Background WavePink WaveYellow Wave

GSTC PROPERTY DEVELOPMENTS LIMITED (06861110)

GSTC PROPERTY DEVELOPMENTS LIMITED (06861110) is an active UK company. incorporated on 27 March 2009. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GSTC PROPERTY DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include HOWARD, Stuart, LEE, Laurence, LEE, Laurie.

Company Number
06861110
Status
active
Type
ltd
Incorporated
27 March 2009
Age
16 years
Address
The Grain House, London, SE1 0EH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOWARD, Stuart, LEE, Laurence, LEE, Laurie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSTC PROPERTY DEVELOPMENTS LIMITED

GSTC PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 27 March 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GSTC PROPERTY DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

06861110

LTD Company

Age

16 Years

Incorporated 27 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

GSTC HEALTH INVESTMENTS LIMITED
From: 27 March 2009To: 24 September 2020
Contact
Address

The Grain House 46 Loman Street London, SE1 0EH,

Previous Addresses

Francis House 9 Kings Head Yard London SE1 1NA
From: 5 June 2013To: 20 September 2021
C/O Guys and St Thomas' Charity 1St Floor West Wing Counting House Guys Hospital Great Maze Pond London SE1 9RT
From: 27 March 2009To: 5 June 2013
Timeline

21 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Aug 15
Director Left
Apr 16
Director Joined
Dec 16
Director Left
Dec 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 24
Director Left
Aug 24
Director Left
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

PECK, Hazel Ann

Active
46 Loman Street, LondonSE1 0EH
Secretary
Appointed 13 Dec 2018

HOWARD, Stuart

Active
46 Loman Street, LondonSE1 0EH
Born February 1971
Director
Appointed 03 Mar 2026

LEE, Laurence

Active
46 Loman Street, LondonSE1 0EH
Born October 1972
Director
Appointed 03 Mar 2026

LEE, Laurie

Active
46 Loman Street, LondonSE1 0EH
Born October 1972
Director
Appointed 03 Mar 2026

HEWITT, Peter John

Resigned
9 Kings Head Yard, LondonSE1 1NA
Secretary
Appointed 28 Oct 2010
Resigned 31 Mar 2016

VARLEY, James Andrew

Resigned
West Wing Counting House, LondonSE1 9RT
Secretary
Appointed 27 Mar 2009
Resigned 27 Oct 2010

WEBB, Peter Gordon

Resigned
9 Kings Head Yard, LondonSE1 1NA
Secretary
Appointed 01 Sept 2016
Resigned 13 Dec 2018

COOK, Nicholas Graeme

Resigned
9 Kings Head Yard, LondonSE1 1NA
Born October 1963
Director
Appointed 05 Aug 2020
Resigned 02 Dec 2020

DAVIES, Emma

Resigned
46 Loman Street, LondonSE1 0EH
Born December 1989
Director
Appointed 11 Dec 2020
Resigned 03 Mar 2026

HEWITT, Peter John

Resigned
9 Kings Head Yard, LondonSE1 1NA
Born November 1951
Director
Appointed 28 Oct 2010
Resigned 31 Mar 2016

MACDONALD, Gail Rachel

Resigned
46 Loman Street, LondonSE1 0EH
Born December 1963
Director
Appointed 02 Jul 2020
Resigned 13 Aug 2024

MAW, Rory

Resigned
Vogan's Mill, LondonSE1 2BZ
Born July 1964
Director
Appointed 27 Mar 2009
Resigned 31 Jul 2015

MCCONNACHIE, Robin Moray Melvin

Resigned
46 Loman Street, LondonSE1 0EH
Born December 1969
Director
Appointed 25 Jan 2024
Resigned 30 Oct 2025

RENTON, David John Charles

Resigned
9 Kings Head Yard, LondonSE1 1NA
Born January 1964
Director
Appointed 05 Dec 2016
Resigned 02 Jul 2020

VARLEY, James Andrew

Resigned
Deane Croft Road, PinnerHA5 1SR
Born October 1962
Director
Appointed 27 Mar 2009
Resigned 27 Oct 2010

WEBB, Peter Gordon

Resigned
46 Loman Street, LondonSE1 0EH
Born April 1967
Director
Appointed 02 Jul 2020
Resigned 03 Mar 2026

WRIGHT, Michael Alan, Dr

Resigned
9 Kings Head Yard, LondonSE1 1NA
Born September 1966
Director
Appointed 27 Mar 2009
Resigned 10 Dec 2018

Persons with significant control

1

46 Loman Street, LondonSE1 0EH

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

76

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Auditors Resignation Company
12 December 2022
AUDAUD
Accounts With Accounts Type Small
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Memorandum Articles
1 October 2020
MAMA
Resolution
1 October 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
1 October 2020
CC04CC04
Resolution
24 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Legacy
8 July 2009
287Change of Registered Office
Incorporation Company
27 March 2009
NEWINCIncorporation