Harbottle

Active
High Bois Lane, AmershamHP6 6DG
Born May 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Robert Oliver Lawrence Wickham

Active
Wildernesse Mount, SevenoaksTN13 3QS
Born March 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Resolution
24 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
29 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Accounts With Accounts Type Dormant
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Memorandum Articles
9 March 2009
MEM/ARTSMEM/ARTS
Incorporation Company
3 March 2009
NEWINCIncorporation